London
N14 4SG
Director Name | Mr Clayton William Lyon |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Station Road London E4 7BE |
Director Name | Mr Stephen Eric Sandler |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2005) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 9 Chestnut Close Oakwood London N14 4SG |
Secretary Name | Mrs Pamela Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chestnut Close Southgate London N14 4SG |
Director Name | Mrs Pamela Sandler |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chestnut Close Southgate London N14 4SG |
Secretary Name | Mr Stephen Eric Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chestnut Close Oakwood London N14 4SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | chingfordosteopaths.co.uk |
---|
Registered Address | 22 Station Road London E4 7BE |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Steven Sandler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,407 |
Cash | £22,344 |
Current Liabilities | £17,324 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 December 2018 | Appointment of Mr Steven Sandler as a director on 1 December 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
30 December 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 March 2010 | Director's details changed for Pamela Sandler on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Pamela Sandler on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Ad 01/05/06--------- £ si 1@1=1 (1 page) |
15 June 2007 | Ad 01/05/06--------- £ si 1@1=1 (1 page) |
26 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
15 January 2007 | Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2007 | Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
18 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 212 ballards lane finchley london N3 2LX (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 212 ballards lane finchley london N3 2LX (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Company name changed centremarsh properties LTD\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed centremarsh properties LTD\certificate issued on 24/05/05 (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 March 2005 | Incorporation (12 pages) |
19 March 2005 | Incorporation (12 pages) |