Woodford Green
Essex
IG8 0QD
Secretary Name | Mr Christopher John Hurd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2011(90 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Forest Close Woodford Green Essex IG8 0DQ |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(92 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Executive Chairman & Director |
Country of Residence | England |
Correspondence Address | Consolidated Timber Holdings Ltd Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Norman Olaniran |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 26 Wellington Road London E11 2AU |
Director Name | David John Clark |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 42 Broadwalk South Woodford London E18 2DW |
Director Name | Edward Frederick Pluck |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | 25 Cranbourne Avenue Wanstead London E11 2BH |
Director Name | Sir Kenneth Selby |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1992) |
Role | Company Chairman |
Correspondence Address | 21 Clan House Bath Avon BA2 6NS |
Director Name | Norman Alfred Wiseman |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 72 Roebuck Lane Buckhurst Hill Essex IG9 5QX |
Director Name | Mr Terence Nicholas Macleish |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Forest Close Woodford Green Essex IG8 0DG |
Secretary Name | Bryan Patrick Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(70 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Forest Lodge Kingston Hill Kingston Upon Thames Surrey KT2 7JZ |
Director Name | David John Skinner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(73 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | Gillhams Wood Gillhams Lane Haslemere Surrey GU27 3ND |
Director Name | Mr James Terence Brewer |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(75 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Harrow Drive Hornchurch Essex RM11 1NU |
Director Name | Alan David Ian Weatherley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(77 years, 12 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 December 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 79 Grove Hill London E18 2JA |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kensington Park Road London W11 3BU |
Director Name | Mr John William Rouse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(95 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 18 March 2024) |
Role | Retired Investment Banker |
Country of Residence | England |
Correspondence Address | 31a Rhondda Grove London E3 5AP |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chester Road London E11 2JR |
Registered Address | 2 Forest Close Woodford Green Essex IG8 0QD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
- | OTHER 9.32% - |
---|---|
2.3k at £1 | James Jervis Hope & Colin George Russell 8.40% Ordinary |
11.9k at £1 | Wanstead Golf Association LTD 44.12% Ordinary |
1.3k at £1 | Christopher John Hurd & Martin Ascroft Pluck 4.97% Ordinary |
1.2k at £1 | Jeremy John Eales 4.31% Ordinary |
1.1k at £1 | Patrick George Sharman 4.00% Ordinary |
583 at £1 | Doris Bayless 2.16% Ordinary |
3.1k at £1 | Rock (Nominees) LTD A/c 0321125 11.57% Ordinary |
361 at £1 | Rock (Nominees) A/c 0319748 1.34% Ordinary |
327 at £1 | Simon Philip John Huddy 1.21% Ordinary |
325 at £1 | M.j. Strudwick & A.j. Curran & I.k. Sams 1.20% Ordinary |
302 at £1 | Francis William Huddy 1.12% Ordinary |
301 at £1 | David George Huddy 1.11% Ordinary |
243 at £1 | Gillian Mary Wood 0.90% Ordinary |
215 at £1 | Christopher John Hurd 0.80% Ordinary |
187 at £1 | Gillian Pluck 0.69% Ordinary |
175 at £1 | Patricia Margaret Constantine 0.65% Ordinary |
172 at £1 | Alan David Ian Weatherley 0.64% Ordinary |
150 at £1 | Joan May Wilson 0.56% Ordinary |
130 at £1 | Pauline Isabell Brumwell 0.48% Ordinary |
120 at £1 | Adrian Nigel Jones 0.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,129 |
Net Worth | £189,833 |
Cash | £36,279 |
Current Liabilities | £17,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
22 August 2020 | Confirmation statement made on 9 August 2020 with updates (9 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (9 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with updates (10 pages) |
6 August 2018 | Registered office address changed from 1 Forest Close Woodford Green Essex IG8 0QD to 2 Forest Close Woodford Green Essex IG8 0QD on 6 August 2018 (1 page) |
2 July 2018 | Registered office address changed from 2 Forest Close Woodford Green Essex IG8 0DQ to 1 Forest Close Woodford Green Essex IG8 0QD on 2 July 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (10 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (12 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (12 pages) |
1 April 2016 | Appointment of Mr John William Rouse as a director on 15 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr John William Rouse as a director on 15 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Terence Nicholas Macleish as a director on 15 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Terence Nicholas Macleish as a director on 15 March 2016 (1 page) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
24 September 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (15 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2011 | Director's details changed for Mr Terence Nicholas Macleish on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Terence Nicholas Macleish on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Alan David Ian Weatherley on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Terence Nicholas Macleish on 2 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (16 pages) |
