Company NameEmbassy Court Residents Association Limited
Company StatusActive
Company Number00886019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1966(57 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrancis Stanley Berelson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(46 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMs Bridget Saunders
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(51 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr Malcolm Wolpert
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(52 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMr Malcolm Wolpert
StatusCurrent
Appointed13 September 2019(53 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameHarry Fenton
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 1993)
RoleRetired
Correspondence Address4 Embassy Court
Woodford Road
London
E18 2EE
Director NameBarney Magnus
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(25 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 May 2003)
RoleRetired
Correspondence Address1 Embassy Court
Woodford Road
London
E18 2EE
Secretary NameMrs Rene Bravo
NationalityBritish
StatusResigned
Appointed23 March 1992(25 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address15 Embassy Court
London
E18 2EE
Director NameHarry Ettinger
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(26 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address5 Embassy Court
43 Woodford Road South Woodford
London
E18 2EE
Director NameAlbert Duvant
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMolly Gay
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(42 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMrs Elizabeth Sadler
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(43 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Prospect House 2 Athenaeum Road
London
N20 9AE
Director NameMr Malcolm Wolpert
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(43 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Station Road
Edgware
Middlesex
HA8 7AU
Secretary NameMrs Molly Gay
StatusResigned
Appointed02 March 2010(43 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2014)
RoleCompany Director
Correspondence Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Renee Bravo
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(44 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMrs Elizabeth Sadler
StatusResigned
Appointed11 May 2015(48 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 08 June 2015)
RoleCompany Director
Correspondence Address8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Ludovic Ghesquiere
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBelgian,American
StatusResigned
Appointed07 September 2016(50 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2020)
RoleAttorney
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMrs Madeleine Carberry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(50 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Embassy Court 43 Woodford Road
South Woodford
London
E18 2EE
Secretary NameMr Ludovic Ghesquiere
StatusResigned
Appointed01 April 2018(51 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2019)
RoleCompany Director
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameAMP Mgmt Ltd (Corporation)
StatusResigned
Appointed06 October 2014(48 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2015)
Correspondence Address183 Langney Road
Eastbourne
East Sussex
BN22 8AH
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2015(48 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Hathaways Ltd (Corporation)
StatusResigned
Appointed08 June 2015(48 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2016)
Correspondence AddressFirst Floor, Prospect Houe 2 Athenaeum Road
London
N20 9AE
Secretary NameABC Estates Ltd (Corporation)
StatusResigned
Appointed31 March 2016(49 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 April 2016)
Correspondence Address240 Station Road
Edgware
Middlesex
HA8 7AU

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,477
Cash£2,040
Current Liabilities£11,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

5 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 December 2020Termination of appointment of Ludovic Ghesquiere as a director on 1 December 2020 (1 page)
13 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
26 September 2019Appointment of Mr Malcolm Wolpert as a secretary on 13 September 2019 (2 pages)
26 September 2019Termination of appointment of Ludovic Ghesquiere as a secretary on 13 September 2019 (1 page)
11 June 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 March 2019Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD England to 15a Station Road Epping Essex CM16 4HG on 4 March 2019 (1 page)
13 February 2019Appointment of Mr Malcolm Wolpert as a director on 28 January 2019 (2 pages)
2 November 2018Director's details changed for Ms Bridget Saunders on 1 November 2018 (2 pages)
2 November 2018Secretary's details changed for Mr Ludovic Ghesquiere on 1 November 2018 (1 page)
2 November 2018Director's details changed for Mr Ludovic Ghesquiere on 1 November 2018 (2 pages)
4 October 2018Micro company accounts made up to 28 February 2018 (8 pages)
3 May 2018Termination of appointment of Madeleine Carberry as a director on 1 May 2018 (1 page)
3 May 2018Appointment of Ms Bridget Saunders as a director on 1 May 2018 (2 pages)
11 April 2018Registered office address changed from 179 Station Road Edgware HA8 7JX England to 8 the Shrubberies George Lane South Woodford London E18 1BD on 11 April 2018 (1 page)
10 April 2018Appointment of Mr Ludovic Ghesquiere as a secretary on 1 April 2018 (2 pages)
3 April 2018Registered office address changed from C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 November 2017Amended micro company accounts made up to 28 February 2017 (8 pages)
13 November 2017Amended micro company accounts made up to 28 February 2017 (8 pages)
17 July 2017Termination of appointment of Malcolm Wolpert as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Malcolm Wolpert as a director on 17 July 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
6 March 2017Appointment of Mrs Madeleine Carberry as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mrs Madeleine Carberry as a director on 22 February 2017 (2 pages)
30 September 2016Director's details changed for Mr Ludovic Ghesquire on 7 September 2016 (2 pages)
30 September 2016Appointment of Mr Ludovic Ghesquire as a director on 7 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Ludovic Ghesquire on 7 September 2016 (2 pages)
30 September 2016Appointment of Mr Ludovic Ghesquire as a director on 7 September 2016 (2 pages)
7 July 2016Micro company accounts made up to 29 February 2016 (7 pages)
7 July 2016Micro company accounts made up to 29 February 2016 (7 pages)
17 May 2016Termination of appointment of Abc Estates Ltd as a secretary on 22 April 2016 (2 pages)
17 May 2016Termination of appointment of Abc Estates Ltd as a secretary on 22 April 2016 (2 pages)
11 April 2016Secretary's details changed for Abc Estates Ltd on 31 March 2016 (1 page)
11 April 2016Secretary's details changed for Abc Estates Ltd on 31 March 2016 (1 page)
5 April 2016Secretary's details changed for Aldermartin Baines & Cuthbert on 31 March 2016 (1 page)
5 April 2016Annual return made up to 23 March 2016 no member list (3 pages)
5 April 2016Registered office address changed from First Floor, Prospect House 2 Athenaeum Road London N20 9AE England to C/O Aldermartin Baines & Cuthbert 240 Station Road Edgware Middlesex HA8 7AU on 5 April 2016 (1 page)
5 April 2016Annual return made up to 23 March 2016 no member list (3 pages)
5 April 2016Appointment of Aldermartin Baines & Cuthbert as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Hml Hathaways Ltd as a secretary on 31 March 2016 (1 page)
5 April 2016Secretary's details changed for Aldermartin Baines & Cuthbert on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Hml Hathaways Ltd as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Aldermartin Baines & Cuthbert as a secretary on 31 March 2016 (2 pages)
5 October 2015Termination of appointment of Elizabeth Sadler as a director on 3 October 2015 (1 page)
5 October 2015Termination of appointment of Elizabeth Sadler as a director on 3 October 2015 (1 page)
5 October 2015Termination of appointment of Elizabeth Sadler as a director on 3 October 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 June 2015Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD England to First Floor, Prospect House 2 Athenaeum Road London N20 9AE on 8 June 2015 (1 page)
8 June 2015Appointment of Hml Hathaways Ltd as a secretary on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Elizabeth Sadler as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Elizabeth Sadler as a secretary on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD England to First Floor, Prospect House 2 Athenaeum Road London N20 9AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD England to First Floor, Prospect House 2 Athenaeum Road London N20 9AE on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Elizabeth Sadler as a secretary on 8 June 2015 (1 page)
8 June 2015Appointment of Hml Hathaways Ltd as a secretary on 8 June 2015 (2 pages)
8 June 2015Appointment of Hml Hathaways Ltd as a secretary on 8 June 2015 (2 pages)
12 May 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 11 May 2015 (1 page)
12 May 2015Appointment of Mrs Elizabeth Sadler as a secretary on 11 May 2015 (2 pages)
12 May 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 the Shrubberies George Lane South Woodford London E18 1BD on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 11 May 2015 (1 page)
12 May 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 8 the Shrubberies George Lane South Woodford London E18 1BD on 12 May 2015 (1 page)
12 May 2015Appointment of Mrs Elizabeth Sadler as a secretary on 11 May 2015 (2 pages)
9 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
9 April 2015Annual return made up to 23 March 2015 no member list (6 pages)
8 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH England to 94 Park Lane Croydon Surrey CR0 1JB on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page)
