London
E4 8TD
Director Name | Ms Pamela Jane Forbes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Brian John Martin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wyndcroft Beaumont Road Broxborne Hertfordshire EN10 7QJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Jeanette Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Wyndcroft Beaumont Road Broxbourne Hertfordshire EN10 7QJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Colin Barnes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Lane Burwell Cambridge CB5 0HE |
Director Name | John Golding Fuller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Flat B 6 The Avenue Newmarket Suffolk CB8 9AA |
Director Name | Derek John King |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 2008) |
Role | Accountant |
Correspondence Address | 43 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ |
Director Name | Mr Patrick Joseph Wrixon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landau Stables Broxbournebury Mews White Stubbs Lane Hertfordshire EN10 7JA |
Director Name | Mr Philip William Freedman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 February 2021) |
Role | Bloodstock Breeder |
Country of Residence | England |
Correspondence Address | Oakhurst House Heath End Road, Ball Hill Newbury Berkshire RG20 0NT |
Secretary Name | Colin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Lane Burwell Cambridge CB5 0HE |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
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 | 2013 |
---|---|
Net Worth | £20,395 |
Cash | £5,884 |
Current Liabilities | £3,077 |
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 | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
2 February 2024 | Appointment of Ms Pamela Jane Forbes as a director on 1 February 2024 (2 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
24 April 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
28 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
29 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
24 February 2021 | Appointment of Ms Stella Athanasiadou as a director on 22 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Philip William Freedman as a director on 24 February 2021 (1 page) |
27 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 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 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 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 11 May 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
23 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
23 March 2016 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
24 July 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
24 July 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 20 July 2013 no member list (3 pages) |
25 July 2013 | Annual return made up to 20 July 2013 no member list (3 pages) |
2 May 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 2 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
2 May 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
2 May 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 July 2012 | Annual return made up to 20 July 2012 no member list (3 pages) |
27 July 2012 | Annual return made up to 20 July 2012 no member list (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 20 July 2011 no member list (3 pages) |
29 July 2011 | Annual return made up to 20 July 2011 no member list (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
30 July 2010 | Annual return made up to 20 July 2010 no member list (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 August 2009 | Annual return made up to 20/07/09 (2 pages) |
28 August 2009 | Annual return made up to 20/07/09 (2 pages) |
22 July 2009 | Annual return made up to 20/07/08 (2 pages) |
22 July 2009 | Annual return made up to 20/07/08 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 September 2008 | Appointment terminated director patrick wrixon (1 page) |
19 September 2008 | Appointment terminated director patrick wrixon (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 6 the avenue newmarket suffolk CB8 9AA (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 6 the avenue newmarket suffolk CB8 9AA (1 page) |
16 July 2008 | Appointment terminated director derek king (1 page) |
16 July 2008 | Appointment terminated director derek king (1 page) |
11 July 2008 | Secretary appointed mr peter brown (1 page) |
11 July 2008 | Secretary appointed mr peter brown (1 page) |
10 July 2008 | Appointment terminate, director and secretary colin barnes logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary john golding fuller logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary colin barnes logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary john golding fuller logged form (1 page) |
22 April 2008 | Director and secretary appointed colin barnes (2 pages) |
22 April 2008 | Director appointed john golding fuller (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 28 church road stanmore middlesex HA7 4XR (1 page) |
22 April 2008 | Appointment terminated secretary jeanette martin (1 page) |
22 April 2008 | Director appointed derek john king (2 pages) |
22 April 2008 | Director appointed john golding fuller (2 pages) |
22 April 2008 | Director appointed patrick wrixon (2 pages) |
22 April 2008 | Appointment terminated director brian martin (1 page) |
22 April 2008 | Director appointed philip freedman (2 pages) |
22 April 2008 | Appointment terminated secretary jeanette martin (1 page) |
22 April 2008 | Director and secretary appointed colin barnes (2 pages) |
22 April 2008 | Director appointed derek john king (2 pages) |
22 April 2008 | Director appointed patrick wrixon (2 pages) |
22 April 2008 | Director appointed philip freedman (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 28 church road stanmore middlesex HA7 4XR (1 page) |
22 April 2008 | Appointment terminated director brian martin (1 page) |
8 November 2007 | Annual return made up to 20/07/07 (2 pages) |
8 November 2007 | Annual return made up to 20/07/07 (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
20 July 2006 | Incorporation (20 pages) |
20 July 2006 | Incorporation (20 pages) |