About

Registered Number: 05427101
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: 215 High Road, Leyton, London, E15 2BY

 

Founded in 2005, S & E Housing Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed as Lee, Ruth Margaret Elizabeth, Lee, Sylvina Vanessa, Donaghey, Esther Evelena, Donaghey, Esther Evelena, Lee, Albert Valentine, Lee, Albert Valentine for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Ruth Margaret Elizabeth 24 September 2020 - 1
LEE, Sylvina Vanessa 18 April 2005 - 1
DONAGHEY, Esther Evelena 21 March 2019 01 April 2019 1
DONAGHEY, Esther Evelena 18 April 2005 20 March 2019 1
LEE, Albert Valentine 16 December 2019 16 December 2019 1
LEE, Albert Valentine 18 April 2005 12 January 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 16 December 2019
CS01 - N/A 10 May 2019
PSC07 - N/A 10 May 2019
TM01 - Termination of appointment of director 06 April 2019
PSC01 - N/A 05 April 2019
AP01 - Appointment of director 05 April 2019
PSC07 - N/A 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
RESOLUTIONS - N/A 24 December 2018
SH08 - Notice of name or other designation of class of shares 20 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 April 2018
PSC04 - N/A 16 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 December 2016
MR01 - N/A 08 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 13 September 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 12 August 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 17 April 2007
MEM/ARTS - N/A 20 February 2007
CERTNM - Change of name certificate 15 February 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363s - Annual Return 25 May 2006
RESOLUTIONS - N/A 27 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.