8 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH England to 94 Park Lane Croydon Surrey CR0 1JB on 8 April 2015 (1 page)
8 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
8 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
8 April 2015Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page)
8 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH England to 94 Park Lane Croydon Surrey CR0 1JB on 8 April 2015 (1 page)
3 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
6 October 2014Director's details changed for Francis Stanley Berelson on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Molly Gay on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Molly Gay as a secretary on 6 October 2014 (1 page)
6 October 2014Director's details changed for Francis Stanley Berelson on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Molly Gay on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Molly Gay as a secretary on 6 October 2014 (1 page)
6 October 2014Director's details changed for Francis Stanley Berelson on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Malcolm Wolpert on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mrs Elizabeth Sadler on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Molly Gay as a secretary on 6 October 2014 (1 page)
6 October 2014Appointment of Amp Mgmt Ltd as a secretary on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Molly Gay on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 183 Langney Road Eastbourne East Sussex BN22 8AH on 6 October 2014 (1 page)
6 October 2014Director's details changed for Mrs Elizabeth Sadler on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 183 Langney Road Eastbourne East Sussex BN22 8AH on 6 October 2014 (1 page)
6 October 2014Director's details changed for Mr Malcolm Wolpert on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Malcolm Wolpert on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mrs Elizabeth Sadler on 6 October 2014 (2 pages)
6 October 2014Appointment of Amp Mgmt Ltd as a secretary on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 183 Langney Road Eastbourne East Sussex BN22 8AH on 6 October 2014 (1 page)
6 October 2014Appointment of Amp Mgmt Ltd as a secretary on 6 October 2014 (2 pages)
24 March 2014Annual return made up to 23 March 2014 no member list (6 pages)
24 March 2014Annual return made up to 23 March 2014 no member list (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
10 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
28 March 2013Appointment of Francis Stanley Berelson as a director (3 pages)
28 March 2013Termination of appointment of Renee Bravo as a director (2 pages)
28 March 2013Appointment of Francis Stanley Berelson as a director (3 pages)
28 March 2013Termination of appointment of Renee Bravo as a director (2 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 April 2012Director's details changed for Molly Gay on 1 April 2011 (2 pages)
27 April 2012Director's details changed for Molly Gay on 1 April 2011 (2 pages)
27 April 2012Director's details changed for Molly Gay on 1 April 2011 (2 pages)
27 April 2012Annual return made up to 23 March 2012 no member list (6 pages)
27 April 2012Annual return made up to 23 March 2012 no member list (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 May 2011Annual return made up to 23 March 2011 no member list (6 pages)
20 May 2011Appointment of Mrs Renee Bravo as a director (2 pages)
20 May 2011Annual return made up to 23 March 2011 no member list (6 pages)
20 May 2011Appointment of Mrs Renee Bravo as a director (2 pages)
10 May 2011Termination of appointment of Albert Duvant as a director (1 page)
10 May 2011Termination of appointment of Albert Duvant as a director (1 page)
6 April 2011Termination of appointment of Albert Duvant as a director (2 pages)
6 April 2011Termination of appointment of Albert Duvant as a director (2 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 April 2010Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD on 22 April 2010 (1 page)
22 April 2010Director's details changed for Molly Gay on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 23 March 2010 no member list (4 pages)
22 April 2010Director's details changed for Albert Duvant on 1 March 2010 (2 pages)
22 April 2010Appointment of Mrs Molly Gay as a secretary (1 page)
22 April 2010Appointment of Mrs Elizabeth Sadler as a director (2 pages)
22 April 2010Director's details changed for Albert Duvant on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 23 March 2010 no member list (4 pages)
22 April 2010Termination of appointment of Rene Bravo as a secretary (1 page)
22 April 2010Appointment of Mr Malcolm Wolpert as a director (2 pages)
22 April 2010Appointment of Mrs Elizabeth Sadler as a director (2 pages)
22 April 2010Termination of appointment of Rene Bravo as a secretary (1 page)
22 April 2010Appointment of Mrs Molly Gay as a secretary (1 page)
22 April 2010Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD on 22 April 2010 (1 page)
