143-149 Fenchurch Street
London
EC3M 6BN
Secretary Name | Jody Michelle Sacks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2000(39 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Jody Michelle Sacks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(44 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Enta Coe |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1995) |
Role | Managing Director |
Correspondence Address | 56 Sunningdale Close Off Gordon Avenue Stanmore Middlesex Ha7 |
Director Name | Henry Coe |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 1998) |
Role | Chairman |
Correspondence Address | 56 Sunningdale Close Off Gordon Avenue Stanmore Middlesex HA7 3QL |
Director Name | Graham John Dixon |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1994) |
Role | Sales Director |
Correspondence Address | 29 Stradbroke Grove Clayhill Ilford Essex IG5 0DN |
Secretary Name | Mr Robert Michael Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firecrest Drive Hampstead London NW3 7ND |
Secretary Name | Mrs Frances Lesley Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Village Close Belsize Lane London NW3 5AH |
Director Name | Mrs Frances Lesley Turner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2000) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Village Close Belsize Lane London NW3 5AH |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Jody Michelle Sacks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,976 |
Cash | £10,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 (1 page) |
14 October 2017 | Director's details changed for Mr Robert Michael Coe on 13 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mr Robert Michael Coe on 13 October 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Robert Michael Coe on 1 May 2013 (2 pages) |
14 March 2013 | Director's details changed for Jody Michelle Sacks on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Jody Michelle Sacks on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Jody Michelle Sacks on 14 March 2013 (1 page) |
14 March 2013 | Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Robert Michael Coe on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Jody Michelle Sacks on 14 March 2013 (1 page) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Jody Michelle Sacks on 1 November 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Michael Coe on 13 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2005 | Return made up to 26/01/05; full list of members (2 pages) |
26 January 2005 | Return made up to 26/01/05; full list of members (2 pages) |
15 March 2004 | Return made up to 26/01/04; full list of members (2 pages) |
15 March 2004 | Return made up to 26/01/04; full list of members (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 January 2003 | Return made up to 26/01/03; full list of members (2 pages) |
27 January 2003 | Return made up to 26/01/03; full list of members (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (2 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (2 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 January 2001 | Return made up to 26/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 26/01/01; full list of members (5 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 September 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
17 July 2000 | £ ic 15000/7500 26/05/00 £ sr 7500@1=7500 (2 pages) |
17 July 2000 | £ ic 15000/7500 26/05/00 £ sr 7500@1=7500 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 February 2000 | Return made up to 26/01/00; no change of members (6 pages) |
5 February 2000 | Return made up to 26/01/00; no change of members (6 pages) |
12 January 2000 | Company name changed elwilply veneer company LIMITED\certificate issued on 13/01/00 (3 pages) |
12 January 2000 | Company name changed elwilply veneer company LIMITED\certificate issued on 13/01/00 (3 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (9 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (9 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
3 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 March 1997 | Return made up to 26/01/97; full list of members (7 pages) |
17 March 1997 | Return made up to 26/01/97; full list of members (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 January 1996 | Return made up to 26/01/96; full list of members (9 pages) |
23 January 1996 | Return made up to 26/01/96; full list of members (9 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 48A eagle warf road london N1 7ED (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 48A eagle warf road london N1 7ED (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |