Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director Name | Mr Balasubramaniam Muhunthan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Howes Farm Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Mr Alan David Marcus |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Howes Farm Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Howes Farm Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Mrs Kaushalya Chandrakumar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(39 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Howes Farm Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Mr Alfred Henry Bennett |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 13 Acorn Court Newbury Park Ilford Essex IG2 7PL |
Director Name | Mr Harold Bostoff |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 October 1991) |
Role | Salesman |
Correspondence Address | 15 Acorn Court Newbury Park Ilford Essex IG2 7PL |
Secretary Name | Sheila Estella Bostoff |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 1993) |
Role | Company Director |
Correspondence Address | 15 Acorn Court Oaks Lane Newbury Park Essex IG2 7PL |
Secretary Name | Sheila Estella Bostoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 1993) |
Role | Company Director |
Correspondence Address | 15 Acorn Court Oaks Lane Newbury Park Essex IG2 7PL |
Director Name | Mr Harry Henry Cohen |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 1993) |
Role | General Manager |
Correspondence Address | Flat 11 Acorm Crt Oaks Lane Newbury Park Ilford Essex IG2 7PL |
Director Name | Mr Alfred Henry Bennett |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2000) |
Role | Retired |
Correspondence Address | 13 Acorn Court Newbury Park Ilford Essex IG2 7PL |
Director Name | Gerald Marcus |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Acorn Court Oaks Lane Newbury Park Essex IG2 7PL |
Secretary Name | Myrtle Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 June 1998) |
Role | Retired |
Correspondence Address | Flat 2 Acorn Court Oaks Lane Newbury Park Essex IG2 7PL |
Director Name | Pauline Malter |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 April 2008) |
Role | Retired |
Correspondence Address | Apt 1 Acorn Court Oaks Lane Ilford Essex IG2 7PL |
Secretary Name | Myrile Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | Apt 2 Acorn Court Lane Ilford Essex IG2 7PL |
Director Name | Myrtle Leader |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL |
Secretary Name | Tracy Sara Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 4 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL |
Registered Address | Howes Farm Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Year | 2013 |
---|---|
Net Worth | £8,225 |
Cash | £6,945 |
Current Liabilities | £320 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
16 April 1981 | Delivered on: 28 April 1981 Persons entitled: County Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of oaks lane, newbury park, london borough of redbridge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 November 1980 | Delivered on: 2 December 1980 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due from the company and/or swallow developments limited to the chargee under the terms of a mortgage dated 7.6.79. Particulars: Underleasehold interest in land at oaks lane, ilford, essex. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mrs Kaushalya Chandrakumar as a director on 20 November 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Director's details changed for Mr Loganathan Apputhurai on 2 August 2018 (2 pages) |
11 July 2018 | Registered office address changed from C/O Baker Estates Hainault Ltd 223 New North Road Ilford Essex IG6 3AG to Howes Farm Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 11 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Alan David Marcus as a director on 26 June 2018 (2 pages) |
10 July 2018 | Appointment of Mr Balasubramaniam Muhunthan as a director on 26 June 2018 (2 pages) |
10 July 2018 | Appointment of Mrs Pamela Grant as a director on 26 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Gerald Marcus as a director on 1 April 2018 (1 page) |
6 April 2018 | Cessation of Gerald Marcus as a person with significant control on 1 April 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
7 April 2017 | Director's details changed for Mr Apputhurai Loganathan on 1 December 2010 (2 pages) |
7 April 2017 | Director's details changed for Mr Apputhurai Loganathan on 1 December 2010 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Registered office address changed from Apt 6 Acorn Court Oaks Lane Ilford Essex IG2 7PL to C/O Baker Estates Hainault Ltd 223 New North Road Ilford Essex IG6 3AG on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered office address changed from Apt 6 Acorn Court Oaks Lane Ilford Essex IG2 7PL to C/O Baker Estates Hainault Ltd 223 New North Road Ilford Essex IG6 3AG on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Tracy Bliss as a secretary (1 page) |
2 May 2014 | Termination of appointment of Tracy Bliss as a secretary (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
31 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Appointment of Mr Apputhurai Loganathan as a director (2 pages) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Registered office address changed from Apt 2 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Apt 2 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Apputhurai Loganathan on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Apt 5 Oaks Lane Newbury Park Ilford Essex IG2 7PL United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Mr Apputhurai Loganathan on 6 April 2011 (2 pages) |
6 April 2011 | Appointment of Mr Apputhurai Loganathan as a director (2 pages) |
6 April 2011 | Director's details changed for Mr Apputhurai Loganathan on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Apt 2 Acorn Court 6 Oaks Lane Ilford Essex IG2 7PL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Apt 5 Oaks Lane Newbury Park Ilford Essex IG2 7PL United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Apt 5 Oaks Lane Newbury Park Ilford Essex IG2 7PL United Kingdom on 6 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Termination of appointment of Myrtle Leader as a director (1 page) |
25 November 2010 | Termination of appointment of Myrtle Leader as a director (1 page) |
30 March 2010 | Director's details changed for Gerald Marcus on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Gerald Marcus on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Myrtle Leader on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Director's details changed for Myrtle Leader on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (8 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Appointment terminated secretary myrile leader (1 page) |
25 April 2008 | Appointment terminated secretary myrile leader (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from flat 1 acorn court 6 oaks lane ilford essex IG2 7PL (1 page) |
25 April 2008 | Return made up to 28/03/08; full list of members (9 pages) |
25 April 2008 | Return made up to 28/03/08; full list of members (9 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from flat 1 acorn court 6 oaks lane ilford essex IG2 7PL (1 page) |
22 April 2008 | Appointment terminated director pauline malter (1 page) |
22 April 2008 | Director appointed myrtle leader (2 pages) |
22 April 2008 | Appointment terminated director pauline malter (1 page) |
22 April 2008 | Secretary appointed tracy sara bliss (2 pages) |
22 April 2008 | Secretary appointed tracy sara bliss (2 pages) |
22 April 2008 | Director appointed myrtle leader (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
12 April 2007 | Return made up to 28/03/07; full list of members (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (11 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (11 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (11 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (11 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 28/03/04; full list of members (11 pages) |
26 March 2004 | Return made up to 28/03/04; full list of members (11 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (12 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (12 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 28/03/02; full list of members
|
5 April 2002 | Return made up to 28/03/02; full list of members
|
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 13 acorn court oaks lane newbury park ilford essex IG2 7PL (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 13 acorn court oaks lane newbury park ilford essex IG2 7PL (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 April 2000 | Return made up to 28/03/00; change of members (6 pages) |
13 April 2000 | Return made up to 28/03/00; change of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 April 1999 | Return made up to 31/03/99; full list of members
|
3 April 1999 | Return made up to 31/03/99; full list of members
|
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
21 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 15 acorn court oaks lane newbury park , ilford essex , IG2 7PL (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 15 acorn court oaks lane newbury park , ilford essex , IG2 7PL (1 page) |
17 November 1980 | Incorporation (16 pages) |
17 November 1980 | Incorporation (16 pages) |