22 April 2010Director's details changed for Molly Gay on 1 March 2010 (2 pages)
22 April 2010Appointment of Mr Malcolm Wolpert as a director (2 pages)
22 April 2010Director's details changed for Molly Gay on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Albert Duvant on 1 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 November 2009Registered office address changed from Crawford House First Floor 1 a Willow Street Chingford London E4 7EG on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Crawford House First Floor 1 a Willow Street Chingford London E4 7EG on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Crawford House First Floor 1 a Willow Street Chingford London E4 7EG on 3 November 2009 (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
7 May 2009Registered office changed on 07/05/2009 from 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
25 March 2009Annual return made up to 23/03/09 (2 pages)
25 March 2009Annual return made up to 23/03/09 (2 pages)
24 March 2009Annual return made up to 23/03/08 (2 pages)
24 March 2009Annual return made up to 23/03/08 (2 pages)
13 March 2009Registered office changed on 13/03/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page)
13 March 2009Registered office changed on 13/03/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page)
26 January 2009Director appointed molly gay logged form (1 page)
26 January 2009Registered office changed on 26/01/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page)
26 January 2009Appointment terminate, director harry ettinger logged form (1 page)
26 January 2009Appointment terminate, director harry ettinger logged form (1 page)
26 January 2009Registered office changed on 26/01/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page)
26 January 2009Director appointed molly gay logged form (1 page)
13 January 2009Appointment terminated director harry ettinger (1 page)
13 January 2009Director appointed molly gay (2 pages)
13 January 2009Appointment terminated director harry ettinger (1 page)
13 January 2009Director appointed molly gay (2 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 July 2008Registered office changed on 29/07/2008 from, first floor crawford house 1A willow street, north chingford, E4 7EG (1 page)
29 July 2008Registered office changed on 29/07/2008 from, first floor crawford house 1A willow street, north chingford, E4 7EG (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 14 embassy court,, woodford road,, london,, E18 2EE (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 14 embassy court,, woodford road,, london,, E18 2EE (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 April 2007Annual return made up to 23/03/07 (4 pages)
20 April 2007Annual return made up to 23/03/07 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 April 2006Annual return made up to 23/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2006Annual return made up to 23/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 September 2005Annual return made up to 23/03/05 (2 pages)
21 September 2005Annual return made up to 23/03/05 (2 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
28 May 2004Annual return made up to 23/03/04 (4 pages)
28 May 2004Annual return made up to 23/03/04 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
6 June 2003Director resigned (2 pages)
6 June 2003Director resigned (2 pages)
16 April 2003Annual return made up to 23/03/03 (4 pages)
16 April 2003Annual return made up to 23/03/03 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 April 2002Annual return made up to 23/03/02 (3 pages)
8 April 2002Annual return made up to 23/03/02 (3 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 April 2001Annual return made up to 23/03/01 (3 pages)
5 April 2001Annual return made up to 23/03/01 (3 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (4 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (4 pages)
31 March 2000Annual return made up to 23/03/00 (3 pages)
31 March 2000Annual return made up to 23/03/00 (3 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
9 April 1999Annual return made up to 23/03/99 (4 pages)
9 April 1999Annual return made up to 23/03/99 (4 pages)
10 September 1998Full accounts made up to 28 February 1998 (7 pages)
10 September 1998Full accounts made up to 28 February 1998 (7 pages)
12 August 1997Full accounts made up to 28 February 1997 (7 pages)
12 August 1997Full accounts made up to 28 February 1997 (7 pages)
21 March 1997Annual return made up to 23/03/97 (4 pages)
21 March 1997Annual return made up to 23/03/97 (4 pages)
16 May 1996Full accounts made up to 29 February 1996 (8 pages)
16 May 1996Full accounts made up to 29 February 1996 (8 pages)
17 April 1996Annual return made up to 23/03/96 (4 pages)
17 April 1996Annual return made up to 23/03/96 (4 pages)
14 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
14 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
12 April 1995Annual return made up to 23/03/95 (4 pages)
12 April 1995Annual return made up to 23/03/95 (4 pages)
19 August 1966Incorporation (19 pages)
19 August 1966Incorporation (19 pages)