Woodford Green
IG8 0DY
Secretary Name | Lauren Rose Tye |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2007(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Student |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
Director Name | Ms Lauren Rose Tye |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
Director Name | Mrs Rosaline Jenny Tye |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 81 Cranburne Avenue Wanstead E11 |
Secretary Name | Mrs Rosaline Jenny Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 81 Cranburne Avenue Wanstead E11 |
Secretary Name | Lisa Ellen Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 1998) |
Role | Secretary |
Correspondence Address | 81 Cranbourne Avenue London E11 2BJ |
Secretary Name | Janet Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(36 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 43a Draycot Road Wanstead London E11 2NX |
Director Name | Janet Tye |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(42 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2007) |
Role | Accountant |
Correspondence Address | Red Roofs 43a Draycot Road Wanstead London E11 2NX |
Telephone | 020 85517200 |
---|---|
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Swanbrae LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr James Patrick Tye 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,335,314 |
Current Liabilities | £221,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
13 January 1987 | Delivered on: 22 January 1987 Satisfied on: 15 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 15 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever. Particulars: F/H- 17 roding road, hackney, L.B. of hackney. Title no:- 402458. Fully Satisfied |
29 April 1970 | Delivered on: 6 May 1970 Satisfied on: 15 July 2009 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: 30 stephenson street, london. E.16 together with a floating charge on plant machinery fixtures implements and utensils. Fully Satisfied |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr James Patrick Tye on 15 February 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Mr James Patrick Tye on 10 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a small company made up to 30 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | New director appointed (2 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
20 April 1995 | Auditor's resignation (4 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 4 bourne court southend road woodford green essex. IG8 8HD (1 page) |
27 March 1961 | Incorporation (13 pages) |