Chingford
London
E4 6TY
Secretary Name | Mr Mark Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Retail |
Country of Residence | England |
Correspondence Address | 9 Conference Close Chingford London E4 6TY |
Director Name | Mr Tayyab Mohamed |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(33 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 C/O Ppm High St Braintree Essex CM7 1JP |
Director Name | Mrs Lauren Farrugia |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(38 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Associate Headteacher |
Country of Residence | England |
Correspondence Address | 80 C/O Ppm High St Braintree Essex CM7 1JP |
Director Name | Henry James Baker |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 2 Conference Close Chingford London E4 6TY |
Director Name | Kenneth Frederick Goskie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 16 October 2006) |
Role | Scanner/Manager |
Correspondence Address | 3 Berrybank Close Chingford London E4 6TX |
Director Name | Joseph Henry King |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 16 October 2006) |
Role | Taxi Driver |
Correspondence Address | 11 Berrybank Close Chingford London E4 6TX |
Secretary Name | Joseph Henry King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 11 Berrybank Close Chingford London E4 6TX |
Director Name | Andrew Robert Hanwell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2009) |
Role | Computer Analyst |
Correspondence Address | 4 Berrybank Close Chingford London E4 6TX |
Director Name | Lee Wilkins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2011) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Conference Close Chingford London E4 6TY |
Director Name | Russell Laverick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 13 Greenbank Close Chingford London E4 6TT |
Director Name | Benjamin Thomas Brown |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(26 years after company formation) |
Appointment Duration | 6 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Templehouse Estate 6 West Road Harlow Essex CM20 2DU |
Registered Address | 80 C/O Ppm High St Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
1 at £1 | Agnieszka Maria Abram & Benjamin Abram 3.33% Ordinary |
---|---|
1 at £1 | Ann Marie Gorringe 3.33% Ordinary |
1 at £1 | Anthony Hine 3.33% Ordinary |
1 at £1 | Benjamin Thomas Brown 3.33% Ordinary |
1 at £1 | Catherine Theresa Mccartney & Robert Lee Mccartney 3.33% Ordinary |
1 at £1 | Circle Thirty Three Home Ownership LTD 3.33% Ordinary |
1 at £1 | Daryl Alan Wood 3.33% Ordinary |
1 at £1 | David Blackmore 3.33% Ordinary |
1 at £1 | David Patrick Hawkins & Rosaline Callaghan 3.33% Ordinary |
1 at £1 | Euphamia Mary Suarez & Valerie Brenda Suarez 3.33% Ordinary |
1 at £1 | Gemma Candice Placey 3.33% Ordinary |
1 at £1 | Gemma Louise Nelson & John Geoffrey Nelson 3.33% Ordinary |
1 at £1 | Gillian Judah 3.33% Ordinary |
1 at £1 | Henry James Baker & Rose Annie Baker 3.33% Ordinary |
1 at £1 | J.f. Jory & S. Jory & L. Fryett 3.33% Ordinary |
1 at £1 | Jawant Lally 3.33% Ordinary |
1 at £1 | Kenneth Frederick Goskie & Beryl Dorothy Goskie 3.33% Ordinary |
1 at £1 | Lee Wilkins 3.33% Ordinary |
1 at £1 | Local Space LTD 3.33% Ordinary |
1 at £1 | Margaret June Weal & Anthony Lewis Weal 3.33% Ordinary |
1 at £1 | Mark Kelly & Karin Jayne Kelly 3.33% Ordinary |
1 at £1 | Paul Llewelwn Westall & Sally Helen Westall 3.33% Ordinary |
1 at £1 | Rita Janet Bates & Peter John Bates 3.33% Ordinary |
1 at £1 | Russell Laverick 3.33% Ordinary |
1 at £1 | Sydney George Lennon & Pearl June Lennon 3.33% Ordinary |
1 at £1 | Sylvia M.r Solkhon 3.33% Ordinary |
1 at £1 | Teresa Jane Keen 3.33% Ordinary |
1 at £1 | Vera Cecilia Humphreys & Colin Humphreys 3.33% Ordinary |
1 at £1 | Violet Ivy Radley & Jacqueoline Valencia & Richard Stan Valencia 3.33% Ordinary |
1 at £1 | Viviane Ruffini 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,562 |
Cash | £12,106 |
Current Liabilities | £1,219 |
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 | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2019 | Appointment of Mr Tayyab Mohamed as a director on 25 April 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Benjamin Thomas Brown as a director on 10 January 2018 (1 page) |
18 October 2017 | Confirmation statement made on 23 September 2017 with updates (6 pages) |
18 October 2017 | Confirmation statement made on 23 September 2017 with updates (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 December 2013 | Termination of appointment of Lee Wilkins as a director (2 pages) |
18 December 2013 | Termination of appointment of Lee Wilkins as a director (2 pages) |
10 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA 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 on 25 September 2013 (1 page) |
13 May 2013 | Appointment of Benjamin Thomas Brown as a director (3 pages) |
13 May 2013 | Appointment of Benjamin Thomas Brown as a director (3 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Appointment of Russell Laverick as a director (3 pages) |
6 October 2011 | Appointment of Russell Laverick as a director (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
16 February 2011 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
17 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
17 October 2010 | Director's details changed for Lee Wilkins on 23 September 2010 (2 pages) |
17 October 2010 | Director's details changed for Lee Wilkins on 23 September 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) |
13 October 2009 | Termination of appointment of Andrew Hanwell as a director (1 page) |
13 October 2009 | Termination of appointment of Andrew Hanwell as a director (1 page) |
23 September 2009 | Return made up to 23/09/09; full list of members (19 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (19 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) |
30 September 2008 | Return made up to 25/09/08; full list of members (20 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (20 pages) |
1 December 2007 | Return made up to 25/09/07; full list of members (9 pages) |
1 December 2007 | Full accounts made up to 31 December 2006 (6 pages) |
1 December 2007 | Full accounts made up to 31 December 2006 (6 pages) |
1 December 2007 | Return made up to 25/09/07; full list of members (9 pages) |
16 November 2007 | Return made up to 25/09/06; full list of members (11 pages) |
16 November 2007 | Return made up to 25/09/06; full list of members (11 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 25/09/05; full list of members (8 pages) |
12 January 2006 | Return made up to 25/09/05; full list of members (8 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) |
21 March 2005 | Full accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (6 pages) |
8 October 2004 | Return made up to 25/09/04; change of members (7 pages) |
8 October 2004 | Return made up to 25/09/04; change of members (7 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Full accounts made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 25/09/03; change of members (7 pages) |
30 October 2003 | Return made up to 25/09/03; change of members (7 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (6 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Return made up to 25/09/02; full list of members (9 pages) |
5 November 2002 | Return made up to 25/09/02; full list of members (9 pages) |
26 October 2001 | Return made up to 25/09/01; change of members (7 pages) |
26 October 2001 | Return made up to 25/09/01; change of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 October 2000 | Return made up to 25/09/00; change of members (7 pages) |
4 October 2000 | Return made up to 25/09/00; change of members (7 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
8 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 October 1996 | Return made up to 02/10/96; full list of members
|
21 October 1996 | Return made up to 02/10/96; full list of members
|
29 February 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 October 1995 | Return made up to 02/10/95; full list of members (8 pages) |
17 October 1995 | Return made up to 02/10/95; full list of members (8 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 December 1985 | Incorporation (23 pages) |
17 December 1985 | Incorporation (23 pages) |