Woodford Green
Essex
IG8 7NA
Director Name | Mrs Sandra Kaye |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Mr Richard Keith Gordon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Miss Victoria Sarah Kelly Upfold |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 56-58 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Mr Philip Burbidge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 1994) |
Role | Stockbroker |
Correspondence Address | 58 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Mr Stephen John Collins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 1996) |
Role | Telecommunication Technical Officer |
Correspondence Address | 58a Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Miss Deborah Sally Westbrook |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 December 2003) |
Role | Bank Manager |
Correspondence Address | 56 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Miss Jane Mary Murphy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1997) |
Role | Civil Servant |
Correspondence Address | 56a Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Secretary Name | Miss Deborah Sally Westbrook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 56 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Mr Michael Ian Ashworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 24 May 2019) |
Role | Design & Heritage Manager |
Country of Residence | England |
Correspondence Address | 3 Higham View North Weald Epping Essex CM16 6DD |
Secretary Name | Katrina Tant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 58a Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | James William Moore |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(12 years, 12 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 March 2022) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 21a Keswick Road Bournemouth BH5 1LP |
Director Name | Ellie Wheeler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2003) |
Role | Secretary |
Correspondence Address | 58 Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Laura Goodman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2002) |
Role | Sales |
Correspondence Address | 58a Prospect Road Woodford Green Essex IG8 7NA |
Secretary Name | Mr Michael Ian Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higham View Higham View North Weald Epping Essex CM16 6DD |
Director Name | Matthew Francis Lockyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(18 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Project Manager |
Correspondence Address | 58 Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Vanessa Jayne Baines |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(18 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Student |
Correspondence Address | 58 Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Corine Larocque-Joseph |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2012) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 56b Cornwall Courth Woodford Green Essex IG8 7NA |
Director Name | Nicola Carly Briggs |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2009) |
Role | Personal Assistant |
Correspondence Address | 58 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Daniel Jay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2009) |
Role | IT |
Correspondence Address | 58 Prospect Road Woodford Green Essex IG8 7NA |
Director Name | Tim Hamilton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 25 March 2019) |
Role | Merchant Navy Off |
Country of Residence | England |
Correspondence Address | 3 Higham View North Weald Epping Essex CM16 6DD |
Registered Address | 56-58 Cornwall Court Prospect Road Woodford Green Essex IG8 7NA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,105 |
Net Worth | £6,192 |
Cash | £4,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
15 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
10 March 2023 | Appointment of Miss Danielle Gailer as a director on 28 February 2023 (2 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 March 2022 | Termination of appointment of James William Moore as a director on 1 March 2022 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
18 October 2021 | Director's details changed for James William Moore on 11 October 2021 (2 pages) |
24 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 July 2021 | Appointment of Miss Victoria Sarah Kelly Upfold as a director on 23 June 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
14 February 2021 | Director's details changed for James William Moore on 10 October 2020 (2 pages) |
14 February 2021 | Appointment of Mr Richard Keith Gordon as a director on 24 August 2010 (2 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 September 2019 | Amended total exemption full accounts made up to 31 December 2017 (12 pages) |
24 May 2019 | Termination of appointment of Michael Ian Ashworth as a secretary on 24 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Michael Ian Ashworth as a director on 24 May 2019 (1 page) |
27 March 2019 | Termination of appointment of Tim Hamilton as a director on 25 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 March 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
25 March 2016 | Annual return made up to 25 March 2016 no member list (7 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 25 March 2015 no member list (7 pages) |
31 March 2015 | Annual return made up to 25 March 2015 no member list (7 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 25 March 2014 no member list (7 pages) |
25 March 2014 | Annual return made up to 25 March 2014 no member list (7 pages) |
8 March 2014 | Director's details changed for Tim Hamilton on 31 December 2013 (2 pages) |
8 March 2014 | Director's details changed for Mr Michael Ian Ashworth on 31 December 2013 (2 pages) |
8 March 2014 | Secretary's details changed for Mr Michael Ian Ashworth on 31 December 2013 (1 page) |
