Marsh Wall
London
E14 9XQ
Director Name | Gillian Rosemary Woon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(53 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Learning Coach |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Secretary Name | Begbies Professional Appointment Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2010(58 years after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Eugene Louis Mara |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 March 2003) |
Role | Bookbinder |
Correspondence Address | 336 Liverpool Road London N7 8PZ |
Director Name | Margaret Lillian Marie Therese Tatiana Mara |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2003) |
Role | Administrative Director |
Correspondence Address | 336 Liverpool Road London N7 8PZ |
Secretary Name | Margaret Lillian Marie Therese Tatiana Mara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 December 2003) |
Role | Company Director |
Correspondence Address | 336 Liverpool Road London N7 8PZ |
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2003(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2010) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.8k at £1 | Christopher David Dillion Woon 50.00% Ordinary |
---|---|
5.8k at £1 | Gillian Rosemary Woon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,361,029 |
Cash | £307,253 |
Current Liabilities | £128,369 |
Latest Accounts | 23 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 26 July 2023 (overdue) |
1 December 2005 | Delivered on: 16 December 2005 Persons entitled: National Westminster 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: Property k/a 33A & b & 35 thornhill road & land & buildings at the rear of 33 thornhill road N1 t/no NGL23515. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 September 1977 | Delivered on: 8 September 1977 Satisfied on: 14 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33A 33B & 35 thornhill road and land and building at the rear of 33 thornhill road islington title no. Ngl 23515. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1973 | Delivered on: 27 April 1973 Satisfied on: 14 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 heathcote house, 4/5 barnsbury square, N.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
3 November 2022 | Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 3 November 2022 (2 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Declaration of solvency (5 pages) |
29 September 2022 | Micro company accounts made up to 23 September 2021 (2 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 March 2022 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Secretary's details changed for Begbies Professional Appointment Limited on 22 November 2014 (1 page) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Secretary's details changed for Begbies Professional Appointment Limited on 22 November 2014 (1 page) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Director's details changed for Gillian Rosemary Woon on 1 April 2013 (2 pages) |
8 November 2013 | Director's details changed for Christopher David Dillon Woon on 1 April 2013 (2 pages) |
8 November 2013 | Director's details changed for Christopher David Dillon Woon on 1 April 2013 (2 pages) |
8 November 2013 | Director's details changed for Christopher David Dillon Woon on 1 April 2013 (2 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Gillian Rosemary Woon on 1 April 2013 (2 pages) |
8 November 2013 | Director's details changed for Gillian Rosemary Woon on 1 April 2013 (2 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 4 November 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Termination of appointment of Professional Appointments Limited as a secretary (1 page) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Professional Appointments Limited as a secretary (1 page) |
16 November 2010 | Appointment of Begbies Professional Appointment Limited as a secretary (2 pages) |
16 November 2010 | Appointment of Begbies Professional Appointment Limited as a secretary (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Christopher David Dillon Woon on 31 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Christopher David Dillon Woon on 31 October 2010 (2 pages) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Director's details changed for Christopher David Dillon Woon on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Rosemary Woon on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Rosemary Woon on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Christopher David Dillon Woon on 31 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Professional Appointments Limited on 31 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Professional Appointments Limited on 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
23 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members
|
26 November 1997 | Return made up to 31/10/97; full list of members
|
18 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
24 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |