Woodford Green
IG8 0LF
Secretary Name | Mrs Marsha Carole Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green IG8 0LF |
Director Name | Mrs Marsha Carole Myers |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2007(25 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tudor Close Woodford Green IG8 0LF |
Director Name | Mr James Lucian Nathanial Myers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green IG8 0LF |
Director Name | Mr Peter Aaron Myers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green IG8 0LF |
Director Name | Ms Elisabeth Rebecca Silver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green IG8 0LF |
Director Name | Mr Brian John Shergold |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 November 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Howard Agne Close Bovingdon Hertfordshire HP3 0EQ |
Website | laurencemyers.com |
---|
Registered Address | 24 Tudor Close Woodford Green IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Elizabeth Myers 33.33% Ordinary |
---|---|
10 at £1 | James Lucien Nathaniel Myers 33.33% Ordinary |
10 at £1 | Peter Myers 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,281 |
Gross Profit | £7,532 |
Net Worth | -£78,178 |
Current Liabilities | £83,258 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Registered office address changed from 30H Devonshire Place London W1G 6JH England to 30H Devonshire Place London W1G 6JH on 26 July 2016 (1 page) |
26 July 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from 3 the Mews Bridge Road Twickenham TW1 1RF to 30H Devonshire Place London W1G 6JH on 26 July 2016 (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Marsha Carole Myers on 26 October 2013 (2 pages) |
4 March 2014 | Secretary's details changed for Marsha Carole Myers on 24 October 2013 (1 page) |
4 March 2014 | Director's details changed for Mr. Laurence Myers on 26 October 2013 (2 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
5 July 2010 | Registered office address changed from 36 Langham Street London W1W 7AP on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 36 Langham Street London W1W 7AP on 5 July 2010 (1 page) |
21 March 2010 | Director's details changed for Mr. Laurence Myers on 11 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Marsha Carole Myers on 11 March 2010 (2 pages) |
21 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Return made up to 28/02/08; no change of members
|
20 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 December 2007 | New director appointed (1 page) |
10 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 1 york street london W1H 1PZ (1 page) |
2 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
30 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 May 1999 | Return made up to 28/02/99; no change of members (7 pages) |
30 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
6 April 1998 | Full accounts made up to 31 December 1996 (10 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Return made up to 28/02/98; no change of members
|
19 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 April 1996 | Return made up to 28/02/96; no change of members (5 pages) |
20 December 1995 | Memorandum and Articles of Association (22 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: panton house 2ND floor 25 haymarket london SW1Y 4EN (1 page) |
5 May 1995 | Return made up to 31/01/95; full list of members (12 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: nunn crick and bussell barclays house 13 st johns road harrow middlesex HA1 2DF (1 page) |
9 May 1991 | Company name changed\certificate issued on 09/05/91 (2 pages) |