Woodford Green
Essex
IG8 0HD
Director Name | Joanne Yona Conway |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Commercial Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Gary Moore |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Mrs Hilda Tarran |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 January 2003) |
Role | Retired-Housewife |
Correspondence Address | 1 Broadway Close Woodford Green Essex IG8 0HD |
Director Name | Melvyn Robert Hill |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2015) |
Role | Retired |
Correspondence Address | 6 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Mrs Hilda Tarran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 1 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Natalie Ward |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(40 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2008) |
Role | Computer Analysis |
Correspondence Address | 5 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Melvyn Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 2014) |
Role | Retired |
Correspondence Address | 6 Broadway Close Woodford Green Essex IG8 0HD |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2017) |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Telephone | 08444778721 |
---|---|
Telephone region | Unknown |
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Dr Dimitriou Basil 16.67% Ordinary A |
---|---|
1 at £10 | Mr Anthony Tarran 16.67% Ordinary A |
1 at £10 | Mr Ashley Green & Miss C. Green 16.67% Ordinary A |
1 at £10 | Mr Melvyn Robert Hill 16.67% Ordinary A |
1 at £10 | Mrs Diana Turpin 16.67% Ordinary A |
1 at £10 | Silvia Scrimier & Giulia Scrimier 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,872 |
Cash | £1,942 |
Current Liabilities | £786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from 4 Broadway Close Woodford Green Essex IG8 0HD England to 15 the Broadway Woodford Green Essex IG8 0HL on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 4 Broadway Close Woodford Green Essex IG8 0HD England to 15 the Broadway Woodford Green Essex IG8 0HL on 28 November 2017 (1 page) |
27 September 2017 | Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DU England to 4 Broadway Close Woodford Green Essex IG8 0HD on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Maison Residential Limited as a secretary on 2 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Maison Residential Limited as a secretary on 2 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DU England to 4 Broadway Close Woodford Green Essex IG8 0HD on 27 September 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Appointment of Maison Residential Limited as a secretary (3 pages) |
5 May 2016 | Appointment of Maison Residential Limited as a secretary (3 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DL to 22 Courtland Avenue North Chingford London E4 6DU on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from 22 Courtland Avenue North Chingford London E4 6DL to 22 Courtland Avenue North Chingford London E4 6DU on 26 April 2016 (1 page) |
25 April 2016 | Appointment of Maison Residential Limited as a secretary on 1 January 2016 (2 pages) |
25 April 2016 | Appointment of Maison Residential Limited as a secretary on 1 January 2016 (2 pages) |
21 April 2016 | Appointment of Gary Moore as a director on 10 February 2016 (3 pages) |
21 April 2016 | Registered office address changed from C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD to 22 Courtland Avenue North Chingford London E4 6DL on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Gary Moore as a director on 10 February 2016 (3 pages) |
21 April 2016 | Appointment of Joanne Yona Conway as a director on 10 February 2016 (3 pages) |
21 April 2016 | Appointment of Joanne Yona Conway as a director on 10 February 2016 (3 pages) |
21 April 2016 | Registered office address changed from C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD to 22 Courtland Avenue North Chingford London E4 6DL on 21 April 2016 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 May 2015 | Director's details changed for Anthony Tarran on 1 May 2015 (2 pages) |
2 May 2015 | Director's details changed for Anthony Tarran on 1 May 2015 (2 pages) |
2 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
1 May 2015 | Registered office address changed from 6 Broadway Close Woodford Green Essex IG8 0HD to C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 6 Broadway Close Woodford Green Essex IG8 0HD to C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 6 Broadway Close Woodford Green Essex IG8 0HD to C/O Hobson Property Sales and Lettings 30 the Avenue Highams Park London E4 9LD on 1 May 2015 (1 page) |
14 April 2015 | Termination of appointment of Melvyn Robert Hill as a director on 31 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Melvyn Robert Hill as a director on 31 March 2015 (2 pages) |
19 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 June 2014 | Termination of appointment of Melvyn Hill as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Melvyn Hill as a secretary (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 6 April 2012. List of shareholders has changed (14 pages) |
24 April 2012 | Annual return made up to 6 April 2012. List of shareholders has changed (14 pages) |
24 April 2012 | Annual return made up to 6 April 2012. List of shareholders has changed (14 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 6 April 2011 (14 pages) |
13 April 2011 | Annual return made up to 6 April 2011 (14 pages) |
13 April 2011 | Annual return made up to 6 April 2011 (14 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
21 April 2009 | Appointment terminated director natalie ward (2 pages) |
21 April 2009 | Appointment terminated director natalie ward (2 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 April 2008 | Director appointed anthony tarran (2 pages) |
18 April 2008 | Director appointed anthony tarran (2 pages) |
17 April 2008 | Return made up to 31/03/08; change of members (7 pages) |
17 April 2008 | Return made up to 31/03/08; change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members
|
19 April 2007 | Return made up to 31/03/07; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 26 primrose road bradwell milton keynes buckinghamshire MK13 9AT (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 26 primrose road bradwell milton keynes buckinghamshire MK13 9AT (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Return made up to 31/03/04; no change of members (7 pages) |
28 October 2004 | Return made up to 31/03/04; no change of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 1-6 broadway close woodford green essex IG8 0HD (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 1-6 broadway close woodford green essex IG8 0HD (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
13 April 1999 | New secretary appointed (2 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 April 1996 | Resolutions
|
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |