London
E18 2QS
Director Name | Mr Ashley Russell Bean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2007(2 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Elmhurst High Road London E18 2QS |
Director Name | Mr Andrew Mark Peters |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beattyville Gardens Barkingside Essex IG6 1JN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Suite 2 Elmhurst High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ashley Bean 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from Tindrell Limited 28 Harmer Street Gravesend DA12 2AX England to Suite 2 Elmhurst High Road London E18 2QS on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from Tindrell Limited 28 Harmer Street Gravesend DA12 2AX England to Suite 2 Elmhurst High Road London E18 2QS on 20 October 2016 (1 page) |
5 September 2016 | Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS to Tindrell Limited 28 Harmer Street Gravesend DA12 2AX on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS to Tindrell Limited 28 Harmer Street Gravesend DA12 2AX on 5 September 2016 (1 page) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mr Ashley Russell Bean on 15 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Ashley Russell Bean on 15 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Ms Roisin Moria Dunne on 15 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Ms Roisin Moria Dunne on 15 July 2010 (1 page) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010 (1 page) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
26 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 15/07/06; full list of members (2 pages) |
30 October 2006 | Return made up to 15/07/06; full list of members (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (12 pages) |
15 July 2005 | Incorporation (12 pages) |