Wanstead
London
E11 2PU
Director Name | Mr Nicolas Rene Pierre Bertrand |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 May 2016(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mr Edward Michael Cartwright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mrs Maxine Tabak |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1990(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 January 2001) |
Role | Film Director |
Correspondence Address | 38 Westbourne Terrace London W2 3UH |
Secretary Name | Mrs Maxine Tabak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1990(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 January 2001) |
Role | Film Director |
Correspondence Address | 38 Westbourne Terrace London W2 3UH |
Director Name | Alan Sidney Patrick Rickman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(35 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 14 January 2016) |
Role | Actor Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Ms Rima Elizabeth Horton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(50 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Ms Rima Elizabeth Horton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(51 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(35 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 06 January 2015) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
33 at £1 | Alan Sidney Patrick Rickman 33.33% Ordinary |
---|---|
33 at £1 | Carmina Sarbu 33.33% Ordinary |
33 at £1 | Valentina Cicerone & Nicolas Bertrand 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,175 |
Cash | £887 |
Current Liabilities | £7,364 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
29 March 2023 | Director's details changed for Carmina Sarbu on 29 March 2023 (2 pages) |
19 October 2022 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 19 October 2022 (1 page) |
6 October 2022 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 6 October 2022 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
14 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr Edward Michael Cartwright as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Edward Michael Cartwright as a director on 16 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Rima Elizabeth Horton as a director on 23 September 2016 (1 page) |
4 January 2017 | Termination of appointment of Rima Elizabeth Horton as a director on 23 September 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (2 pages) |
7 June 2016 | Termination of appointment of Alan Sidney Patrick Rickman as a director on 14 January 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Alan Sidney Patrick Rickman as a director on 14 January 2016 (1 page) |
6 June 2016 | Termination of appointment of Rima Elizabeth Horton as a director on 27 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Rima Elizabeth Horton as a director on 27 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Nicolas Bertrands on 25 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Nicolas Bertrands on 25 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Rima Elizabeth Horton as a director on 26 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Rima Elizabeth Horton as a director on 26 May 2016 (1 page) |
27 May 2016 | Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (3 pages) |
27 May 2016 | Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (3 pages) |
24 May 2016 | Appointment of Mr Nicolas Bertrands as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Ms Rima Elizabeth Horton as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Ms Rima Elizabeth Horton as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Nicolas Bertrands as a director on 24 May 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 6 January 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 6 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 6 January 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Director's details changed for Alan Sidney Patrick Rickman on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Alan Sidney Patrick Rickman on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Carmina Sarbu on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Alan Sidney Patrick Rickman on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Carmina Sarbu on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Carmina Sarbu on 1 December 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Sidney Patrick Rickman on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Sidney Patrick Rickman on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Carmina Sarbu on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Carmina Sarbu on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Carmina Sarbu on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Alan Sidney Patrick Rickman on 1 October 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 July 2008 | Return made up to 31/12/07; no change of members (8 pages) |
15 July 2008 | Return made up to 31/12/07; no change of members (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 August 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 31/12/00; no change of members (6 pages) |
5 April 2001 | Return made up to 31/12/00; no change of members (6 pages) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 November 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 November 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 November 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Return made up to 31/12/96; full list of members (5 pages) |
14 October 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 October 1997 | Return made up to 31/12/95; full list of members (6 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: bazley white & co 8 portman street portman square london W1H 0AP (1 page) |
2 October 1997 | Return made up to 31/12/95; full list of members (6 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: bazley white & co 8 portman street portman square london W1H 0AP (1 page) |
13 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 August 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |