Forest View Chingford
London
E4 7GA
Director Name | Mrs Sarah Georgina Robbins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford SS11 7HQ |
Director Name | Rachel Emma Thomas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Hillyer Ltd 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | Clarke Hillyer Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Hendrina Jacobs |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 20 Grosvenor Heights Forest View Chingford London E4 7GA |
Secretary Name | Clive Stewart Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 20 Grosvenor Heights Forest View Chingford London E4 7GA |
Director Name | Terence Frederick O'Halloran |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Retired |
Correspondence Address | 9 Grosvenor Heights Forest View Chingford London E4 7GA |
Director Name | Pauline Isabel Roberts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 May 2007) |
Role | Retired Teacher |
Correspondence Address | 22 Long Deacon Road Chingford London E4 6EG |
Director Name | Frederick David Shelton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 October 2013) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Heights Forest View Chingford London E4 7GA |
Director Name | Barrie Hucks |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 11 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grosvenor Heights Forest View Chingford London E4 7GA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2020) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Registered Address | Clarke Hillyer Ltd 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
1 at £1 | Elfriede Widdowson 5.00% Ordinary |
---|---|
1 at £1 | Iris Lewis 5.00% Ordinary |
1 at £1 | Jake Lee Stevens 5.00% Ordinary |
1 at £1 | Masebrook LTD 5.00% Ordinary |
1 at £1 | Miss Barbara Pike 5.00% Ordinary |
1 at £1 | Mr Barrie Hucks & Mrs Ann Hucks 5.00% Ordinary |
1 at £1 | Mr David R. Payne 5.00% Ordinary |
1 at £1 | Mr George A. Munt 5.00% Ordinary |
1 at £1 | Mr John Weatherstone & Mrs Joyce Weatherstone 5.00% Ordinary |
1 at £1 | Mr Joseph C. Canilleri 5.00% Ordinary |
1 at £1 | Mr Peter B. Brown & Mrs Therese H. Brown 5.00% Ordinary |
1 at £1 | Mr Terence Kavanagh & Mrs Sheila Kavanagh 5.00% Ordinary |
1 at £1 | Mr William Halfpenny 5.00% Ordinary |
1 at £1 | Mrs Bibi R. Bhatto & Mr Mohammed S. Bhatto 5.00% Ordinary |
1 at £1 | Mrs Hendrina Jacobs 5.00% Ordinary |
1 at £1 | Mrs Iris D. King 5.00% Ordinary |
1 at £1 | Mrs Jean Graham 5.00% Ordinary |
1 at £1 | Mrs S. Georgina Robbins 5.00% Ordinary |
1 at £1 | Norma Patricia Worby 5.00% Ordinary |
1 at £1 | Rachel Thomas 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,709 |
Cash | £37,384 |
Current Liabilities | £2,220 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
22 February 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
---|---|
14 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of John Simmons (Property Management) Limited as a secretary on 19 February 2020 (1 page) |
19 February 2020 | Appointment of Clarke Hillyer Ltd as a secretary on 19 February 2020 (2 pages) |
19 February 2020 | Registered office address changed from C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT England to Clarke Hillyer Ltd 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 19 February 2020 (1 page) |
18 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Barrie Hucks as a director on 11 February 2019 (1 page) |
13 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 June 2017 | Appointment of Rachel Emma Thomas as a director on 24 April 2017 (3 pages) |
16 June 2017 | Appointment of Rachel Emma Thomas as a director on 24 April 2017 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 May 2017 | Director's details changed for Mrs Sarah Georgina Robbins on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Sarah Georgina Robbins on 17 May 2017 (2 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
4 January 2017 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
19 February 2016 | Appointment of John Simmons (Property Management) Limited as a secretary on 15 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from C/O Barrow Llp Jackson House 95 Station Road Chingford to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page) |
19 February 2016 | Appointment of Sarah Georgina Robbins as a director on 15 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Clive Stewart Jacobs as a secretary on 11 January 2016 (1 page) |
19 February 2016 | Appointment of Sarah Georgina Robbins as a director on 15 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Clive Stewart Jacobs as a secretary on 11 January 2016 (1 page) |
19 February 2016 | Appointment of John Simmons (Property Management) Limited as a secretary on 15 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT England to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O Barrow Llp Jackson House 95 Station Road Chingford to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT England to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 November 2013 | Appointment of Mr Darrell Neil Graham as a director (2 pages) |
8 November 2013 | Appointment of Mr Darrell Neil Graham as a director (2 pages) |
23 October 2013 | Termination of appointment of Frederick Shelton as a director (1 page) |
23 October 2013 | Termination of appointment of Frederick Shelton as a director (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (11 pages) |
19 November 2009 | Director's details changed for Frederick David Shelton on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Barrow & Co, Jackson House 95 Station Road, Chingford London E4 7BU on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (11 pages) |
19 November 2009 | Director's details changed for Frederick David Shelton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Barrie Hucks on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Barrie Hucks on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Barrow & Co, Jackson House 95 Station Road, Chingford London E4 7BU on 19 November 2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (10 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (10 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 March 2008 | Director appointed barrie hucks (2 pages) |
4 March 2008 | Director appointed barrie hucks (2 pages) |
3 December 2007 | Return made up to 17/11/07; full list of members (6 pages) |
3 December 2007 | Return made up to 17/11/07; full list of members (6 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
20 January 2007 | Return made up to 17/11/06; full list of members (13 pages) |
20 January 2007 | Return made up to 17/11/06; full list of members (13 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
17 May 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
17 May 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 November 2005 | Return made up to 17/11/05; full list of members (11 pages) |
30 November 2005 | Return made up to 17/11/05; full list of members (11 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
16 March 2005 | Ad 10/02/05--------- £ si 18@1=18 £ ic 2/20 (6 pages) |
16 March 2005 | Ad 10/02/05--------- £ si 18@1=18 £ ic 2/20 (6 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Incorporation (18 pages) |
17 November 2004 | Incorporation (18 pages) |