Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Theodora Isaacs |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(32 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Secretary |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Premnath Chadha |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 6 Burnside Crescent Wembley Middlesex HA0 1BL |
Secretary Name | Mrs Christine Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 1015 Garratt Lane Tooting London SW17 0LN |
Secretary Name | FS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2008) |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | datasearchservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85433000 |
Telephone region | London |
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 600 other UK companies use this postal address |
2 at £1 | Theodora Isaacs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,555 |
Cash | £1,378 |
Current Liabilities | £83,993 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
5 April 1995 | Delivered on: 20 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 ryecroft road london l/b of lewisham t/n LN101436. Outstanding |
---|---|
21 July 1992 | Delivered on: 22 July 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Registered land at:11,ryecroft road,london.SE13 together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 May 1989 | Delivered on: 6 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 kingston road london borough of merton t/no. Sy 216853. Outstanding |
21 January 1986 | Delivered on: 23 January 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 111 kingston road wimbledon london borough of merton title no:- sy 216853 together with the buildings and all fixed plant machinery and fixtures thereon. Outstanding |
29 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
29 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
3 January 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
23 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
21 June 2022 | Previous accounting period extended from 23 September 2021 to 30 September 2021 (1 page) |
1 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
23 July 2021 | Unaudited abridged accounts made up to 23 September 2020 (8 pages) |
31 December 2020 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
23 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
24 September 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
24 June 2019 | Previous accounting period shortened from 24 September 2018 to 23 September 2018 (1 page) |
3 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
24 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
18 December 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 September 2017 | Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page) |
28 April 2017 | Satisfaction of charge 3 in full (1 page) |
28 April 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Satisfaction of charge 1 in full (1 page) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Satisfaction of charge 3 in full (1 page) |
28 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Director's details changed for Mr Michael John Isaacs on 15 February 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Michael John Isaacs on 15 February 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | 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 4 January 2017 (1 page) |
4 January 2017 | 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 4 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 November 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 September 2014 | Current accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
26 September 2014 | Current accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Secretary's details changed for Mrs Theodora Isaacs on 31 December 2013 (1 page) |
7 January 2014 | Director's details changed for Mr Michael John Isaacs on 31 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Mrs Theodora Isaacs on 31 December 2013 (1 page) |
7 January 2014 | Director's details changed for Mr Michael John Isaacs on 31 December 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
27 June 2013 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
29 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr Michael John Isaacs on 19 August 2011 (2 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr Michael John Isaacs on 19 August 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Mrs Theodora Isaacs on 19 August 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Mrs Theodora Isaacs on 19 August 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 May 2011 | Secretary's details changed for Mrs Theodora Isaacs on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Michael John Isaacs on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Michael John Isaacs on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Mrs Theodora Isaacs on 12 May 2011 (2 pages) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Registered office address changed from 2 Beverley Close Epsom Surrey KT17 3HB United Kingdom on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 2 Beverley Close Epsom Surrey KT17 3HB United Kingdom on 27 November 2009 (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 June 2009 | Secretary's change of particulars / theodora isaacs / 27/10/2008 (1 page) |
11 June 2009 | Secretary's change of particulars / theodora isaacs / 27/10/2008 (1 page) |
11 June 2009 | Director's change of particulars / michael isaacs / 31/12/1990 (1 page) |
11 June 2009 | Director's change of particulars / michael isaacs / 31/12/1990 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 111 kingston road london SW19 1LT united kingdom (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 111 kingston road london SW19 1LT united kingdom (1 page) |
29 May 2009 | Return made up to 30/12/08; full list of members (3 pages) |
29 May 2009 | Secretary's change of particulars / theodora isaacs / 27/10/2008 (2 pages) |
29 May 2009 | Secretary's change of particulars / theodora isaacs / 27/10/2008 (2 pages) |
29 May 2009 | Return made up to 30/12/08; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 29 oaklands way wallington surrey SM6 9RR (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 29 oaklands way wallington surrey SM6 9RR (1 page) |
31 October 2008 | Appointment terminated secretary fs secretarial LIMITED (1 page) |
31 October 2008 | Appointment terminated secretary fs secretarial LIMITED (1 page) |
31 October 2008 | Secretary appointed mrs theodora isaacs (1 page) |
31 October 2008 | Secretary appointed mrs theodora isaacs (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 19-20 bourne court southend road woodford essex IG8 8HD (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 19-20 bourne court southend road woodford essex IG8 8HD (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
21 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of register of members (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: charter house charter mews 18 beehive lane ilford essex igi 3RD (1 page) |
5 January 2005 | Return made up to 30/12/04; full list of members
|
5 January 2005 | Return made up to 30/12/04; full list of members
|
18 February 2004 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 February 2004 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
20 December 2002 | Return made up to 30/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 30/12/02; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
31 December 2001 | Return made up to 30/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 30/12/01; full list of members (6 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 January 1999 | Full accounts made up to 30 September 1997 (12 pages) |
25 January 1999 | Full accounts made up to 30 September 1997 (12 pages) |
14 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
20 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
22 December 1997 | Company name changed waneta LIMITED\certificate issued on 23/12/97 (2 pages) |
22 December 1997 | Company name changed waneta LIMITED\certificate issued on 23/12/97 (2 pages) |
28 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
28 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
22 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
16 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | Return made up to 30/12/94; no change of members
|
7 March 1995 | Return made up to 30/12/94; no change of members
|
22 July 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Memorandum and Articles of Association (10 pages) |
7 August 1989 | Memorandum and Articles of Association (10 pages) |