Chingford
London
E4 6AT
Director Name | Mr David Barry Panton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rowan Close Kingsbury Tamworth B78 2JR |
Secretary Name | Ch Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 2 Rectory Lane Loughton IG10 2QZ |
Director Name | Mr Shaun Rowland Pridmore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Prince Avenue Westcliff-On-Sea Essex SS0 0JP |
Director Name | Mr Richard Anthony Tappenden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 275 Prince Avenue Westcliff-On-Sea Essex SS0 0JP |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Douglas Chapman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 92 Forest Edge Buckhurst Hill IG9 5AB |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2016) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Ch Estate Management Limited 2 Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
23 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
8 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Douglas Chapman as a director on 16 February 2023 (1 page) |
10 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
20 January 2017 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to C/O Ch Estate Management Limited 2 Rectory Lane Loughton IG10 2QZ on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 13 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 13 December 2016 (1 page) |
20 January 2017 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to C/O Ch Estate Management Limited 2 Rectory Lane Loughton IG10 2QZ on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Ch Estate Management Ltd as a secretary on 13 December 2016 (2 pages) |
20 January 2017 | Appointment of Ch Estate Management Ltd as a secretary on 13 December 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 January 2017 | Appointment of Mr Marco Arquati as a director on 7 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr David Barry Panton as a director on 7 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr David Barry Panton as a director on 7 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Douglas Chapman as a director on 7 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Douglas Chapman as a director on 7 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Marco Arquati as a director on 7 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 9 January 2017 (1 page) |
26 May 2016 | Termination of appointment of Richard Anthony Tappenden as a director on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Shaun Rowland Pridmore as a director on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Russell Nicholas O'connor as a director on 26 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Shaun Rowland Pridmore as a director on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Russell Nicholas O'connor as a director on 26 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Richard Anthony Tappenden as a director on 26 May 2016 (1 page) |
24 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 August 2015 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex Sso 9Pe to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex Sso 9Pe to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 20 August 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Shaun Rowland Pridmore on 1 May 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Shaun Rowland Pridmore on 1 May 2014 (2 pages) |
11 June 2015 | Annual return made up to 25 April 2015 no member list (3 pages) |
11 June 2015 | Director's details changed for Mr Richard Anthony Tappenden on 1 May 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Richard Anthony Tappenden on 1 May 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Richard Anthony Tappenden on 1 May 2014 (2 pages) |
11 June 2015 | Annual return made up to 25 April 2015 no member list (3 pages) |
11 June 2015 | Director's details changed for Mr Shaun Rowland Pridmore on 1 May 2014 (2 pages) |
24 June 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
24 June 2014 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
25 April 2014 | Incorporation
|
25 April 2014 | Incorporation
|
25 April 2014 | Incorporation
|