Woodford Green
Essex
IG8 8EY
Director Name | Jeffrey Green |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 1994) |
Role | Fashion Jeweller Wholesaler |
Correspondence Address | 15 Spanbrook Chigwell Essex IG7 6AR |
Director Name | Michael Myer Green |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 April 2006) |
Role | Fashion Jeweller Wholesaler |
Correspondence Address | 1 Harvest Lane Great Woodcote Park Loughton Essex IG10 4PN |
Director Name | Mr Laurence Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 December 2017) |
Role | Fashion Jeweller Wholesaler |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Secretary Name | Mr Laurence Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 December 2017) |
Role | Fashion Jeweller Wholesaler |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Website | www.alandra.co.uk |
---|---|
Telephone | 01279 620180 |
Telephone region | Bishops Stortford |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1.2k at £1 | Alan David Green 26.00% Ordinary |
---|---|
1.2k at £1 | Laurence Green 26.00% Ordinary |
1.1k at £1 | Barry Green 24.00% Ordinary |
1.1k at £1 | Lorraine Green 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,960 |
Cash | £8,418 |
Current Liabilities | £380,886 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
17 October 2011 | Delivered on: 19 October 2011 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 May 2004 | Delivered on: 13 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 May 2010 | Delivered on: 27 May 2010 Satisfied on: 23 April 2011 Persons entitled: Ultimate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 November 2021 | Amended total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 June 2020 | Change of details for Mr Alan David Green as a person with significant control on 22 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
1 June 2020 | Cessation of Laurence Green as a person with significant control on 22 May 2020 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
23 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 April 2018 | Termination of appointment of Laurence Green as a director on 31 December 2017 (1 page) |
18 April 2018 | Termination of appointment of Laurence Green as a secretary on 31 December 2017 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Secretary's details changed for Mr Laurence Green on 7 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Laurence Green on 7 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Alan David Green on 7 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Laurence Green on 7 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Laurence Green on 7 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Laurence Green on 7 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Alan David Green on 7 August 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 October 2012 | Director's details changed for Mr Laurence Green on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Alan David Green on 18 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Mr Laurence Green on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Laurence Green on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Alan David Green on 18 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Mr Laurence Green on 18 October 2012 (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Alan David Green on 9 November 2009 (2 pages) |
2 August 2010 | Director's details changed for Alan David Green on 9 November 2009 (2 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Alan David Green on 9 November 2009 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members
|
12 August 2002 | Return made up to 23/07/02; full list of members
|
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
14 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
3 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1998 | Return made up to 23/07/98; full list of members (6 pages) |
5 October 1998 | Return made up to 23/07/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
7 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 August 1996 | Return made up to 23/07/96; no change of members (6 pages) |
2 August 1996 | Return made up to 23/07/96; no change of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 July 1995 | Return made up to 23/07/95; full list of members
|
26 July 1995 | Return made up to 23/07/95; full list of members
|
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 October 1984 | New secretary appointed (1 page) |
9 October 1984 | New secretary appointed (1 page) |
27 August 1975 | Incorporation (18 pages) |
27 August 1975 | Incorporation (18 pages) |
15 August 1975 | New secretary appointed (2 pages) |
15 August 1975 | New secretary appointed (2 pages) |