Chingford
London
E4 7JU
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(4 years, 11 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 | Lloyd Biscoe |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Insolvency Practicioner |
Correspondence Address | Begbies Trynor Old Exchange, 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Secretary Name | Wayne Mapherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Begbies Trynor Old Exchange, 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Jon-James Kirtland |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Badger Court 203 Larkshall Road Chingford London E4 6NT |
Secretary Name | Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 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 |
1 at £1 | Daniel Pimley 20.00% Ordinary |
---|---|
1 at £1 | Jon Kirtland 20.00% Ordinary |
1 at £1 | Julie Cornelius 20.00% Ordinary |
1 at £1 | Mark Whittaker 20.00% Ordinary |
1 at £1 | Mr Paul Rose & Mrs Janice Rose 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 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) |
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) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Termination of appointment of Jon-James Kirtland as a director on 4 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Jon-James Kirtland as a director on 4 December 2015 (1 page) |
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
28 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 February 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
22 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 22 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
22 February 2013 | Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 22 February 2013 (1 page) |
22 February 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
22 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Jon-James Kirtland on 18 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Jon-James Kirtland on 18 January 2011 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Appointment of Peter Brown as a secretary (3 pages) |
2 March 2010 | Appointment of Peter Brown as a secretary (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 January 2009 (1 page) |
24 February 2010 | Accounts for a dormant company made up to 30 January 2009 (1 page) |
23 February 2010 | Registered office address changed from Flat 3 Badger Court 203 Larkshall Road Chingford London E4 6NT on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Flat 3 Badger Court 203 Larkshall Road Chingford London E4 6NT on 23 February 2010 (2 pages) |
30 September 2009 | Appointment terminated director lloyd biscoe (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from begbies traynor, old exchange 234 southchurch road southend-on-sea essex SS1 2EG (1 page) |
30 September 2009 | Appointment terminated secretary wayne mapherson (1 page) |
30 September 2009 | Director appointed paul clifford rose (8 pages) |
30 September 2009 | Director appointed paul clifford rose (8 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from begbies traynor, old exchange 234 southchurch road southend-on-sea essex SS1 2EG (1 page) |
30 September 2009 | Appointment terminated secretary wayne mapherson (1 page) |
30 September 2009 | Director appointed jon-james kirtland (2 pages) |
30 September 2009 | Director appointed jon-james kirtland (2 pages) |
30 September 2009 | Appointment terminated director lloyd biscoe (1 page) |
22 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
22 April 2009 | Return made up to 18/01/09; full list of members (5 pages) |
18 January 2008 | Incorporation (23 pages) |
18 January 2008 | Incorporation (23 pages) |