103 Manor Road
Chigwell
Essex
IG7 5PN
Director Name | Patricia Anne Tierney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Secretary Name | Patricia Anne Tierney |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Director Name | Mrs Marilyn Marks |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103 1 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Director Name | Mrs Nisha Chandra |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant (Now Retired) |
Country of Residence | England |
Correspondence Address | West Riding 219 Lambourne Road Chigwell Essex IG7 6JN |
Director Name | John Akerman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | Troika Barnet Road Barnet Hertfordshire EN5 3LL |
Director Name | David Richard Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | Oakmead Knowle Lane Cranleigh Surrey GU6 8JW |
Secretary Name | John Akerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 29 May 1997) |
Role | Solicitor |
Correspondence Address | Troika Barnet Road Barnet Hertfordshire EN5 3LL |
Director Name | Nathan Levy |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Director Name | Arnold Tobe |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Director Name | Mrs Jacqueline Scher |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Director Name | Miss Reena Chandarana |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2018) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 2 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Manor Court 103 Manor Road Chigwell Essex IG7 5PN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£848 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
23 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
17 September 2018 | Appointment of Mrs Nisha Chandra as a director on 15 September 2018 (2 pages) |
15 September 2018 | Termination of appointment of Reena Chandarana as a director on 15 September 2018 (1 page) |
4 August 2018 | Appointment of Mrs Marilyn Marks as a director on 21 July 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 January 2018 | Termination of appointment of Jacqueline Scher as a director on 31 December 2017 (1 page) |
6 January 2018 | Termination of appointment of Jacqueline Scher as a director on 31 December 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Appointment of Miss Reena Chandarana as a director (2 pages) |
9 May 2014 | Appointment of Miss Reena Chandarana as a director (2 pages) |
1 May 2014 | Termination of appointment of Arnold Tobe as a director (1 page) |
1 May 2014 | Termination of appointment of Arnold Tobe as a director (1 page) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 October 2013 | Appointment of Mrs Jacqueline Scher as a director (2 pages) |
16 October 2013 | Appointment of Mrs Jacqueline Scher as a director (2 pages) |
4 August 2013 | Termination of appointment of Nathan Levy as a director (1 page) |
4 August 2013 | Termination of appointment of Nathan Levy as a director (1 page) |
23 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
23 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Director's details changed for Patricia Anne Tierney on 1 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Director's details changed for Patricia Anne Tierney on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Patricia Anne Tierney on 1 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Director's details changed for Wallace Friede on 12 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Arnold Tobe on 12 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Patricia Anne Tierney on 12 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Arnold Tobe on 12 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Wallace Friede on 12 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nathan Levy on 12 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nathan Levy on 12 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Patricia Anne Tierney on 12 February 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Director's change of particulars / nathan levy / 01/01/2008 (1 page) |
4 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
4 March 2008 | Director's change of particulars / nathan levy / 01/01/2008 (1 page) |
4 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (9 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (9 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (9 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members
|
4 March 2005 | Return made up to 12/02/05; full list of members
|
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
10 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
10 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
1 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members (8 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 May 2000 | Return made up to 12/02/00; full list of members (8 pages) |
3 May 2000 | Return made up to 12/02/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
4 March 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 March 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Ad 29/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 90 long acre london WC2E 9TT (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 90 long acre london WC2E 9TT (1 page) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 120 east road london N1 6AA (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 120 east road london N1 6AA (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
12 February 1997 | Incorporation (15 pages) |
12 February 1997 | Incorporation (15 pages) |