London
E18 2JG
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
Director Name | Miss Margaret Lister |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 15 31 Marsham Street London SW1P 3DW |
Director Name | Mrs Sandra Maureen Coxell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Vicarage Road Coopersale Epping Essex CM16 7RB |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2017) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Registered Address | Flat 7 Walton Lodge 22 Grove Hill London E18 2JG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
2 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
11 May 2017 | Termination of appointment of John Simmons Property Management Ltd as a secretary on 30 April 2017 (1 page) |
11 May 2017 | Appointment of Clarke Hillyer Limited as a secretary on 1 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of John Simmons Property Management Ltd as a secretary on 30 April 2017 (1 page) |
11 May 2017 | Appointment of Clarke Hillyer Limited as a secretary on 1 May 2017 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 December 2013 | Appointment of John Simmons Property Management Ltd as a secretary (2 pages) |
20 December 2013 | Appointment of John Simmons Property Management Ltd as a secretary (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 October 2013 | Termination of appointment of Margaret Lister as a director (1 page) |
27 October 2013 | Registered office address changed from 19 19 Vicarage Road Coopersale Epping Essex CM16 7RB United Kingdom on 27 October 2013 (1 page) |
27 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Registered office address changed from 19 19 Vicarage Road Coopersale Epping Essex CM16 7RB United Kingdom on 27 October 2013 (1 page) |
27 October 2013 | Termination of appointment of Margaret Lister as a director (1 page) |
25 October 2013 | Registered office address changed from Flat 15 31 Marsham Street London SW1P 3DW on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Flat 15 31 Marsham Street London SW1P 3DW on 25 October 2013 (1 page) |
23 October 2013 | Termination of appointment of Margaret Lister as a director (1 page) |
23 October 2013 | Termination of appointment of Margaret Lister as a director (1 page) |
9 September 2013 | Appointment of Mrs Sandra Maureen Coxell as a director (2 pages) |
9 September 2013 | Appointment of Mrs Sandra Maureen Coxell as a director (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
9 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|