5 August 2011 | Director's details changed for Alan David Ian Weatherley on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Alan David Ian Weatherley on 2 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (16 pages) |
5 August 2011 | Director's details changed for Mr Christopher John Hurd on 2 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (16 pages) |
5 August 2011 | Director's details changed for Mr Christopher John Hurd on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Christopher John Hurd on 2 August 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Terence Nicholas Mac Leish on 1 January 2011 (3 pages) |
2 February 2011 | Director's details changed for Mr Terence Nicholas Mac Leish on 1 January 2011 (3 pages) |
2 February 2011 | Director's details changed for Mr Terence Nicholas Mac Leish on 1 January 2011 (3 pages) |
27 January 2011 | Appointment of Mr Christopher John Hurd as a secretary (3 pages) |
27 January 2011 | Appointment of Mr Christopher John Hurd as a secretary (3 pages) |
19 January 2011 | Registered office address changed from 51 Lincolns Inn Fields London WC2A 3NA on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Bryan Hegarty as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Bryan Hegarty as a secretary (2 pages) |
19 January 2011 | Registered office address changed from 51 Lincolns Inn Fields London WC2A 3NA on 19 January 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (16 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (45 pages) |
18 August 2009 | Return made up to 02/08/09; full list of members (45 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Director appointed christopher john hurd (1 page) |
17 July 2009 | Appointment terminated director edward pluck (1 page) |
17 July 2009 | Director appointed christopher john hurd (1 page) |
17 July 2009 | Appointment terminated director edward pluck (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 September 2008 | Return made up to 26/07/08; full list of members (46 pages) |
25 September 2008 | Return made up to 26/07/08; full list of members (46 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (4 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 6 minories london EC3N 1BJ (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 6 minories london EC3N 1BJ (1 page) |
31 August 2007 | Return made up to 02/08/07; change of members (8 pages) |
31 August 2007 | Return made up to 02/08/07; change of members (8 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Return made up to 02/08/06; full list of members (14 pages) |
6 September 2006 | Return made up to 02/08/06; full list of members (14 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (4 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Return made up to 02/08/05; change of members (8 pages) |
7 September 2005 | Return made up to 02/08/05; change of members (8 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
29 September 2004 | Full accounts made up to 31 December 2003 (4 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (4 pages) |
2 September 2004 | Return made up to 02/08/04; change of members (8 pages) |
2 September 2004 | Return made up to 02/08/04; change of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 19 earl street london EC2A 2AL (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 19 earl street london EC2A 2AL (1 page) |
31 August 2003 | Return made up to 02/08/03; full list of members (16 pages) |
31 August 2003 | Return made up to 02/08/03; full list of members (16 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (4 pages) |
20 July 2003 | Full accounts made up to 31 December 2002 (4 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 14-18 old street london EC1V 9BH (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 14-18 old street london EC1V 9BH (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (4 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (4 pages) |
30 August 2002 | Return made up to 02/08/02; change of members (9 pages) |
30 August 2002 | Return made up to 02/08/02; change of members (9 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
5 September 2000 | Return made up to 02/08/00; change of members (7 pages) |
5 September 2000 | Return made up to 02/08/00; change of members (7 pages) |
24 August 1999 | Return made up to 02/08/99; full list of members (14 pages) |
24 August 1999 | Return made up to 02/08/99; full list of members (14 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 02/08/98; change of members
|
26 August 1998 | Return made up to 02/08/98; change of members
|
22 August 1997 | Return made up to 02/08/97; change of members (8 pages) |
22 August 1997 | Return made up to 02/08/97; change of members (8 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (4 pages) |
22 August 1996 | Return made up to 02/08/96; full list of members
|
22 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
22 August 1996 | Return made up to 02/08/96; full list of members
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
17 August 1995 | Return made up to 02/08/95; change of members (8 pages) |
17 August 1995 | Return made up to 02/08/95; change of members (8 pages) |
19 August 1993 | Return made up to 02/08/93; full list of members (11 pages) |
19 August 1993 | Return made up to 02/08/93; full list of members (11 pages) |