George Lane South Woodford
London
E18 1BD
Director Name | Mrs Elizabeth Scott Downing |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(58 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House, 8 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Mrs Elizabeth Scott Downing |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1991(58 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House, 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Paul Scott Downing |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(85 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Sarah Stanton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(85 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Matthew James Stanton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mrs Gladys Eleanor Downing |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(58 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 15 February 1991) |
Role | Company Director |
Correspondence Address | Glendale Lambourne Road Chigwell Essex IG7 6JN |
Registered Address | Essex House, 8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
237 at £1 | Paul Downing 29.63% Ordinary |
---|---|
237 at £1 | Sarah Stanton 29.63% Ordinary |
163 at £1 | Colin Downing 20.38% Ordinary |
163 at £1 | Elisabeth Scott Downing 20.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929,437 |
Cash | £538,974 |
Current Liabilities | £63,858 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
27 May 1994 | Delivered on: 17 June 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 and 104 clova road forest gate london E7 and all buildings fixtures fittings and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 May 1984 | Delivered on: 17 May 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 102 clova road, forest gate, london. E7. title no. Egl 81168. Outstanding |
12 June 1972 | Delivered on: 16 June 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 clova road, forest gate, london E.7 with all fixtures. Outstanding |
25 July 1962 | Delivered on: 2 August 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 267, romford rd, forest gate, london. E7. with all fixtures present & future. Outstanding |
18 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
27 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
27 January 2023 | Notification of Elisabeth Scott Downing as a person with significant control on 10 June 2022 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 November 2022 | Termination of appointment of Colin Downing as a director on 17 October 2021 (1 page) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
26 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
6 January 2020 | Appointment of Mr Matthew James Stanton as a director on 1 January 2020 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 January 2018 | Change of details for Mr Paul Scott Downing as a person with significant control on 29 December 2017 (2 pages) |
3 January 2018 | Change of details for Ms Sarah Stanton as a person with significant control on 29 December 2017 (2 pages) |
9 November 2017 | Appointment of Mr Paul Scott Downing as a director on 16 October 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Sarah Stanton as a director on 16 October 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Sarah Stanton as a director on 16 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Paul Scott Downing as a director on 16 October 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 January 2010 | Director's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Colin Downing on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Colin Downing on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (1 page) |
22 January 2010 | Secretary's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Colin Downing on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (1 page) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 8 the shrubberies george lane, south woodford london E18 1BD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 8 the shrubberies george lane, south woodford london E18 1BD (1 page) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
5 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
17 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
11 April 1997 | Return made up to 14/01/97; no change of members (4 pages) |
11 April 1997 | Return made up to 14/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 14/01/96; full list of members (6 pages) |
29 January 1997 | Return made up to 14/01/96; full list of members (6 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 267 romford road forest gate E7 9HJ (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 267 romford road forest gate E7 9HJ (1 page) |
3 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
3 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
29 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 August 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 August 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
11 May 1932 | Certificate of incorporation (1 page) |
11 May 1932 | Certificate of incorporation (1 page) |