Endlebury Road Chingford
London
E4 6QA
Director Name | Mr Sheldon Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(23 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Manager Boc Sales |
Country of Residence | England |
Correspondence Address | 7 Russell Lodge Endlebury Road Chingford London E4 6QA |
Director Name | Nr Roy Enroy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Howes Farm Office Block 1 Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Mrs Olive Dorothy Wallis |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2005) |
Role | Legal Secretary |
Correspondence Address | 9 Russell Lodge London E4 6QA |
Director Name | Mr Ronald Robert Johnson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 March 2006) |
Role | Retired Stockbroker |
Correspondence Address | 14 Russell Lodge London E4 6QA |
Director Name | Mr Antonio Mario Pacitti |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 1996) |
Role | Retired Gentleman |
Correspondence Address | 3 Russell Lodge London E4 6QA |
Secretary Name | Mrs Olive Dorothy Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 9 Russell Lodge London E4 6QA |
Director Name | Binimoy Roychowdhury |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Retired |
Correspondence Address | 6 Russell Lodge Endlebury Road Chingford London E4 6QA |
Director Name | Owen James Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2003) |
Role | Manager |
Correspondence Address | 5 Russell Lodge Endlebury Road Chingford London E4 6QA |
Director Name | Denis Shaun Keddy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2006) |
Role | Retired |
Correspondence Address | 103 Hall Lane Chingford London E4 8HW |
Director Name | Michael Drury |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 24 March 2014) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Russell Lodge Endelbury Road North Chingford London E4 6QA |
Director Name | Ms Lynn Clements |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(22 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 04 September 2019) |
Role | Section Manager |
Country of Residence | England |
Correspondence Address | 15 Russell Lodge Endlebury Road Chingford London E4 6QA |
Secretary Name | Mr Gordon William Frank Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(22 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Howes Farm Office Doddinghurst Road, Pilgrims Hatch Brentwood Essex CM15 0SG |
Secretary Name | Miss Michelle Aindow |
---|---|
Status | Resigned |
Appointed | 01 September 2014(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2024) |
Role | Company Director |
Correspondence Address | Howes Farm Office Block 1 Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Mr Ian Katz |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(31 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2018) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Howes Farm Office Block 1 Doddinghurst Road Brentwood Essex CM15 0SG |
Director Name | Mr Gordon William Frank Cowley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG |
Secretary Name | Blanbright Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2006) |
Correspondence Address | 33 Woodside Road Woodford Green Essex IG8 0TW |
Registered Address | Howes Farm Office Block 1 Doddinghurst Road Brentwood Essex CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
1 at £1 | Binimoy Roychowdhury 6.67% Ordinary |
---|---|
1 at £1 | Britanic Properties LTD 6.67% Ordinary |
1 at £1 | Claire Nicola Griffiths 6.67% Ordinary |
1 at £1 | Harvey Charles Chown 6.67% Ordinary |
1 at £1 | Ian Katz 6.67% Ordinary |
1 at £1 | Ichun Cassidy & Ian David Cassidy 6.67% Ordinary |
1 at £1 | Lyn Clements 6.67% Ordinary |
1 at £1 | Mark George Shearon 6.67% Ordinary |
1 at £1 | Michael Leslie Morris 6.67% Ordinary |
1 at £1 | Patricia Rustem & Arif Rustem 6.67% Ordinary |
1 at £1 | Peter Finch 6.67% Ordinary |
1 at £1 | Peter Richard Goodman & Tracey Johnson 6.67% Ordinary |
1 at £1 | Roy Enroy 6.67% Ordinary |
1 at £1 | Stephen Wightman & Olga Stamatakis 6.67% Ordinary |
1 at £1 | Susan Jones & Sheldon Jones 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,850 |
Cash | £41,672 |
Current Liabilities | £524 |
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 | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
14 February 2022 | Termination of appointment of Ian Katz as a director on 11 February 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Gordon William Frank Cowley as a director on 17 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 September 2019 | Cessation of Lynn Clements as a person with significant control on 4 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Lynn Clements as a director on 4 September 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
14 March 2019 | Appointment of Mr Ian Katz as a director on 1 March 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Termination of appointment of Ian Katz as a director on 11 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
3 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (9 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Appointment of Mr Roy Enroy as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Roy Enroy as a director on 24 March 2015 (2 pages) |
18 March 2015 | Appointment of Miss Michelle Aindow as a secretary on 1 September 2014 (2 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Gordon William Frank Cowley as a secretary on 1 September 2014 (1 page) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Michael Drury as a director on 24 March 2014 (1 page) |
18 March 2015 | Termination of appointment of Gordon William Frank Cowley as a secretary on 1 September 2014 (1 page) |
18 March 2015 | Appointment of Miss Michelle Aindow as a secretary on 1 September 2014 (2 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Appointment of Mr Ian Katz as a director on 27 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Michael Drury as a director on 24 March 2014 (1 page) |
18 March 2015 | Termination of appointment of Gordon William Frank Cowley as a secretary on 1 September 2014 (1 page) |
18 March 2015 | Appointment of Miss Michelle Aindow as a secretary on 1 September 2014 (2 pages) |
18 March 2015 | Appointment of Mr Ian Katz as a director on 27 January 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
2 March 2010 | Director's details changed for Mark George Shearon on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Sheldon Jones on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark George Shearon on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Lynn Clements on 1 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
2 March 2010 | Director's details changed for Sheldon Jones on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Michael Drury on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Sheldon Jones on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Michael Drury on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Lynn Clements on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark George Shearon on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Lynn Clements on 1 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
2 March 2010 | Director's details changed for Michael Drury on 1 November 2009 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (10 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (10 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (10 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (10 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: office block 1 howes farm doddinghurst brentwood essex CM15 0SG (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: office block 1 howes farm doddinghurst brentwood essex CM15 0SG (1 page) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
29 March 2007 | Location of debenture register (1 page) |
29 March 2007 | Location of debenture register (1 page) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 11 russell lodge endlebury road chingford london E4 6QA (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 11 russell lodge endlebury road chingford london E4 6QA (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: white lodge 33 woodside road woodford green essex IG8 0TW (1 page) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: white lodge 33 woodside road woodford green essex IG8 0TW (1 page) |
19 July 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 01/03/06; full list of members (13 pages) |
11 April 2006 | Return made up to 01/03/06; full list of members (13 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
18 March 2005 | Return made up to 01/03/05; full list of members (14 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (14 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 01/03/04; full list of members (14 pages) |
19 April 2004 | Return made up to 01/03/04; full list of members (14 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 March 2003 | Return made up to 01/03/03; full list of members (15 pages) |
23 March 2003 | Return made up to 01/03/03; full list of members (15 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (13 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (13 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (12 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (12 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 01/03/00; change of members (7 pages) |
27 March 2000 | Return made up to 01/03/00; change of members (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page) |
16 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
4 April 1997 | Return made up to 01/03/97; no change of members
|
4 April 1997 | Return made up to 01/03/97; no change of members
|
10 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
22 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page) |
21 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
21 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |