About

Registered Number: 04569088
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Shopmobility Portacabin, 45 Selborne Walk, London, E17 7JR,

 

Liveability Waltham Forest was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Liveability Waltham Forest. The companies directors are Mundy, Richard Michael, Alexander, Rupert, Brown, Doreen Jean, Folley, Robert, Francis, Michael Alex, Gadson, Sheila Rosemary, Miller, Gillian Linda, Prince, Stephanie, Radley, Andrew, Sibson, Daphne June, Stanley, Peri Ann, Aarons, Bernard John, Barry, Jean, Blower, Margaret, Bruton, Sylvia, Burkett, Joan, Dale, Lisa, Ejsmont, Dariusz, Elias, Margaret Jane Ann, Fakra, Bilkis, Flight, Chris, Folkard, Leon, Gadson, Sheila Rosemary, Hagarty, Margaret, Holmes, Anthony, Johnson Tanner, Maria, King, Steven, Lane, Anthony Charles, Malik, Zubeida, Martin, Keith, Monaghan, Beryl Ann, Nizette, Billie, Padfield, George, Penn, Eric, Perkins, Dennis, Rooney, Kathleen Elizabeth, Smith, Violet Alice, Sorrell, Joseph, Wharton, Mabel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Rupert 21 May 2018 - 1
BROWN, Doreen Jean 06 September 2006 - 1
FOLLEY, Robert 21 November 2016 - 1
FRANCIS, Michael Alex 21 May 2018 - 1
GADSON, Sheila Rosemary 28 July 2007 - 1
MILLER, Gillian Linda 21 May 2018 - 1
PRINCE, Stephanie 21 May 2018 - 1
RADLEY, Andrew 08 June 2011 - 1
SIBSON, Daphne June 06 September 2006 - 1
AARONS, Bernard John 22 October 2002 28 September 2015 1
BARRY, Jean 21 October 2008 21 July 2014 1
BLOWER, Margaret 22 October 2002 02 August 2006 1
BRUTON, Sylvia 13 November 2013 28 September 2015 1
BURKETT, Joan 07 May 2005 28 July 2007 1
DALE, Lisa 12 October 2005 03 June 2006 1
EJSMONT, Dariusz 06 March 2017 10 June 2019 1
ELIAS, Margaret Jane Ann 07 May 2003 28 July 2007 1
FAKRA, Bilkis 07 May 2003 23 August 2004 1
FLIGHT, Chris 08 June 2011 21 May 2018 1
FOLKARD, Leon 09 March 2015 23 November 2015 1
GADSON, Sheila Rosemary 22 October 2002 23 August 2004 1
HAGARTY, Margaret 01 September 2004 07 May 2005 1
HOLMES, Anthony 21 July 2014 23 November 2015 1
JOHNSON TANNER, Maria 07 May 2003 22 October 2003 1
KING, Steven 07 May 2005 21 January 2010 1
LANE, Anthony Charles 07 May 2003 07 May 2005 1
MALIK, Zubeida 08 June 2011 21 May 2018 1
MARTIN, Keith 29 October 2003 07 May 2005 1
MONAGHAN, Beryl Ann 28 July 2007 28 September 2012 1
NIZETTE, Billie 21 January 2010 12 June 2011 1
PADFIELD, George 01 September 2004 28 July 2007 1
PENN, Eric 08 June 2011 08 September 2014 1
PERKINS, Dennis 21 January 2010 12 September 2016 1
ROONEY, Kathleen Elizabeth 01 September 2004 21 October 2008 1
SMITH, Violet Alice 07 May 2003 23 August 2004 1
SORRELL, Joseph 07 May 2003 22 October 2003 1
WHARTON, Mabel 01 September 2004 21 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MUNDY, Richard Michael 13 November 2013 - 1
STANLEY, Peri Ann 22 October 2002 13 November 2013 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 29 September 2019
TM01 - Termination of appointment of director 01 September 2019
AA - Annual Accounts 01 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 24 August 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 01 October 2016
TM01 - Termination of appointment of director 01 October 2016
TM01 - Termination of appointment of director 01 October 2016
TM01 - Termination of appointment of director 01 October 2016
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 16 November 2013
AP03 - Appointment of secretary 16 November 2013
TM02 - Termination of appointment of secretary 16 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
CH01 - Change of particulars for director 12 June 2011
TM01 - Termination of appointment of director 12 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
MEM/ARTS - N/A 30 November 2006
CERTNM - Change of name certificate 24 November 2006
363s - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 21 November 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
AA - Annual Accounts 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.