49 Manor Road Walthamstow
London
E17 5SB
Secretary Name | Susan Helen Finn |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2006(24 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Admin & Clerical Whippscross U |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Director Name | Corinne Willis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 1997) |
Role | Secretary/Pa |
Correspondence Address | 8 Longlands Court Walthamstow London E17 5SB |
Director Name | Antonios Taliadoris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 1996) |
Role | Interior Designer |
Correspondence Address | 4 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Director Name | Miss Gabrielle O'Meara |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1998) |
Role | Secretary |
Correspondence Address | 3 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Director Name | David Cornelius |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 1995) |
Role | Senior Salesman |
Correspondence Address | 7 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Secretary Name | Antonios Taliadoris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 4 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Director Name | Vanessa Louise Bright |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 1997) |
Role | Store Manager |
Correspondence Address | 14 Longlands Court Manor Road Walthamstow London E17 5SB |
Director Name | Keith James Hobbs |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1997) |
Role | Plumber |
Correspondence Address | 13 Longlands Court Manor Road Walthamstow London E17 5SB |
Secretary Name | Miss Gabrielle O'Meara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1998) |
Role | Secretary |
Correspondence Address | 3 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Director Name | Tola Babalola |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1999) |
Role | Civil Servant |
Correspondence Address | 4 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Director Name | Kerry Louise Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2001) |
Role | Accounts Manager |
Correspondence Address | 1 Longlands Court Manor Road Walthamstow London E17 5SB |
Director Name | Ken Driscoll |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2002) |
Role | Bt Engineer |
Correspondence Address | 6 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Peter Dennis Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1999) |
Role | Sales Executive |
Correspondence Address | 1 Longlands Court Manor Road London E17 5SB |
Director Name | Peter Loizou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2001) |
Role | Acting Shift Leader |
Correspondence Address | 10 Longlands Court 49 Manor Road London E17 5SB |
Director Name | Leonard John Hatton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 May 2012) |
Role | Newspaper Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Longlands Court Manor Road London E17 5SB |
Secretary Name | Leonard John Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2001) |
Role | Newspaper Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Longlands Court Manor Road London E17 5SB |
Director Name | Rosalind Babooram |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2006) |
Role | Hairdresser |
Correspondence Address | 9 Longlands Court Manor Road Walthamstow London E17 5SB |
Secretary Name | Rosalind Babooram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2006) |
Role | Hairdresser |
Correspondence Address | 9 Longlands Court Manor Road Walthamstow London E17 5SB |
Secretary Name | Mr Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Boardwalk Place London E14 5SQ |
Director Name | Miss Kelly Jane Harrison |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2008) |
Role | Web Manager |
Country of Residence | England |
Correspondence Address | 10 Longlands Court 49 Manor Road Walthamstow London E17 5SB |
Registered Address | C/O Parry And Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ade Adu 6.25% Ordinary |
---|---|
1 at £1 | Arthur Fitzgerald James 6.25% Ordinary |
1 at £1 | Arvis Ramanascus 6.25% Ordinary |
1 at £1 | Colin Holley 6.25% Ordinary |
1 at £1 | Emmanuel Pirson 6.25% Ordinary |
1 at £1 | Ilaria Martello 6.25% Ordinary |
1 at £1 | Isa Wurie 6.25% Ordinary |
1 at £1 | Jajimi Jafer 6.25% Ordinary |
1 at £1 | Kelly Jane Harrison 6.25% Ordinary |
1 at £1 | Mclean Homes North London LTD 6.25% Ordinary |
1 at £1 | Mr R.j. Martin 6.25% Ordinary |
1 at £1 | Nicholas Gilkes 6.25% Ordinary |
1 at £1 | Places For People 6.25% Ordinary |
1 at £1 | Susan Helen Finn 6.25% Ordinary |
1 at £1 | V.m. Alleyne 6.25% Ordinary |
1 at £1 | Won That Poon 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
24 January 2022 | Registered office address changed from C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 24 January 2022 (1 page) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 September 2013 | Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA United Kingdom on 25 September 2013 (1 page) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Termination of appointment of Leonard Hatton as a director (1 page) |
15 May 2012 | Termination of appointment of Leonard Hatton as a director (1 page) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Director's details changed for Leonard John Hatton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Susan Helen Finn on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Leonard John Hatton on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Director's details changed for Susan Helen Finn on 10 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (8 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (8 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 13 longlands court 49 manor road walthamstow london E17 5SB (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 13 longlands court 49 manor road walthamstow london E17 5SB (1 page) |
10 July 2008 | Appointment terminated secretary roger southam (1 page) |
10 July 2008 | Appointment terminated secretary roger southam (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page) |
8 July 2008 | Secretary appointed roger james southam (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page) |
8 July 2008 | Secretary appointed roger james southam (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page) |
5 June 2008 | Return made up to 30/01/08; full list of members (8 pages) |
5 June 2008 | Return made up to 30/01/08; full list of members (8 pages) |
14 May 2008 | Appointment terminated director kelly harrison (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page) |
14 May 2008 | Appointment terminated director kelly harrison (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (5 pages) |
6 March 2007 | Return made up to 30/01/07; full list of members (5 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Return made up to 30/01/06; full list of members (6 pages) |
4 August 2006 | Return made up to 30/01/06; full list of members (6 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Return made up to 30/01/05; full list of members (12 pages) |
16 August 2005 | Return made up to 30/01/05; full list of members (12 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Return made up to 30/01/04; change of members (7 pages) |
20 April 2004 | Return made up to 30/01/04; change of members (7 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 September 2003 | Return made up to 30/01/03; full list of members (15 pages) |
19 September 2003 | Return made up to 30/01/03; full list of members (15 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 30/01/02; full list of members
|
13 February 2003 | Return made up to 30/01/02; full list of members
|
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
11 April 2001 | Return made up to 30/01/01; full list of members
|
11 April 2001 | Return made up to 30/01/01; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 May 2000 | Return made up to 30/01/00; full list of members
|
4 May 2000 | Return made up to 30/01/00; full list of members
|
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 30/01/99; full list of members (5 pages) |
22 May 1999 | Return made up to 30/01/99; full list of members (5 pages) |
22 May 1999 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 30/01/98; full list of members (5 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 May 1998 | Return made up to 30/01/98; full list of members (5 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 February 1996 | Return made up to 30/01/96; full list of members
|
28 February 1996 | Return made up to 30/01/96; full list of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 November 1981 | Incorporation (16 pages) |
13 November 1981 | Incorporation (16 pages) |