Ilford
IG3 8TZ
Director Name | Mrs Ileana Grigorescu |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Teaching Assistant Team Leader |
Country of Residence | England |
Correspondence Address | 74 Wellwood Road Ilford IG3 8TZ |
Director Name | Mrs Hazel Gomes-Rowley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 40 Marlborough Road London E18 1AP |
Director Name | Ms Elaine Denise Palmer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Old Schoolhouse 42-44 Smarts Lane Loughton Essex IG10 4BX |
Director Name | Paul Keith Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2007) |
Role | Derivatives Analyst |
Correspondence Address | Flat 1 40 Marlborough Road South Woodford E18 1AP |
Secretary Name | Alison Nicola Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | Flat 1 40 Marlborough Road South Woodford E18 1AP |
Director Name | Natacha Anne Kikkine |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 18 October 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 40 Marlborough Road South Woodford London E18 1AP |
Secretary Name | Natacha Anne Kikkine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 18 October 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 40 Marlborough Road South Woodford London E18 1AP |
Director Name | Claire Seller |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 2015) |
Role | Operations Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 40 Marlborough Road South Woodford London E18 1AP |
Director Name | Mr Scott John Blakeney |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2017) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat 2, 40 Marlborough Road South Woodford London E18 1AP |
Director Name | Miss Andrea Nicola Panteli |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 40 Marlborough Road South Woodford London E18 1AP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 40 Marlborough Road London E18 1AP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £627 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
13 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
8 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
2 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
2 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 January 2019 | Appointment of Mrs Hazel Gomes-Rowley as a director on 18 October 2018 (2 pages) |
13 January 2019 | Notification of Hazel Gomes-Rowley as a person with significant control on 18 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of Natacha Anne Kikkine as a director on 18 October 2018 (1 page) |
9 November 2018 | Termination of appointment of Natacha Anne Kikkine as a secretary on 18 October 2018 (1 page) |
9 November 2018 | Cessation of Natacha Anne Kikkine as a person with significant control on 18 October 2018 (1 page) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
17 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
19 April 2017 | Appointment of Mrs Ileana Grigorescu as a director on 17 February 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Ileana Grigorescu as a director on 17 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Corneliu Bogdan Grigorescu as a director on 17 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Corneliu Bogdan Grigorescu as a director on 17 February 2017 (2 pages) |
18 April 2017 | Termination of appointment of Scott John Blakeney as a director on 17 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrea Nicola Panteli as a director on 17 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Scott John Blakeney as a director on 17 February 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrea Nicola Panteli as a director on 17 February 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 January 2017 | Registered office address changed from Flat 1, 40 Marlborough Road South Woodford E18 1AP to 40 Marlborough Road London E18 1AP on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from Flat 1, 40 Marlborough Road South Woodford E18 1AP to 40 Marlborough Road London E18 1AP on 22 January 2017 (1 page) |
31 May 2016 | Annual return made up to 7 May 2016 no member list (5 pages) |
31 May 2016 | Annual return made up to 7 May 2016 no member list (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 October 2015 | Company name changed 40 marlborough road E18 rtm company LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed 40 marlborough road E18 rtm company LIMITED\certificate issued on 22/10/15
|
20 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
20 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
20 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
16 May 2015 | Appointment of Mr Scott John Blakeney as a director on 6 March 2015 (2 pages) |
16 May 2015 | Appointment of Miss Andrea Nicola Panteli as a director on 6 March 2015 (2 pages) |
16 May 2015 | Appointment of Miss Andrea Nicola Panteli as a director on 6 March 2015 (2 pages) |
16 May 2015 | Termination of appointment of Claire Seller as a director on 6 March 2015 (1 page) |
16 May 2015 | Termination of appointment of Claire Seller as a director on 6 March 2015 (1 page) |
16 May 2015 | Appointment of Miss Andrea Nicola Panteli as a director on 6 March 2015 (2 pages) |
16 May 2015 | Appointment of Mr Scott John Blakeney as a director on 6 March 2015 (2 pages) |
16 May 2015 | Termination of appointment of Claire Seller as a director on 6 March 2015 (1 page) |
16 May 2015 | Appointment of Mr Scott John Blakeney as a director on 6 March 2015 (2 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Registered office address changed from Flat 1 40 Marlborough Road South Woodford London on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
30 May 2014 | Registered office address changed from Flat 1 40 Marlborough Road South Woodford London on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
30 May 2014 | Annual return made up to 7 May 2014 no member list (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 7 May 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 7 May 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 7 May 2013 no member list (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 7 May 2011 no member list (4 pages) |
17 May 2011 | Annual return made up to 7 May 2011 no member list (4 pages) |
17 May 2011 | Annual return made up to 7 May 2011 no member list (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (3 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Natacha Anne Kikkine on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Natacha Anne Kikkine on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Claire Seller on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Claire Seller on 7 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Natacha Anne Kikkine on 7 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Claire Seller on 7 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Annual return made up to 07/05/09 (2 pages) |
20 May 2009 | Annual return made up to 07/05/09 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 May 2008 | Annual return made up to 07/05/08 (2 pages) |
29 May 2008 | Annual return made up to 07/05/08 (2 pages) |
21 May 2008 | Director appointed claire seller (2 pages) |
21 May 2008 | Director appointed claire seller (2 pages) |
12 May 2008 | Appointment terminated director elaine palmer (1 page) |
12 May 2008 | Appointment terminated director elaine palmer (1 page) |
22 April 2008 | Appointment terminate, director paul keith williams logged form (1 page) |
22 April 2008 | Appointment terminate, secretary alison nicola williams logged form (1 page) |
22 April 2008 | Appointment terminate, director paul keith williams logged form (1 page) |
22 April 2008 | Appointment terminate, secretary alison nicola williams logged form (1 page) |
4 April 2008 | Appointment terminate, secretary alison nicola williams logged form (1 page) |
4 April 2008 | Appointment terminate, secretary alison nicola williams logged form (1 page) |
1 April 2008 | Appointment terminate, secretary logged form (1 page) |
1 April 2008 | Appointment terminate, secretary logged form (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
8 June 2007 | Annual return made up to 07/05/07
|
8 June 2007 | Annual return made up to 07/05/07
|
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 May 2006 | Annual return made up to 07/05/06
|
17 May 2006 | Annual return made up to 07/05/06
|
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 February 2006 | Secretary's particulars changed (2 pages) |
7 February 2006 | Secretary's particulars changed (2 pages) |
16 May 2005 | Annual return made up to 07/05/05 (4 pages) |
16 May 2005 | Annual return made up to 07/05/05 (4 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
7 May 2004 | Incorporation (21 pages) |
7 May 2004 | Incorporation (21 pages) |