London
E12 5DY
Director Name | Mr Michael McManus |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Aldersbrook Road London E12 5DY |
Director Name | Ms Vivienne Joy Haynes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Bolt Court London EC4A 3DQ |
Director Name | Mr Andrew James Lamport |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Aldersbrook Road London E12 5DY |
Director Name | Ms Denise Elizabeth Hucker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 June 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Aldersbrook Road London E12 5DY |
Registered Address | 63 Aldersbrook Road London E12 5DY |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
1 at £1 | Denise Hucker 33.33% Ordinary |
---|---|
1 at £1 | Michael Francis Mcmanus & Margaret Deidre Brickell 33.33% Ordinary |
1 at £1 | Tiina Juhanson & Michael Crumlish 33.33% Ordinary |
Latest Accounts | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
4 October 2018 | Cessation of Michael Mcmanus as a person with significant control on 3 October 2018 (1 page) |
4 October 2018 | Cessation of Margaret Brickell as a person with significant control on 4 October 2018 (1 page) |
13 September 2018 | Director's details changed for Mr Michael Mcmanus on 13 September 2018 (2 pages) |
13 September 2018 | Notification of Michael Mcmanus as a person with significant control on 13 September 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 July 2017 | Notification of Michael Crumlish as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Notification of Tiina Jumanson as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Notification of Michael Mcmanus as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Notification of Denise Elizabeth Hucker as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Notification of Tiina Jumanson as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Notification of Denise Elizabeth Hucker as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 July 2017 | Notification of Margaret Brickell as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Notification of Margaret Brickell as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Notification of Michael Crumlish as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Notification of Michael Mcmanus as a person with significant control on 26 July 2017 (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
15 June 2016 | Appointment of Mr Michael Mcmanus as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Michael Mcmanus as a director on 15 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
1 June 2015 | Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 (1 page) |
8 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 August 2014 | Termination of appointment of Andrew James Lamport as a director on 1 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Andrew James Lamport as a director on 1 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Andrew James Lamport as a director on 1 July 2014 (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Appointment of Ms Denise Elizabeth Hucker as a director (2 pages) |
29 May 2014 | Appointment of Ms Denise Elizabeth Hucker as a director (2 pages) |
29 May 2014 | Appointment of Ms Tiina Juhanson as a director (2 pages) |
29 May 2014 | Appointment of Ms Tiina Juhanson as a director (2 pages) |
29 May 2014 | Appointment of Mr Andrew James Lamport as a director (2 pages) |
29 May 2014 | Appointment of Mr Andrew James Lamport as a director (2 pages) |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|