Chingford
London
E4 6ED
Director Name | Mr David Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(56 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF |
Director Name | Mr Karl Andrew Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 May 1998) |
Role | Bank Clerk |
Correspondence Address | 133 Berkesford Road Chingford London E4 6EF |
Director Name | Mrs Kay Kingston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 May 1998) |
Role | Secretary |
Correspondence Address | 29 Churchill Cheddington Leighton Buzzard Beds CH7 0SX Wales |
Director Name | Mr William George Lincoln |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1995) |
Role | Eurobond Dealer |
Correspondence Address | 135 Beresford Road Chingford London E4 6EF |
Director Name | Mrs Hetty Mary Martin |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 May 1998) |
Role | Retired |
Correspondence Address | 131 Beresford Road Chineford London E4 6EF |
Director Name | Mr Richard Matthews |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 1994) |
Role | Local Government Officer |
Correspondence Address | Chingford London E4 6EF |
Secretary Name | Mrs Hetty Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 131 Beresford Road Chineford London E4 6EF |
Director Name | Margaret Mary Lincoln |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(30 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 1998) |
Role | Retired |
Correspondence Address | 135 Beresford Road Chingford London Essex E4 6EF |
Director Name | Warren Peter Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 1998) |
Role | Chef |
Correspondence Address | 125 Beresford Road Chingford London E4 6EF |
Secretary Name | Margaret Mary Colette Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 135 Beresford Road London E4 6EF |
Director Name | Neil Christian Albrechtsen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1998) |
Role | Police Constable |
Correspondence Address | 129 Beresford Road Chingford London E4 6EF |
Director Name | Mr Gregory Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2002) |
Role | Managing Agent |
Correspondence Address | Tudor House 107 Epping New Road Buckhurst Hill Essex IG9 5BD |
Secretary Name | Linda Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 January 2002(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | Mr Darren Paul Peters |
---|---|
Status | Resigned |
Appointed | 30 September 2010(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | Flat 9 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Secretary Name | Mr Keith Brown |
---|---|
Status | Resigned |
Appointed | 15 May 2012(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 April 2021) |
Role | Company Director |
Correspondence Address | Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(36 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ana S. Smith & David F.a. Smith 16.67% Ordinary |
---|---|
1 at £1 | Elaine Merrins 16.67% Ordinary |
1 at £1 | Francis Dunstone & Maria Christodoulou 16.67% Ordinary |
1 at £1 | Keith Brown 16.67% Ordinary |
1 at £1 | Michael Greenwood 16.67% Ordinary |
1 at £1 | Mr Michael Straub & Christine Mary Straub 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,612 |
Cash | £1,188 |
Current Liabilities | £2,949 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks from now) |
16 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Notification of a person with significant control statement (2 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Administrative restoration application (4 pages) |
9 November 2017 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2017-11-09
|
9 November 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 November 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
9 November 2017 | Annual return made up to 5 May 2015. List of shareholders has changed Statement of capital on 2017-11-09
|
9 November 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 November 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2017 | Annual return made up to 5 May 2015. List of shareholders has changed Statement of capital on 2017-11-09
|
9 November 2017 | Administrative restoration application (4 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2017 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2017-11-09
|
9 November 2017 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2017-11-09
|
9 November 2017 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2017-11-09
|
9 November 2017 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Appointment of Mr Keith Brown as a secretary (1 page) |
2 June 2012 | Termination of appointment of Darren Peters as a secretary (1 page) |
2 June 2012 | Appointment of Mr Keith Brown as a secretary (1 page) |
2 June 2012 | Termination of appointment of Darren Peters as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Appointment of Mr Darren Paul Peters as a secretary (2 pages) |
1 October 2010 | Appointment of Mr Darren Paul Peters as a secretary (2 pages) |
1 September 2010 | Termination of appointment of John Price as a secretary (1 page) |
1 September 2010 | Termination of appointment of John Price as a secretary (1 page) |
27 July 2010 | Registered office address changed from 21 Beresford Road London E4 6ED on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 21 Beresford Road London E4 6ED on 27 July 2010 (2 pages) |
4 July 2010 | Director's details changed for Michael Paul Straub on 1 May 2010 (2 pages) |
4 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Michael Paul Straub on 1 May 2010 (2 pages) |
4 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Michael Paul Straub on 1 May 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 July 2009 | Return made up to 05/05/09; full list of members (5 pages) |
12 July 2009 | Return made up to 05/05/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Return made up to 05/05/08; full list of members (5 pages) |
4 September 2008 | Return made up to 05/05/08; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 August 2007 | Return made up to 05/05/07; full list of members (3 pages) |
13 August 2007 | Return made up to 05/05/07; full list of members (3 pages) |
30 November 2006 | Return made up to 05/05/06; full list of members (4 pages) |
30 November 2006 | Return made up to 05/05/06; full list of members (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Return made up to 05/05/05; full list of members (8 pages) |
24 November 2005 | Return made up to 05/05/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Return made up to 05/05/04; full list of members (8 pages) |
22 July 2004 | Return made up to 05/05/04; full list of members (8 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 05/05/03; full list of members
|
29 July 2003 | Return made up to 05/05/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
7 June 2002 | Return made up to 05/05/02; full list of members
|
7 June 2002 | Return made up to 05/05/02; full list of members
|
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Return made up to 05/05/01; full list of members
|
29 August 2001 | Return made up to 05/05/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 October 2000 | Return made up to 05/05/00; full list of members (8 pages) |
9 October 2000 | Return made up to 05/05/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 05/05/98; change of members
|
11 June 1998 | Return made up to 05/05/98; change of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
25 July 1997 | Return made up to 05/05/97; full list of members (8 pages) |
25 July 1997 | Return made up to 05/05/97; full list of members (8 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 January 1997 | New director appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Return made up to 05/05/96; no change of members
|
14 May 1996 | Return made up to 05/05/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
12 July 1995 | Return made up to 05/05/95; no change of members
|
12 July 1995 | Return made up to 05/05/95; no change of members
|
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |