Walthamstow
London
E17 4EE
Secretary Name | Mr David Chapman |
---|---|
Status | Current |
Appointed | 03 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michelle Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Director Name | Mr David Mark Chapman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Patrick French 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
12 September 2016 | Delivered on: 20 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 143 geffrye court geffrye estate london N1 6RT as registered at land registry under title number EGL512932. Outstanding |
---|---|
8 September 2016 | Delivered on: 13 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Secretary's details changed for Mr David Chapman on 4 December 2017 (1 page) |
5 December 2017 | Secretary's details changed for Mr David Chapman on 4 December 2017 (1 page) |
4 December 2017 | Director's details changed for Mr David Mark Chapman on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr David Mark Chapman on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr David Mark Chapman as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page) |
4 December 2017 | Change of details for Mr Patrick Alan French as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page) |
4 December 2017 | Change of details for Mr Patrick Alan French as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Mr David Mark Chapman as a person with significant control on 4 December 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 September 2016 | Registration of charge 050711600002, created on 12 September 2016 (38 pages) |
20 September 2016 | Registration of charge 050711600002, created on 12 September 2016 (38 pages) |
13 September 2016 | Registration of charge 050711600001, created on 8 September 2016 (42 pages) |
13 September 2016 | Registration of charge 050711600001, created on 8 September 2016 (42 pages) |
31 May 2016 | Appointment of Mr David Mark Chapman as a director on 3 November 2015 (2 pages) |
31 May 2016 | Director's details changed for Mr Patrick French on 21 July 2015 (2 pages) |
31 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Patrick French on 21 July 2015 (2 pages) |
31 May 2016 | Appointment of Mr David Mark Chapman as a director on 3 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Chapman as a secretary on 3 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Chapman as a secretary on 3 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr David Chapman as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Michelle Chapman as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Michelle Chapman as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Michelle Chapman as a secretary on 3 November 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Michelle Chapman on 10 March 2011 (1 page) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Secretary's details changed for Michelle Chapman on 10 March 2011 (1 page) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Patrick French on 11 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Patrick French on 11 March 2010 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Director's change of particulars / patrick french / 28/03/2007 (1 page) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / patrick french / 28/03/2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 11/03/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 June 2005 | Return made up to 11/03/05; full list of members (2 pages) |
6 June 2005 | Return made up to 11/03/05; full list of members (2 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 June 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
11 March 2004 | Incorporation (15 pages) |
11 March 2004 | Incorporation (15 pages) |