Woodford Green
Essex
IG8 8EY
Director Name | Mrs Melina Bremer |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Unit 20 Milmea Mill Mead Road London N17 9QU |
Director Name | Mr Michael Stanley George Freeston |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breach Kandy Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr Brian Leonard Scott |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1995) |
Role | Co Director |
Correspondence Address | 20 Tomswood Road Chigwell Essex IG7 5QS |
Secretary Name | Mr Leslie Joseph Zamit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 12 Arlington London N12 7JR |
Secretary Name | Mr Michael Stanley George Freeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(11 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breach Kandy Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr Stephen William Burgess |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillcrest Road Loughton Essex IG10 4QH |
Secretary Name | Lewis Diamant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 October 2020) |
Role | Chartered Surveyor |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Telephone | 020 83650321 |
---|---|
Telephone region | London |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152,099 |
Cash | £139,967 |
Current Liabilities | £58,322 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Director's details changed for Mr Alvin Harris on 12 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Mrs Melina Bremer on 12 September 2023 (2 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
8 September 2022 | Notification of a person with significant control statement (2 pages) |
8 September 2022 | Cessation of Land Commercial Surveyors Limited as a person with significant control on 13 October 2020 (1 page) |
30 May 2022 | Appointment of Mrs Melina Bremer as a director on 13 May 2022 (2 pages) |
25 April 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
10 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
22 January 2021 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 8 Blackstock Mews London N4 2BT on 22 January 2021 (1 page) |
4 December 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Lewis Diamant as a secretary on 13 October 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 August 2017 | Director's details changed for Mr Alvin Harris on 1 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Mr Alvin Harris on 1 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Lewis Diamant on 1 August 2017 (1 page) |
4 August 2017 | Secretary's details changed for Lewis Diamant on 1 August 2017 (1 page) |
4 May 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 4 May 2017 (1 page) |
4 May 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 4 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 August 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
4 August 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
23 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 August 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
2 August 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
17 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
17 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 July 2012 | Secretary's details changed for Lewis Diamant on 1 January 2010 (2 pages) |
24 July 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
24 July 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
24 July 2012 | Secretary's details changed for Lewis Diamant on 1 January 2010 (2 pages) |
24 July 2012 | Secretary's details changed for Lewis Diamant on 1 January 2010 (2 pages) |
18 November 2011 | Appointment of Mr Alvin Harris as a director (2 pages) |
18 November 2011 | Appointment of Mr Alvin Harris as a director (2 pages) |
18 November 2011 | Termination of appointment of Stephen Burgess as a director (1 page) |
18 November 2011 | Termination of appointment of Stephen Burgess as a director (1 page) |
11 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
11 November 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
14 October 2011 | Annual return made up to 21 July 2011 no member list (3 pages) |
14 October 2011 | Annual return made up to 21 July 2011 no member list (3 pages) |
5 April 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
20 January 2011 | Registered office address changed from 335 City Road London EC1V 1LJ on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 335 City Road London EC1V 1LJ on 20 January 2011 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 no member list (3 pages) |
10 August 2010 | Annual return made up to 21 July 2010 no member list (3 pages) |
6 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
27 July 2009 | Annual return made up to 21/07/09 (2 pages) |
27 July 2009 | Annual return made up to 21/07/09 (2 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
6 October 2008 | Annual return made up to 21/07/08 (2 pages) |
6 October 2008 | Annual return made up to 21/07/08 (2 pages) |
5 June 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
5 June 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Annual return made up to 21/07/07 (2 pages) |
2 January 2008 | Annual return made up to 21/07/07 (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
9 November 2006 | Annual return made up to 21/07/06 (2 pages) |
9 November 2006 | Annual return made up to 21/07/06 (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
15 September 2005 | Annual return made up to 21/07/05 (4 pages) |
15 September 2005 | Annual return made up to 21/07/05 (4 pages) |
29 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
29 November 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
23 August 2004 | Annual return made up to 21/07/04 (4 pages) |
23 August 2004 | Annual return made up to 21/07/04 (4 pages) |
20 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
20 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
1 August 2003 | Annual return made up to 21/07/03 (4 pages) |
1 August 2003 | Annual return made up to 21/07/03 (4 pages) |
22 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
22 November 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
25 September 2002 | Annual return made up to 21/07/02 (4 pages) |
25 September 2002 | Annual return made up to 21/07/02 (4 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
10 August 2001 | Annual return made up to 21/07/01 (3 pages) |
10 August 2001 | Annual return made up to 21/07/01 (3 pages) |
27 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 August 2000 | Annual return made up to 21/07/00 (3 pages) |
17 August 2000 | Annual return made up to 21/07/00 (3 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 August 1999 | Annual return made up to 21/07/99 (4 pages) |
25 August 1999 | Annual return made up to 21/07/99 (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 August 1998 | Annual return made up to 21/07/98 (4 pages) |
7 August 1998 | Annual return made up to 21/07/98 (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 August 1997 | Annual return made up to 21/07/97
|
18 August 1997 | Annual return made up to 21/07/97
|
28 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 October 1996 | Annual return made up to 21/07/96
|
28 October 1996 | Annual return made up to 21/07/96
|
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
19 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
26 July 1995 | Annual return made up to 21/07/95 (4 pages) |
26 July 1995 | Annual return made up to 21/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
6 September 1994 | New secretary appointed (2 pages) |
6 September 1994 | Annual return made up to 21/07/94 (4 pages) |
15 February 1994 | Registered office changed on 15/02/94 from: 52-54 milmead industrial centre milmead road tottenham london N17 9ND (1 page) |
15 February 1994 | Director resigned (2 pages) |
25 July 1993 | Annual return made up to 21/07/93 (4 pages) |
4 September 1992 | Full accounts made up to 31 May 1992 (6 pages) |
31 July 1992 | Annual return made up to 21/07/92 (4 pages) |
1 February 1992 | Full accounts made up to 31 May 1991 (5 pages) |
1 August 1991 | Annual return made up to 21/07/91 (4 pages) |
18 July 1990 | Annual return made up to 21/07/90 (4 pages) |
7 August 1989 | Annual return made up to 28/07/89 (4 pages) |
20 December 1988 | Annual return made up to 10/10/88 (4 pages) |
23 July 1987 | Annual return made up to 22/06/87 (4 pages) |
6 July 1987 | 10/07/86 nsc (5 pages) |
20 January 1983 | Incorporation (11 pages) |
20 January 1983 | Incorporation (11 pages) |