Epping
Essex
CM16 4HG
Director Name | Ms Bridget Saunders |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mr Malcolm Wolpert |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Mr Malcolm Wolpert |
---|---|
Status | Current |
Appointed | 13 September 2019(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Harry Fenton |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 1993) |
Role | Retired |
Correspondence Address | 4 Embassy Court Woodford Road London E18 2EE |
Director Name | Barney Magnus |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 May 2003) |
Role | Retired |
Correspondence Address | 1 Embassy Court Woodford Road London E18 2EE |
Secretary Name | Mrs Rene Bravo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 15 Embassy Court London E18 2EE |
Director Name | Harry Ettinger |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 5 Embassy Court 43 Woodford Road South Woodford London E18 2EE |
Director Name | Albert Duvant |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Molly Gay |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mrs Elizabeth Sadler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mr Malcolm Wolpert |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Station Road Edgware Middlesex HA8 7AU |
Secretary Name | Mrs Molly Gay |
---|---|
Status | Resigned |
Appointed | 02 March 2010(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 2014) |
Role | Company Director |
Correspondence Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Renee Bravo |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(44 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Mrs Elizabeth Sadler |
---|---|
Status | Resigned |
Appointed | 11 May 2015(48 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 08 June 2015) |
Role | Company Director |
Correspondence Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Ludovic Ghesquiere |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Belgian,American |
Status | Resigned |
Appointed | 07 September 2016(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2020) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mrs Madeleine Carberry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Embassy Court 43 Woodford Road South Woodford London E18 2EE |
Secretary Name | Mr Ludovic Ghesquiere |
---|---|
Status | Resigned |
Appointed | 01 April 2018(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2019) |
Role | Company Director |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | AMP Mgmt Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2014(48 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2015) |
Correspondence Address | 183 Langney Road Eastbourne East Sussex BN22 8AH |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(48 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Hathaways Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(48 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2016) |
Correspondence Address | First Floor, Prospect Houe 2 Athenaeum Road London N20 9AE |
Secretary Name | ABC Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(49 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 April 2016) |
Correspondence Address | 240 Station Road Edgware Middlesex HA8 7AU |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,477 |
Cash | £2,040 |
Current Liabilities | £11,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
5 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
3 December 2020 | Termination of appointment of Ludovic Ghesquiere as a director on 1 December 2020 (1 page) |
13 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
26 September 2019 | Appointment of Mr Malcolm Wolpert as a secretary on 13 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Ludovic Ghesquiere as a secretary on 13 September 2019 (1 page) |
11 June 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 March 2019 | Registered 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 2019 | Appointment of Mr Malcolm Wolpert as a director on 28 January 2019 (2 pages) |
2 November 2018 | Director's details changed for Ms Bridget Saunders on 1 November 2018 (2 pages) |
2 November 2018 | Secretary's details changed for Mr Ludovic Ghesquiere on 1 November 2018 (1 page) |
2 November 2018 | Director's details changed for Mr Ludovic Ghesquiere on 1 November 2018 (2 pages) |
4 October 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
3 May 2018 | Termination of appointment of Madeleine Carberry as a director on 1 May 2018 (1 page) |
3 May 2018 | Appointment of Ms Bridget Saunders as a director on 1 May 2018 (2 pages) |
11 April 2018 | Registered 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 2018 | Appointment of Mr Ludovic Ghesquiere as a secretary on 1 April 2018 (2 pages) |
3 April 2018 | Registered 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 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 November 2017 | Amended micro company accounts made up to 28 February 2017 (8 pages) |
13 November 2017 | Amended micro company accounts made up to 28 February 2017 (8 pages) |
17 July 2017 | Termination of appointment of Malcolm Wolpert as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Malcolm Wolpert as a director on 17 July 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
6 March 2017 | Appointment of Mrs Madeleine Carberry as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Madeleine Carberry as a director on 22 February 2017 (2 pages) |
30 September 2016 | Director's details changed for Mr Ludovic Ghesquire on 7 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Ludovic Ghesquire as a director on 7 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Ludovic Ghesquire on 7 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Ludovic Ghesquire as a director on 7 September 2016 (2 pages) |
7 July 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
7 July 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
17 May 2016 | Termination of appointment of Abc Estates Ltd as a secretary on 22 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Abc Estates Ltd as a secretary on 22 April 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Abc Estates Ltd on 31 March 2016 (1 page) |
11 April 2016 | Secretary's details changed for Abc Estates Ltd on 31 March 2016 (1 page) |
5 April 2016 | Secretary's details changed for Aldermartin Baines & Cuthbert on 31 March 2016 (1 page) |
5 April 2016 | Annual return made up to 23 March 2016 no member list (3 pages) |
5 April 2016 | Registered 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 2016 | Annual return made up to 23 March 2016 no member list (3 pages) |
5 April 2016 | Appointment of Aldermartin Baines & Cuthbert as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Hml Hathaways Ltd as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Secretary's details changed for Aldermartin Baines & Cuthbert on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Hml Hathaways Ltd as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Aldermartin Baines & Cuthbert as a secretary on 31 March 2016 (2 pages) |
5 October 2015 | Termination of appointment of Elizabeth Sadler as a director on 3 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Elizabeth Sadler as a director on 3 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Elizabeth Sadler as a director on 3 October 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 June 2015 | Registered 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 2015 | Appointment of Hml Hathaways Ltd as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Elizabeth Sadler as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Elizabeth Sadler as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Elizabeth Sadler as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Hml Hathaways Ltd as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Hml Hathaways Ltd as a secretary on 8 June 2015 (2 pages) |
12 May 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 11 May 2015 (1 page) |
12 May 2015 | Appointment of Mrs Elizabeth Sadler as a secretary on 11 May 2015 (2 pages) |
12 May 2015 | Registered 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 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 11 May 2015 (1 page) |
12 May 2015 | Registered 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 2015 | Appointment of Mrs Elizabeth Sadler as a secretary on 11 May 2015 (2 pages) |
9 April 2015 | Annual return made up to 23 March 2015 no member list (6 pages) |
9 April 2015 | Annual return made up to 23 March 2015 no member list (6 pages) |
8 April 2015 | Registered 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 2015 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page) |
8 April 2015 | Registered 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 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
8 April 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page) |
8 April 2015 | Registered 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 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
6 October 2014 | Director's details changed for Francis Stanley Berelson on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Molly Gay on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Molly Gay as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Francis Stanley Berelson on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Molly Gay on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Molly Gay as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Francis Stanley Berelson on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Malcolm Wolpert on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mrs Elizabeth Sadler on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Molly Gay as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Amp Mgmt Ltd as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Molly Gay on 6 October 2014 (2 pages) |
6 October 2014 | Registered 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 2014 | Director's details changed for Mrs Elizabeth Sadler on 6 October 2014 (2 pages) |
6 October 2014 | Registered 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 2014 | Director's details changed for Mr Malcolm Wolpert on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Malcolm Wolpert on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mrs Elizabeth Sadler on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Amp Mgmt Ltd as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Registered 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 2014 | Appointment of Amp Mgmt Ltd as a secretary on 6 October 2014 (2 pages) |
24 March 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
24 March 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 April 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
28 March 2013 | Appointment of Francis Stanley Berelson as a director (3 pages) |
28 March 2013 | Termination of appointment of Renee Bravo as a director (2 pages) |
28 March 2013 | Appointment of Francis Stanley Berelson as a director (3 pages) |
28 March 2013 | Termination of appointment of Renee Bravo as a director (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 April 2012 | Director's details changed for Molly Gay on 1 April 2011 (2 pages) |
27 April 2012 | Director's details changed for Molly Gay on 1 April 2011 (2 pages) |
27 April 2012 | Director's details changed for Molly Gay on 1 April 2011 (2 pages) |
27 April 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
27 April 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 May 2011 | Annual return made up to 23 March 2011 no member list (6 pages) |
20 May 2011 | Appointment of Mrs Renee Bravo as a director (2 pages) |
20 May 2011 | Annual return made up to 23 March 2011 no member list (6 pages) |
20 May 2011 | Appointment of Mrs Renee Bravo as a director (2 pages) |
10 May 2011 | Termination of appointment of Albert Duvant as a director (1 page) |
10 May 2011 | Termination of appointment of Albert Duvant as a director (1 page) |
6 April 2011 | Termination of appointment of Albert Duvant as a director (2 pages) |
6 April 2011 | Termination of appointment of Albert Duvant as a director (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 April 2010 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Molly Gay on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
22 April 2010 | Director's details changed for Albert Duvant on 1 March 2010 (2 pages) |
22 April 2010 | Appointment of Mrs Molly Gay as a secretary (1 page) |
22 April 2010 | Appointment of Mrs Elizabeth Sadler as a director (2 pages) |
22 April 2010 | Director's details changed for Albert Duvant on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
22 April 2010 | Termination of appointment of Rene Bravo as a secretary (1 page) |
22 April 2010 | Appointment of Mr Malcolm Wolpert as a director (2 pages) |
22 April 2010 | Appointment of Mrs Elizabeth Sadler as a director (2 pages) |
22 April 2010 | Termination of appointment of Rene Bravo as a secretary (1 page) |
22 April 2010 | Appointment of Mrs Molly Gay as a secretary (1 page) |
22 April 2010 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Molly Gay on 1 March 2010 (2 pages) |
22 April 2010 | Appointment of Mr Malcolm Wolpert as a director (2 pages) |
22 April 2010 | Director's details changed for Molly Gay on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Albert Duvant on 1 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 November 2009 | Registered office address changed from Crawford House First Floor 1 a Willow Street Chingford London E4 7EG on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Crawford House First Floor 1 a Willow Street Chingford London E4 7EG on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Crawford House First Floor 1 a Willow Street Chingford London E4 7EG on 3 November 2009 (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
25 March 2009 | Annual return made up to 23/03/09 (2 pages) |
25 March 2009 | Annual return made up to 23/03/09 (2 pages) |
24 March 2009 | Annual return made up to 23/03/08 (2 pages) |
24 March 2009 | Annual return made up to 23/03/08 (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page) |
26 January 2009 | Director appointed molly gay logged form (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page) |
26 January 2009 | Appointment terminate, director harry ettinger logged form (1 page) |
26 January 2009 | Appointment terminate, director harry ettinger logged form (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from crawford house first floor 1A willow street chingford london E4 7EG (1 page) |
26 January 2009 | Director appointed molly gay logged form (1 page) |
13 January 2009 | Appointment terminated director harry ettinger (1 page) |
13 January 2009 | Director appointed molly gay (2 pages) |
13 January 2009 | Appointment terminated director harry ettinger (1 page) |
13 January 2009 | Director appointed molly gay (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from, first floor crawford house 1A willow street, north chingford, E4 7EG (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from, first floor crawford house 1A willow street, north chingford, E4 7EG (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 14 embassy court,, woodford road,, london,, E18 2EE (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 14 embassy court,, woodford road,, london,, E18 2EE (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 April 2007 | Annual return made up to 23/03/07 (4 pages) |
20 April 2007 | Annual return made up to 23/03/07 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 April 2006 | Annual return made up to 23/03/06
|
5 April 2006 | Annual return made up to 23/03/06
|
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 September 2005 | Annual return made up to 23/03/05 (2 pages) |
21 September 2005 | Annual return made up to 23/03/05 (2 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
28 May 2004 | Annual return made up to 23/03/04 (4 pages) |
28 May 2004 | Annual return made up to 23/03/04 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (2 pages) |
6 June 2003 | Director resigned (2 pages) |
16 April 2003 | Annual return made up to 23/03/03 (4 pages) |
16 April 2003 | Annual return made up to 23/03/03 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 April 2002 | Annual return made up to 23/03/02 (3 pages) |
8 April 2002 | Annual return made up to 23/03/02 (3 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
5 April 2001 | Annual return made up to 23/03/01 (3 pages) |
5 April 2001 | Annual return made up to 23/03/01 (3 pages) |
9 May 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
9 May 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
31 March 2000 | Annual return made up to 23/03/00 (3 pages) |
31 March 2000 | Annual return made up to 23/03/00 (3 pages) |
1 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
1 June 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
9 April 1999 | Annual return made up to 23/03/99 (4 pages) |
9 April 1999 | Annual return made up to 23/03/99 (4 pages) |
10 September 1998 | Full accounts made up to 28 February 1998 (7 pages) |
10 September 1998 | Full accounts made up to 28 February 1998 (7 pages) |
12 August 1997 | Full accounts made up to 28 February 1997 (7 pages) |
12 August 1997 | Full accounts made up to 28 February 1997 (7 pages) |
21 March 1997 | Annual return made up to 23/03/97 (4 pages) |
21 March 1997 | Annual return made up to 23/03/97 (4 pages) |
16 May 1996 | Full accounts made up to 29 February 1996 (8 pages) |
16 May 1996 | Full accounts made up to 29 February 1996 (8 pages) |
17 April 1996 | Annual return made up to 23/03/96 (4 pages) |
17 April 1996 | Annual return made up to 23/03/96 (4 pages) |
14 June 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
14 June 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
12 April 1995 | Annual return made up to 23/03/95 (4 pages) |
12 April 1995 | Annual return made up to 23/03/95 (4 pages) |
19 August 1966 | Incorporation (19 pages) |
19 August 1966 | Incorporation (19 pages) |