Woodford Green
Essex
IG8 8HD
Secretary Name | FS Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(36 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Michael Robert Mackay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2000) |
Role | Insurance Broker |
Correspondence Address | 8 Herkomer Close Bushey Watford Hertfordshire WD2 3LW |
Director Name | Frank Lewis Ross |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(22 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 12 May 2005) |
Role | Insurance Broker |
Correspondence Address | 171 All Souls Avenue Willesden London NW10 2TD |
Director Name | Lena Leah Ross |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 July 2000) |
Role | Company Director |
Correspondence Address | 171 All Souls Avenue Willesden London NW10 2TD |
Secretary Name | Lena Leah Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 July 2000) |
Role | Company Director |
Correspondence Address | 171 All Souls Avenue Willesden London NW10 2TD |
Secretary Name | Mr Michael Alan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2000(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Leys Gardens Cockfosters Barnet Hertfordshire EN4 9NA |
Website | hotgardens.co.uk |
---|---|
Telephone | 07 989610379 |
Telephone region | Mobile |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Michael Alan Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,914 |
Cash | £1,489 |
Current Liabilities | £78,885 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 October |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 3 days from now) |
29 October 2020 | Current accounting period shortened from 30 October 2019 to 29 October 2019 (1 page) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
9 April 2019 | Previous accounting period extended from 22 October 2018 to 31 October 2018 (1 page) |
21 November 2018 | Unaudited abridged accounts made up to 29 October 2017 (8 pages) |
24 October 2018 | Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page) |
24 July 2018 | Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
14 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
25 July 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
3 May 2016 | Director's details changed for Michael Alan Ross on 15 February 2016 (2 pages) |
3 May 2016 | Director's details changed for Michael Alan Ross on 15 February 2016 (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
17 July 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page) |
24 October 2014 | Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Current accounting period shortened from 30 October 2012 to 29 October 2012 (1 page) |
29 October 2013 | Current accounting period shortened from 30 October 2012 to 29 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Director's details changed for Michael Alan Ross on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Michael Alan Ross on 25 April 2013 (2 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
31 October 2007 | Amended accounts made up to 31 October 2006 (5 pages) |
31 October 2007 | Amended accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 29/04/06; full list of members (2 pages) |
2 August 2006 | Return made up to 29/04/06; full list of members (2 pages) |
2 August 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 October 2005 | Return made up to 29/04/05; full list of members (3 pages) |
19 October 2005 | Return made up to 29/04/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
18 May 2004 | Full accounts made up to 31 October 2002 (10 pages) |
18 May 2004 | Full accounts made up to 31 October 2002 (10 pages) |
29 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 October 2001 (10 pages) |
1 October 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 April 2002 | Return made up to 29/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 29/04/02; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
11 October 2001 | Full accounts made up to 31 October 2000 (10 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
6 December 2000 | Full accounts made up to 31 October 1999 (10 pages) |
6 December 2000 | Full accounts made up to 31 October 1999 (10 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 October 1998 (10 pages) |
22 June 2000 | Full accounts made up to 31 October 1998 (10 pages) |
7 June 2000 | Return made up to 29/04/00; full list of members (7 pages) |
7 June 2000 | Return made up to 29/04/00; full list of members (7 pages) |
7 July 1999 | Return made up to 29/04/99; full list of members (6 pages) |
7 July 1999 | Return made up to 29/04/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 October 1997 (11 pages) |
16 June 1999 | Full accounts made up to 31 October 1997 (11 pages) |
19 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 29/04/98; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
12 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
22 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
22 July 1996 | Full accounts made up to 31 October 1995 (10 pages) |
16 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |