98-106 High Road
London
E18 2QS
Director Name | Miss Deirdre Sullivan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 February 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 41 Hermon Hill Wanstead Londno E11 2AR |
Director Name | Mr Carlos Martinez |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mornington Road London E11 3BG |
Director Name | Miss Edita Masiliauskaite |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 05 May 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 3, 41 Hermon Hill London E11 2AR |
Director Name | Mr Lloyd Sampson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Advertising Business Director |
Country of Residence | England |
Correspondence Address | Flat 4 41 Hermon Hill London E11 2AR |
Director Name | Mr Thomas Maxwell Davis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Structural Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Hermon Hill London E11 2AR |
Director Name | Dr Charlotte Angeline Braniff |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 41 Hermon Hill London E11 2AR |
Director Name | Marc Cox |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat 5 41 Hermon Hill London E11 2AR |
Secretary Name | Claire Rivers |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 41 Hermon Hill London E11 2AR |
Director Name | Claire Louise Rivers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 01 February 2015) |
Role | Investment Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shenfield Road Brentwood Essex CM15 8AA |
Director Name | Kathryn McGarry |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Hermon Hill Wanstead London Greater London E11 2AR |
Director Name | Jennifer Catherine Laar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2015) |
Role | Senior Director - Bare Escentuals Inc. |
Country of Residence | United States |
Correspondence Address | Flat 4 41 Hermon Hill Wanstead London E11 2AR |
Director Name | Ms Paula Doreen Power |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2015) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shenfield Road Brentwood Essex CM15 8AA |
Director Name | Miss Deirdre Sullivan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 5 41 Hermon Hill London E11 2AR |
Director Name | Miss Ursula Servis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2015(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 41 Hermon Hill London E11 2AR |
Director Name | Miss Rebecca Holt |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 July 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1, 41 Hermon Hill London E11 2AR |
Director Name | Mr Ben Wilbraham |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 July 2020) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Flat 1, 41 Hermon Hill London E11 2AR |
Registered Address | 41 Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,907 |
Cash | £1,907 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 1 week from now) |
24 January 2024 | Registered office address changed from 41 Hermon Hill Hermon Hill London E11 2AR England to 41 Hermon Hill London E11 2AR on 24 January 2024 (1 page) |
---|---|
24 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
25 December 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
6 September 2023 | Registered office address changed from Belvar Property Management Lexham Gardens London W8 5JE England to 41 Hermon Hill Hermon Hill London E11 2AR on 6 September 2023 (1 page) |
13 January 2023 | Termination of appointment of Deirdre Sullivan as a director on 1 January 2023 (1 page) |
12 January 2023 | Current accounting period extended from 31 January 2023 to 24 March 2023 (1 page) |
10 January 2023 | Termination of appointment of Paula Power as a director on 1 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Edita Masiliauskaite as a director on 1 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Charlotte Angeline Braniff as a director on 1 January 2023 (1 page) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
19 October 2022 | Registered office address changed from Vision Property & Estate Management Ltd Suite 2, Elmhurst 98-106 High Road London E18 2QS England to Belvar Property Management Lexham Gardens London W8 5JE on 19 October 2022 (1 page) |
9 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
13 July 2021 | Registered office address changed from Flat 5 41 Hermon Hill London E11 2AR to Vision Property & Estate Management Ltd Suite 2, Elmhurst 98-106 High Road London E18 2QS on 13 July 2021 (1 page) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
31 January 2021 | Appointment of Dr Charlotte Angeline Braniff as a director on 6 July 2020 (2 pages) |
31 January 2021 | Appointment of Mr Thomas Maxwell Davis as a director on 6 July 2020 (2 pages) |
31 January 2021 | Termination of appointment of Rebecca Holt as a director on 6 July 2020 (1 page) |
31 January 2021 | Termination of appointment of Ben Wilbraham as a director on 6 July 2020 (1 page) |
31 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 January 2021 | Termination of appointment of Deirdre Sullivan as a director on 31 January 2021 (1 page) |
