Woodford Green
Essex
IG8 8EY
Director Name | Mr Anthony Bullman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mrs Victoria Emily Czarnowski |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(44 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Compdir Marine Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2007(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green IG8 8EY |
Secretary Name | Compdir Marine Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2007(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green IG8 8EY |
Director Name | Mr Edgar John Bullman |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | Swaines Hill Manor Alton Hampshire GU34 4DP |
Director Name | Mr Joseph Patrick Bullman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Grove Park Avening Tetbury Gloucestershire GL8 8NE Wales |
Secretary Name | Mr Joseph Patrick Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Grove Park Avening Tetbury Gloucestershire GL8 8NE Wales |
Director Name | Anthony William Bullman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | Swaines Hill Manor Alton Hampshire GU34 4DP |
Director Name | Mr Charles Edgar Bullman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaureth Lodge Cherry Green Broxted Essex CM6 2DD |
Secretary Name | Anthony William Bullman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | Swaines Hill Manor Alton Hampshire GU34 4DP |
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 |
50 at £1 | Anthony William Bullman 50.00% Ordinary |
---|---|
50 at £1 | Charles Edgar Bullman 50.00% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
3 July 2017 | Director's details changed for Compdir Marine Ltd on 11 May 2017 (1 page) |
3 July 2017 | Director's details changed for Compdir Marine Ltd on 11 May 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Secretary's details changed for Compdir Marine Ltd on 11 May 2017 (1 page) |
3 July 2017 | Secretary's details changed for Compdir Marine Ltd on 11 May 2017 (1 page) |
30 June 2017 | Cessation of Charles Edgar Bullman as a person with significant control on 11 May 2017 (1 page) |
30 June 2017 | Director's details changed for Mr Colin David Vallance-Owen on 21 March 2017 (2 pages) |
30 June 2017 | Notification of Anthony Bullman as a person with significant control on 11 May 2017 (2 pages) |
30 June 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 30 June 2017 (1 page) |
30 June 2017 | Notification of Anthony Bullman as a person with significant control on 11 May 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Colin David Vallance-Owen on 21 March 2017 (2 pages) |
30 June 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 30 June 2017 (1 page) |
30 June 2017 | Cessation of Charles Edgar Bullman as a person with significant control on 11 May 2017 (1 page) |
30 June 2017 | Termination of appointment of Charles Edgar Bullman as a director on 11 May 2017 (1 page) |
30 June 2017 | Appointment of Mr Anthony Bullman as a director on 11 May 2017 (2 pages) |
30 June 2017 | Appointment of Mr Anthony Bullman as a director on 11 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of Charles Edgar Bullman as a director on 11 May 2017 (1 page) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Appointment of Mr Colin Vallance-Owen as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Colin Vallance-Owen as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Colin Vallance-Owen as a director on 2 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Director's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages) |
17 February 2011 | Director's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages) |
17 February 2011 | Director's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Charles Edgar Bullman on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Charles Edgar Bullman on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Charles Edgar Bullman on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Secretary's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
13 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
28 February 2008 | Director and secretary appointed compdir marine LTD (2 pages) |
28 February 2008 | Appointment terminated director and secretary anthony bullman (1 page) |
28 February 2008 | Director and secretary appointed compdir marine LTD (2 pages) |
28 February 2008 | Appointment terminated director and secretary anthony bullman (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 82 st john street london EC1M 4JN (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 82 st john street london EC1M 4JN (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 August 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
9 August 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director's particulars changed (1 page) |
10 March 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
23 February 1999 | Return made up to 29/12/98; full list of members (7 pages) |
23 February 1999 | Return made up to 29/12/98; full list of members (7 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 29/12/96; full list of members (7 pages) |
6 March 1997 | Return made up to 29/12/96; full list of members (7 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
18 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |