London
E4 7AX
Director Name | Mr Derek John Feeney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 September 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walsingham House 27 Forest View Chingford London E4 7AX |
Director Name | Mr Peter James Townsend |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2023(25 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walsingham House 27 Forest View London E4 7AX |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1999) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Pamela Gilchriest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Brambletye Hartfield Road Cowden Kent TN8 7HF |
Director Name | Tiffany Louise Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 20 September 1999) |
Role | Sales Manager |
Correspondence Address | 58 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Mr Jeffrey Christopher Hayes |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yolands Bury Road Sewardstonebury London E4 7QL |
Director Name | Rene Hayes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2000) |
Role | Housewife |
Correspondence Address | Yolands Bury Road London E4 7QL |
Secretary Name | Mrs Constance Vera Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 28 Mount View Road North Chingford London E4 7EF |
Director Name | William McNamara |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 years after company formation) |
Appointment Duration | 11 months (resigned 27 March 2001) |
Role | Representative |
Correspondence Address | 11 Walsingham House 27 Forest View London E4 7AX |
Director Name | William McNamara |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 years after company formation) |
Appointment Duration | 11 months (resigned 27 March 2001) |
Role | Representative |
Correspondence Address | 11 Walsingham House 27 Forest View London E4 7AX |
Director Name | Hugh Cameron Vickery |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 2004) |
Role | Optician |
Correspondence Address | Flat 13 Walsingham House Forest View Chingford London E4 7AX |
Secretary Name | Stephanie Jane Sinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Housewife |
Correspondence Address | 8 Walsingham House 27 Forest View London E4 7AX |
Director Name | Mr Bryan Frederick Sinden |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 8 Walsingham House 27 Forest View London E4 7AX |
Director Name | Brian Sheffield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 2007) |
Role | Retired |
Correspondence Address | 5 Walsingham House 27 Forest View North Chingford London E4 7AX |
Director Name | Leonard Malcolm Nathan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2004) |
Role | London Licenced Taxi Driver |
Correspondence Address | 7 Walsingham House 27 Forest View North Chingford London E4 7AX |
Director Name | Peter James Townsend |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 June 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Walsingham House 27 Forest View Chingford London E4 7AX |
Director Name | Ms Jane Tomlin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 December 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walsingham House Chingford London E4 7AX |
Secretary Name | Julie Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 16 Walsingham House Forest View Chingford London E4 7AX |
Director Name | Mr James Berning |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2019) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Walsingham House Forest View London E4 7AX |
Director Name | Miss Amy Elizabeth Andrews |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2021) |
Role | Business Centre Manager |
Country of Residence | England |
Correspondence Address | 14 Walsingham House Forest View Chingford London E4 7AX |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Cash | £6,830 |
Current Liabilities | £400 |
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 | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
5 January 2020 | Termination of appointment of James Berning as a director on 31 December 2019 (1 page) |
22 December 2019 | Appointment of Miss Amy Elizabeth Andrews as a director on 25 November 2019 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
10 May 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
24 February 2016 | Termination of appointment of Jane Tomlin as a director on 2 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Jane Tomlin as a director on 2 December 2015 (1 page) |
14 February 2016 | Appointment of Mr Kevin David Mentel as a director on 2 December 2015 (2 pages) |
14 February 2016 | Appointment of Mr Kevin David Mentel as a director on 2 December 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 May 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
20 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
2 February 2014 | Appointment of Mr James Berning as a director (2 pages) |
2 February 2014 | Appointment of Mr James Berning as a director (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
15 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Termination of appointment of Peter Townsend as a director (1 page) |
3 July 2012 | Termination of appointment of Peter Townsend as a director (1 page) |
18 May 2012 | Annual return made up to 27 April 2012 no member list (4 pages) |
18 May 2012 | Annual return made up to 27 April 2012 no member list (4 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 May 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
14 May 2011 | Annual return made up to 27 April 2011 no member list (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Director's details changed for Jane Tomlin on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter James Townsend on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter James Townsend on 27 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Jane Tomlin on 27 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 May 2009 | Annual return made up to 27/04/09 (2 pages) |
15 May 2009 | Annual return made up to 27/04/09 (2 pages) |
15 October 2008 | Appointment terminated director william mcnamara (1 page) |
15 October 2008 | Appointment terminated director william mcnamara (1 page) |
10 July 2008 | Appointment terminated secretary stephanie sinden (1 page) |
10 July 2008 | Appointment terminated secretary stephanie sinden (1 page) |
10 July 2008 | Secretary appointed julie bryan (2 pages) |
10 July 2008 | Secretary appointed julie bryan (2 pages) |
14 May 2008 | Annual return made up to 27/04/08 (4 pages) |
14 May 2008 | Annual return made up to 27/04/08 (4 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
23 May 2007 | Annual return made up to 27/04/07 (4 pages) |
23 May 2007 | Annual return made up to 27/04/07 (4 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Annual return made up to 27/04/06 (4 pages) |
10 May 2006 | Annual return made up to 27/04/06 (4 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Annual return made up to 27/04/05
|
9 June 2005 | Annual return made up to 27/04/05
|
11 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 May 2004 | Annual return made up to 27/04/04 (5 pages) |
10 May 2004 | Annual return made up to 27/04/04 (5 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
8 May 2003 | Annual return made up to 27/04/03 (5 pages) |
8 May 2003 | Annual return made up to 27/04/03 (5 pages) |
4 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
15 May 2002 | Annual return made up to 27/04/02 (5 pages) |
15 May 2002 | Annual return made up to 27/04/02 (5 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 June 2001 | Annual return made up to 27/04/01 (4 pages) |
5 June 2001 | Annual return made up to 27/04/01 (4 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 March 2001 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 October 2000 | Resolutions
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Annual return made up to 27/04/00 (3 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Annual return made up to 27/04/00 (3 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 47 castle street reading berkshire RG1 7SR (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 47 castle street reading berkshire RG1 7SR (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Resolutions
|
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 May 1999 | Annual return made up to 27/04/99 (4 pages) |
13 May 1999 | Annual return made up to 27/04/99 (4 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
5 June 1998 | New director appointed (3 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (3 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
27 April 1998 | Incorporation (17 pages) |
27 April 1998 | Incorporation (17 pages) |