London
E11 2LW
Director Name | Mr Alan William Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Warren Road London E11 2NA |
Director Name | Mr Christopher John Nelson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wanstead Golf Club Overton Drive Wanstead London E11 2LW |
Director Name | Mr Andrew Stuart Marsh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wanstead Golf Club Overton Drive London E11 2LW |
Director Name | Gerald Caley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
Director Name | Mr Gerald Caley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Director Name | Mr Robert Ward |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Secretary Name | Robert Ward |
---|---|
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
Secretary Name | Mr Paul Tidey |
---|---|
Status | Resigned |
Appointed | 24 November 2020(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | Crundens South Street Cuckfield Haywards Heath RH17 5JY |
Director Name | Mr Paul Tidey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crundens South Street Cuckfield Haywards Heath RH17 5JY |
Registered Address | Wanstead Golf Club Overton Drive London E11 2LW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
28 July 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
17 April 2023 | Termination of appointment of Andrew Stuart Marsh as a director on 14 April 2023 (1 page) |
13 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Christopher John Nelson as a director on 24 February 2023 (1 page) |
3 October 2022 | Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom to Wanstead Golf Club Overton Drive London E11 2LW on 3 October 2022 (1 page) |
5 September 2022 | Appointment of Mr Andrew Stuart Marsh as a director on 19 August 2022 (2 pages) |
3 March 2022 | Director's details changed for Mr Christopher John Nelson on 3 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
14 December 2021 | Termination of appointment of Paul Tidey as a director on 31 October 2021 (1 page) |
14 December 2021 | Termination of appointment of Paul Tidey as a secretary on 31 October 2021 (1 page) |
2 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
15 March 2021 | Appointment of Mr Paul Tidey as a secretary on 24 November 2020 (2 pages) |
15 March 2021 | Termination of appointment of Robert Ward as a secretary on 24 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Paul Tidey as a director on 1 December 2020 (2 pages) |
24 November 2020 | Appointment of Mr Christopher John Nelson as a director on 24 November 2020 (2 pages) |
24 November 2020 | Appointment of Mr Alan Walters as a director on 24 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Robert Ward as a director on 24 November 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 February 2020 | Secretary's details changed for Robert Ward on 24 February 2020 (1 page) |
25 February 2020 | Secretary's details changed for Robert Ward on 24 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Gerald Caley as a director on 20 July 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 December 2018 | Director's details changed for Mr Gerald Caley on 1 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Robert Ward on 1 December 2018 (2 pages) |
13 December 2018 | Registered office address changed from PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 13 December 2018 (1 page) |
22 August 2018 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom to PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 22 August 2018 (1 page) |
12 April 2018 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Mr David Hamilton as a director on 22 February 2018 (2 pages) |
16 November 2017 | Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
16 November 2017 | Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
18 March 2016 | Appointment of Mr Gerald Caley as a director on 25 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Gerald Caley as a director on 25 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Gerald Caley as a director on 25 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Gerald Caley as a director on 25 February 2016 (1 page) |
25 February 2016 | Incorporation (19 pages) |
25 February 2016 | Incorporation (19 pages) |