31 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
5 August 2019 | Appointment of Mr Lloyd Sampson as a director on 1 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Ursula Servis as a director on 1 August 2019 (1 page) |
5 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 May 2016 | Appointment of Miss Edita Masiliauskaite as a director on 5 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Appointment of Miss Edita Masiliauskaite as a director on 5 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Kathryn Mcgarry as a director on 1 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Ben Wilbraham as a director on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Miss Rebecca Holt as a director on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Ben Wilbraham as a director on 1 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Kathryn Mcgarry as a director on 1 May 2016 (1 page) |
4 May 2016 | Appointment of Miss Rebecca Holt as a director on 1 May 2016 (2 pages) |
22 January 2016 | Appointment of Miss Deirdre Sullivan as a director on 1 September 2010 (2 pages) |
22 January 2016 | Appointment of Miss Deirdre Sullivan as a director on 1 September 2010 (2 pages) |
20 January 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
20 January 2016 | Annual return made up to 6 January 2016 no member list (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Appointment of Miss Ursula Servis as a director on 28 June 2015 (2 pages) |
2 October 2015 | Appointment of Miss Ursula Servis as a director on 28 June 2015 (2 pages) |
1 October 2015 | Termination of appointment of Jennifer Catherine Laar as a director on 25 June 2015 (1 page) |
1 October 2015 | Termination of appointment of Jennifer Catherine Laar as a director on 25 June 2015 (1 page) |
2 February 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
2 February 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
2 February 2015 | Annual return made up to 6 January 2015 no member list (8 pages) |
1 February 2015 | Termination of appointment of Claire Louise Rivers as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Paula Doreen Power as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Claire Louise Rivers as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Paula Doreen Power as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Claire Louise Rivers as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Paula Doreen Power as a director on 1 February 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 6 January 2014 no member list (8 pages) |
3 February 2014 | Annual return made up to 6 January 2014 no member list (8 pages) |
3 February 2014 | Annual return made up to 6 January 2014 no member list (8 pages) |
3 December 2013 | Appointment of Mr Carlos Martinez as a director (2 pages) |
3 December 2013 | Registered office address changed from Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England on 3 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Marc Cox as a director (1 page) |
3 December 2013 | Termination of appointment of Marc Cox as a director (1 page) |
3 December 2013 | Appointment of Mr Carlos Martinez as a director (2 pages) |
3 December 2013 | Registered office address changed from Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England on 3 December 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
31 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
31 January 2013 | Annual return made up to 6 January 2013 no member list (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 August 2012 | Registered office address changed from 30 Shenfield Road Brentwood Essex CM15 8AA England on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from 30 Shenfield Road Brentwood Essex CM15 8AA England on 27 August 2012 (1 page) |
31 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
31 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
31 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
18 February 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
18 February 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
29 March 2010 | Appointment of Paula Doreen Power as a director (2 pages) |
29 March 2010 | Appointment of Paula Doreen Power as a director (2 pages) |
12 March 2010 | Appointment of Deirdre Sullivan as a director (3 pages) |
12 March 2010 | Appointment of Kathryn Mcgarry as a director (3 pages) |
12 March 2010 | Appointment of Claire Louise Rivers as a director (2 pages) |
12 March 2010 | Appointment of Claire Louise Rivers as a director (2 pages) |
12 March 2010 | Appointment of Jennifer Catherine Laar as a director (3 pages) |
12 March 2010 | Appointment of Jennifer Catherine Laar as a director (3 pages) |
12 March 2010 | Appointment of Kathryn Mcgarry as a director (3 pages) |
12 March 2010 | Appointment of a secretary (3 pages) |
12 March 2010 | Appointment of a secretary (3 pages) |
12 March 2010 | Appointment of Deirdre Sullivan as a director (3 pages) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|