London
E4 8TD
Director Name | Kenny Andrew Allen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr John Jessop |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 45 Broadstrood Loughton Essex IG10 2SB |
Director Name | Mr David Chinedu Onwubalili |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Oliver Nicholas Crowther |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Nicola Helen Richer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Admin Asst |
Correspondence Address | 34c Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Director Name | Mr Oliver Nicholas Crowther |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 12 September 2018) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85040320 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,755 |
Net Worth | £1,157 |
Cash | £2,541 |
Current Liabilities | £588 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
20 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 November 2018 | Appointment of Mr Oliver Nicholas Crowther as a director on 2 November 2018 (2 pages) |
14 September 2018 | Termination of appointment of Oliver Nicholas Crowther as a director on 12 September 2018 (1 page) |
7 September 2018 | Appointment of Mr Oliver Nicholas Crowther as a director on 5 September 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 June 2016 | Appointment of Dr David Onwubalili as a director (2 pages) |
9 June 2016 | Appointment of Dr David Onwubalili as a director (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
19 May 2016 | Appointment of Dr David Onwubalili as a director on 6 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 no member list (4 pages) |
19 May 2016 | Appointment of Dr David Onwubalili as a director on 6 May 2016 (2 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2016 | Termination of appointment of Nicola Helen Richer as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Nicola Helen Richer as a secretary on 6 May 2016 (1 page) |
22 May 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
22 May 2015 | Annual return made up to 13 May 2015 no member list (5 pages) |
13 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
10 July 2014 | Registered office address changed from 33B Fairlands Avenue Buckhurst Hill Essex IG9 5TF on 10 July 2014 (1 page) |
10 July 2014 | Annual return made up to 13 May 2014 no member list (5 pages) |
10 July 2014 | Annual return made up to 13 May 2014 no member list (5 pages) |
10 July 2014 | Registered office address changed from 33B Fairlands Avenue Buckhurst Hill Essex IG9 5TF on 10 July 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 May 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
28 May 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 June 2012 | Annual return made up to 13 May 2012 no member list (5 pages) |
8 June 2012 | Annual return made up to 13 May 2012 no member list (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 13 May 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 13 May 2011 no member list (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 13 May 2010 no member list (3 pages) |
13 July 2010 | Director's details changed for Kenny Andrew Allen on 2 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip Ross Aldcroft on 2 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Kenny Andrew Allen on 2 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 May 2010 no member list (3 pages) |
13 July 2010 | Director's details changed for Kenny Andrew Allen on 2 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip Ross Aldcroft on 2 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip Ross Aldcroft on 2 January 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2009 | Annual return made up to 13/05/09 (3 pages) |
2 June 2009 | Annual return made up to 13/05/09 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2008 | Annual return made up to 13/05/08 (3 pages) |
29 May 2008 | Annual return made up to 13/05/08 (3 pages) |
29 May 2008 | Director's change of particulars / kenny allen / 23/12/2005 (1 page) |
29 May 2008 | Director's change of particulars / kenny allen / 23/12/2005 (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 June 2007 | Annual return made up to 13/05/07 (4 pages) |
19 June 2007 | Annual return made up to 13/05/07 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 November 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
6 November 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
13 June 2006 | Annual return made up to 13/05/06
|
13 June 2006 | Annual return made up to 13/05/06
|
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
13 May 2005 | Incorporation (18 pages) |
13 May 2005 | Incorporation (18 pages) |