London
E4 9PY
Director Name | Mrs Zubeda Skinner |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 31 Castle Avenue London E4 9PY |
Director Name | Mr Matthew Rushton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 31 Castle Avenue London E4 9PY |
Secretary Name | Baverstocks Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Ms Beata Budzynska |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Reflexologist |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Quickley Rise Chorleywood Rickmansworth WD3 5PE |
Director Name | Mr Adam Budzynski |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 31 Castle Avenue London E4 9PY |
Director Name | Mr Donald John Cotterill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 31 Castle Avenue London E4 9PY |
Director Name | Mrs Eliz Dahbt |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Full Time Mother |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Castle Avenue London E4 9PY |
Director Name | Miss Agnee Emma Sclater |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 31 Castle Avenue London E4 9PY |
Director Name | Mr Martin Thomas Walsh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 31 Castle Avenue London E4 9PY |
Director Name | Mr Donald Richard Welham |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 31 Castle Avenue London E4 9PY |
Director Name | Mr Matthew Rushton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 31 Castle Avenue London E4 9PY |
Secretary Name | Ms Katherine Anne Frost |
---|---|
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 31 Castle Avenue London E4 9PY |
Secretary Name | J. Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2014(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2018) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £347 |
Cash | £3,433 |
Current Liabilities | £3,486 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 5 days from now) |
18 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
5 October 2018 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 140 Rayne Road Braintree Essex CM7 2QR on 5 October 2018 (1 page) |
5 October 2018 | Termination of appointment of J. Nicholson & Son as a secretary on 5 October 2018 (1 page) |
5 October 2018 | Appointment of Baverstocks Group Limited as a secretary on 5 October 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 25 March 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Matthew Rushton as a director on 27 March 2018 (2 pages) |
2 October 2017 | Micro company accounts made up to 25 March 2017 (4 pages) |
2 October 2017 | Micro company accounts made up to 25 March 2017 (4 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
19 April 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
6 October 2015 | Termination of appointment of Matthew Rushton as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Matthew Rushton as a director on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Matthew Rushton as a director on 1 October 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 16 April 2015 no member list (5 pages) |
26 May 2015 | Termination of appointment of Agnee Emma Sclater as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Beata Budzynska as a director on 22 June 2014 (1 page) |
26 May 2015 | Appointment of J. Nicholson & Son as a secretary on 18 August 2014 (2 pages) |
26 May 2015 | Termination of appointment of Adam Budzynski as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Eliz Dahbt as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Katherine Anne Frost as a secretary on 18 August 2014 (1 page) |
26 May 2015 | Termination of appointment of Martin Thomas Walsh as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Donald John Cotterill as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Donald Richard Welham as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Agnee Emma Sclater as a director on 22 June 2014 (1 page) |
26 May 2015 | Appointment of J. Nicholson & Son as a secretary on 18 August 2014 (2 pages) |
26 May 2015 | Termination of appointment of Donald Richard Welham as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Katherine Anne Frost as a secretary on 18 August 2014 (1 page) |
26 May 2015 | Termination of appointment of Martin Thomas Walsh as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Beata Budzynska as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Eliz Dahbt as a director on 22 June 2014 (1 page) |
26 May 2015 | Annual return made up to 16 April 2015 no member list (5 pages) |
26 May 2015 | Termination of appointment of Donald John Cotterill as a director on 22 June 2014 (1 page) |
26 May 2015 | Termination of appointment of Adam Budzynski as a director on 22 June 2014 (1 page) |
23 April 2015 | Previous accounting period shortened from 30 April 2015 to 25 March 2015 (1 page) |
23 April 2015 | Previous accounting period shortened from 30 April 2015 to 25 March 2015 (1 page) |
21 October 2014 | Registered office address changed from 60-62 High Street Ware Hertfordshire SG12 9DA United Kingdom to 255 Cranbrook Road Ilford Essex IG1 4TH on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 60-62 High Street Ware Hertfordshire SG12 9DA United Kingdom to 255 Cranbrook Road Ilford Essex IG1 4TH on 21 October 2014 (2 pages) |
16 April 2014 | Incorporation (30 pages) |
16 April 2014 | Incorporation (30 pages) |