Woodford Green
Essex
IG8 8EY
Director Name | Mrs Susan Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Christopher Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(34 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Secretary Name | Mr Christopher Smith |
---|---|
Status | Current |
Appointed | 01 November 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mrs Dorothy Smith |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 March 1992) |
Role | Book Keeper |
Correspondence Address | 31 First Avenue Shotgate Wickford Essex SS11 8RA |
Director Name | Mr Ernest Smith |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 March 1992) |
Role | Car Mechanic |
Correspondence Address | 31 First Avenue Shotgate Wickford Essex SS11 8RA |
Secretary Name | Mrs Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(15 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Telephone | 01708 441450 |
---|---|
Telephone region | Romford |
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 |
300 at £1 | Graham Smith 50.00% Ordinary |
---|---|
300 at £1 | Susan Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,673 |
Cash | £16,039 |
Current Liabilities | £41,600 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
5 July 1994 | Delivered on: 6 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
27 June 1994 | Delivered on: 1 July 1994 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: F/H property k/a land and buildings on the north side of elm park avenue hornchurch essex. Together with all fixtures and fittings now or at any time hereafter on the property. 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 |
26 May 1988 | Delivered on: 3 June 1988 Satisfied on: 20 December 1994 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: Land and building on north side of elm park avenue, hornchurch, l/b of havering. Title no. Egl 52407. Fully Satisfied |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
4 January 2023 | Register inspection address has been changed from Sterling House Langston Road Loughton Essex IG10 3FA England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY (1 page) |
3 January 2023 | Cessation of Susan Smith as a person with significant control on 1 November 2022 (1 page) |
3 January 2023 | Cessation of Graham Smith as a person with significant control on 1 November 2022 (1 page) |
3 January 2023 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
3 January 2023 | Change of details for Mr Christopher Smith as a person with significant control on 1 November 2022 (2 pages) |
3 January 2023 | Register(s) moved to registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
21 December 2020 | Appointment of Mr Christopher Smith as a secretary on 1 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Susan Smith as a secretary on 1 November 2020 (1 page) |
18 December 2020 | Notification of Christopher Smith as a person with significant control on 1 November 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
15 December 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
15 February 2018 | Change of details for Mr Graham Smith as a person with significant control on 14 February 2018 (2 pages) |
15 February 2018 | Change of details for Mrs Susan Smith as a person with significant control on 14 February 2018 (2 pages) |
29 April 2017 | Director's details changed for Mrs Susan Smith on 29 April 2017 (2 pages) |
29 April 2017 | Secretary's details changed for Mrs Susan Smith on 29 April 2017 (1 page) |
29 April 2017 | Director's details changed for Christopher Smith on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mr Graham Smith on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Christopher Smith on 29 April 2017 (2 pages) |
29 April 2017 | Secretary's details changed for Mrs Susan Smith on 29 April 2017 (1 page) |
29 April 2017 | Director's details changed for Mr Graham Smith on 29 April 2017 (2 pages) |
29 April 2017 | Director's details changed for Mrs Susan Smith on 29 April 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 March 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 23 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
9 June 2011 | Appointment of Christopher Smith as a director (3 pages) |
9 June 2011 | Appointment of Christopher Smith as a director (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Graham Smith on 1 November 2009 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Director's details changed for Susan Smith on 1 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Susan Smith on 1 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Susan Smith on 1 November 2009 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Graham Smith on 1 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Graham Smith on 1 November 2009 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
16 February 1999 | Return made up to 14/02/99; no change of members
|
16 February 1999 | Return made up to 14/02/99; no change of members
|
12 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 April 1996 | Return made up to 14/02/96; no change of members (6 pages) |
11 April 1996 | Return made up to 14/02/96; no change of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 May 1995 | Return made up to 14/02/95; full list of members
|
10 May 1995 | Return made up to 14/02/95; full list of members
|
19 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |