London
E4 7UF
Director Name | Mrs Barbara Elizabeth Cash |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Mallard Court Connaught Avenue London E4 7UE |
Director Name | Mrs Lorette Jeanne Fredericks |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 68 Nevin Drive London E4 7LJ |
Director Name | Mr Eric Nicol Anderson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 February 1992) |
Role | Industrial Engineer |
Correspondence Address | 7 Mallard Court London E4 7UE |
Director Name | Mr Joseph Keogh |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 1995) |
Role | Office Manager |
Correspondence Address | 3 Bittern Court London E4 7UF |
Director Name | Ms Celia Treitel |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 April 2004) |
Role | Secretary |
Correspondence Address | 6 Bittern Court London E4 7UF |
Secretary Name | Mr Joseph Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 3 Bittern Court London E4 7UF |
Director Name | Ronald James Miller Usherwood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1997) |
Role | Retired |
Correspondence Address | 5 Bittern Court 44 Connaught Avenue Chingford London E4 7UF |
Secretary Name | Ronald James Miller Usherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1997) |
Role | Retired |
Correspondence Address | 5 Bittern Court 44 Connaught Avenue Chingford London E4 7UF |
Director Name | Mr Thomas Sydney Cash |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(22 years after company formation) |
Appointment Duration | 15 years (resigned 07 September 2012) |
Role | Electrical Engineer |
Correspondence Address | 8 Mallard Court Connaught Avenue Chingford London E4 7UE |
Director Name | Ruth Naomi Firsht |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 1997(22 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bittern Court Connaught Avenue Chingford London E4 7UF |
Director Name | Ruth Naomi Firsht |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 August 1997(22 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bittern Court Connaught Avenue Chingford London E4 7UF |
Secretary Name | Mr Thomas Sydney Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(22 years after company formation) |
Appointment Duration | 15 years (resigned 07 September 2012) |
Role | Electrical Engineer |
Correspondence Address | 8 Mallard Court Connaught Avenue Chingford London E4 7UE |
Director Name | Mr Raymond Charles Woolley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(42 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 The Avenue London E4 9LD |
Director Name | Mr Nicholas James Horan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Your Home Property Management Ltd Fanton Hall; Off Off Arterial Road Wickford Essex SS12 9JF |
Telephone | 020 85244984 |
---|---|
Telephone region | London |
Registered Address | Your Home Property Management Ltd Fanton Hall; Office 12b Off Arterial Road Wickford Essex SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | Over 10 other UK companies use this postal address |
1 at £30 | A. Becker & J.. Pearlman 5.56% Ordinary |
---|---|
1 at £30 | B. Cash 5.56% Ordinary |
1 at £30 | D. Taaffe & C. Taaffe 5.56% Ordinary |
1 at £30 | D.v. Horan & N.j. Horan 5.56% Ordinary |
1 at £30 | David Frederick Alan Smith & Ana Sofia Smith 5.56% Ordinary |
1 at £30 | J. Jackson & B. Jackson 5.56% Ordinary |
1 at £30 | J.p. Hill 5.56% Ordinary |
1 at £30 | Jonathan Doley Cavill 5.56% Ordinary |
1 at £30 | L.p. Bensen & S.p. Konisi 5.56% Ordinary |
1 at £30 | M.a. Tucker 5.56% Ordinary |
1 at £30 | M.c. Mason 5.56% Ordinary |
1 at £30 | Mrs Amanda Jane Hayes & Mr William Hayes 5.56% Ordinary |
1 at £30 | Mrs P. Fredericks & P.a. Fredericks 5.56% Ordinary |
1 at £30 | P.m. Bolton 5.56% Ordinary |
1 at £30 | R. Harmon & C. Harmon 5.56% Ordinary |
1 at £30 | R.a. Ellis 5.56% Ordinary |
1 at £30 | R.c. Woolley 5.56% Ordinary |
1 at £30 | R.n. Firsht 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,420 |
Cash | £21,194 |
Current Liabilities | £6,929 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
15 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Appointment of Mr Nicholas James Horan as a director on 12 September 2017 (2 pages) |
22 August 2017 | Appointment of Mr Raymond Charles Woolley as a director on 21 August 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 January 2016 | Director's details changed for Mrs Patricia Bolton on 1 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mrs Patricia Bolton on 1 December 2015 (2 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 December 2014 | Registered office address changed from 8 Mallard Court Connaught Avenue Chingford London E4 7UE to C/O Hobson Property 30 the Avenue Highams Park London E4 9LD on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 8 Mallard Court Connaught Avenue Chingford London E4 7UE to C/O Hobson Property 30 the Avenue Highams Park London E4 9LD on 4 December 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 April 2013 | Termination of appointment of Ruth Firsht as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
29 December 2012 | Termination of appointment of Thomas Cash as a secretary (1 page) |
29 December 2012 | Director's details changed for Mrs Patricia Bolton on 12 October 2012 (2 pages) |
29 October 2012 | Appointment of Ruth Naomi Firsht as a director (3 pages) |
17 October 2012 | Termination of appointment of Thomas Cash as a director (2 pages) |
23 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (15 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (11 pages) |
6 January 2009 | Return made up to 27/11/08; full list of members (8 pages) |
6 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 December 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
13 December 2007 | Return made up to 27/11/07; change of members (7 pages) |
8 January 2007 | Return made up to 27/11/06; full list of members (13 pages) |
8 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 December 2006 | Amended accounts made up to 30 April 2005 (7 pages) |
13 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
13 December 2005 | Return made up to 27/11/05; full list of members (13 pages) |
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
17 December 2004 | Return made up to 27/11/04; full list of members (13 pages) |
3 June 2004 | Director resigned (1 page) |
23 December 2003 | Return made up to 27/11/03; full list of members (13 pages) |
9 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 December 2002 | Return made up to 27/11/02; full list of members (13 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
18 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members (13 pages) |
12 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (8 pages) |
23 December 1999 | Return made up to 27/11/99; no change of members (7 pages) |
23 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
26 August 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
8 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
15 December 1997 | Return made up to 27/11/97; full list of members
|
15 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
23 January 1997 | Return made up to 27/11/96; full list of members (5 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
30 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |
22 September 1995 | Secretary resigned;director resigned (2 pages) |
22 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 3 bittern court 44 connaught avenue chingford london E4 7UF (1 page) |
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
19 August 1975 | Incorporation (13 pages) |