8 March 2014 | Secretary's details changed for Mr Michael Ian Ashworth on 31 December 2013 (1 page) |
8 March 2014 | Director's details changed for Tim Hamilton on 31 December 2013 (2 pages) |
8 March 2014 | Director's details changed for Mr Michael Ian Ashworth on 31 December 2013 (2 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 no member list (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 no member list (7 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Termination of appointment of Corine Larocque-Joseph as a director (1 page) |
18 May 2012 | Termination of appointment of Corine Larocque-Joseph as a director (1 page) |
27 March 2012 | Annual return made up to 25 March 2012 no member list (8 pages) |
27 March 2012 | Annual return made up to 25 March 2012 no member list (8 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 March 2011 | Annual return made up to 25 March 2011 no member list (8 pages) |
26 March 2011 | Annual return made up to 25 March 2011 no member list (8 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 August 2010 | Appointment of Ms Sandra Kaye as a director (2 pages) |
24 August 2010 | Appointment of Ms Sandra Kaye as a director (2 pages) |
7 April 2010 | Director's details changed for Corine L Joseph on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Corine L Joseph on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Corine L Joseph on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
6 April 2010 | Annual return made up to 25 March 2010 no member list (5 pages) |
5 April 2010 | Director's details changed for Kristian Jullion Watts on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for James William Moore on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Michael Ian Ashworth on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for James William Moore on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for James William Moore on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Michael Ian Ashworth on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Kristian Jullion Watts on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Michael Ian Ashworth on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Kristian Jullion Watts on 5 April 2010 (2 pages) |
20 February 2010 | Termination of appointment of Daniel Jay as a director (1 page) |
20 February 2010 | Termination of appointment of Nicola Briggs as a director (1 page) |
20 February 2010 | Termination of appointment of Nicola Briggs as a director (1 page) |
20 February 2010 | Director's details changed for Tim Hamilton on 20 February 2010 (2 pages) |
20 February 2010 | Termination of appointment of Daniel Jay as a director (1 page) |
20 February 2010 | Director's details changed for Tim Hamilton on 20 February 2010 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Annual return made up to 25/03/09 (4 pages) |
7 April 2009 | Annual return made up to 25/03/09 (4 pages) |
5 November 2008 | Annual return made up to 25/03/08
|
5 November 2008 | Annual return made up to 25/03/08
|
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 September 2008 | Director appointed tim hamilton (2 pages) |
8 September 2008 | Director appointed daniel jay (2 pages) |
8 September 2008 | Director appointed tim hamilton (2 pages) |
8 September 2008 | Director appointed daniel jay (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
29 April 2007 | Annual return made up to 25/03/07
|
29 April 2007 | Annual return made up to 25/03/07
|
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
8 May 2006 | Annual return made up to 25/03/06
|
8 May 2006 | Annual return made up to 25/03/06
|
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Annual return made up to 25/03/05 (5 pages) |
5 April 2005 | Annual return made up to 25/03/05 (5 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Annual return made up to 25/03/04 (5 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Annual return made up to 25/03/04 (5 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 March 2003 | Annual return made up to 25/03/03 (5 pages) |
22 March 2003 | Annual return made up to 25/03/03 (5 pages) |
9 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
9 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 April 2002 | Annual return made up to 25/03/02
|
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Annual return made up to 25/03/02
|
16 April 2002 | Director resigned (1 page) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Annual return made up to 25/03/01 (4 pages) |
6 April 2001 | Annual return made up to 25/03/01 (4 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Annual return made up to 25/03/00 (4 pages) |
31 March 2000 | Annual return made up to 25/03/00 (4 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Annual return made up to 25/03/99 (4 pages) |
7 April 1999 | Annual return made up to 25/03/99 (4 pages) |
7 April 1999 | Secretary resigned (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 May 1998 | Annual return made up to 25/03/98 (4 pages) |
5 May 1998 | Annual return made up to 25/03/98 (4 pages) |
14 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Annual return made up to 25/03/97
|
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Annual return made up to 25/03/97
|
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
3 April 1996 | Annual return made up to 25/03/96 (4 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Auditor's resignation (1 page) |
3 April 1996 | Annual return made up to 25/03/96 (4 pages) |
3 April 1996 | Memorandum and Articles of Association (10 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 April 1996 | Memorandum and Articles of Association (10 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Auditor's resignation (1 page) |
8 June 1995 | Annual return made up to 25/03/95
|
8 June 1995 | Annual return made up to 25/03/95
|
8 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |