Woodford Green
Essex
IG8 0TS
Director Name | Jeffrey Thomas Whyman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1986(1 week after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 March 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mornington Road Woodford Green Essex IG8 0TS |
Secretary Name | Jill Rosemary Whyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mornington Road Woodford Green Essex IG8 0TS |
Secretary Name | Mrs Samantha Jane Hatip |
---|---|
Status | Resigned |
Appointed | 30 January 2012(25 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 July 2020) |
Role | Company Director |
Correspondence Address | 119 Chingford Lane Woodford Green Essex IG8 9QS |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Jill Rosemary Whyman 50.00% Ordinary |
---|---|
25 at £1 | Paul Whyman 25.00% Ordinary |
25 at £1 | Samantha Jane Hatip 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,681 |
Cash | £864 |
Current Liabilities | £2,333 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2022 (overdue) |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: 10 brookfield road, hackney, london, E9 5AH - EGL459237. Outstanding |
---|---|
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Bespoke Bridging Finance Limited Classification: A registered charge Particulars: First all that freehold property at 10 brookfield road hackney london E9 5AH which is registered under title number: EGL459237 and second all that freehold property at brook house debden lane loughton essex IG10 2PD which is registered under title number: EX241299. Outstanding |
28 May 2003 | Delivered on: 7 June 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 10 brookfield road london E9 5AH t/no 104029. Outstanding |
29 January 1998 | Delivered on: 12 February 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 brookfield road hackney london E9 5AH all rental income proceeds of sale of any lease. Floating charge over the undertaking and all other property assets and rights. Outstanding |
17 August 1992 | Delivered on: 2 September 1992 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: 806 attercliffe road sheffield south yorkshire t/n syk 229125. Outstanding |
3 December 1990 | Delivered on: 20 December 1990 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: 10 brookfield road hackney london title no 104029. Outstanding |
1 July 1986 | Delivered on: 7 July 1986 Persons entitled: Lloyds 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: 806 attercliffe road, sheffield. Outstanding |
18 January 1989 | Delivered on: 8 February 1989 Satisfied on: 22 November 1991 Persons entitled: Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 brockfield road hackney, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1989 | Delivered on: 8 February 1989 Satisfied on: 22 November 1991 Persons entitled: Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 806 attercliffe road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 September 2021 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
8 September 2021 | Termination of appointment of Samantha Jane Hatip as a secretary on 16 July 2020 (1 page) |
8 September 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
8 January 2021 | Compulsory strike-off action has been suspended (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
10 April 2019 | Satisfaction of charge 019875330008 in part (4 pages) |
3 April 2019 | Registration of charge 019875330009, created on 29 March 2019 (24 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
29 March 2019 | Satisfaction of charge 4 in full (1 page) |
29 March 2019 | Satisfaction of charge 5 in full (1 page) |
29 March 2019 | Satisfaction of charge 7 in full (1 page) |
29 March 2019 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Registration of charge 019875330008, created on 29 June 2018 (18 pages) |
21 June 2018 | Satisfaction of charge 6 in full (1 page) |
25 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 August 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Registered office address changed from Brooke House Debden Lane Loughton Essex IG10 2PD United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Brooke House Debden Lane Loughton Essex IG10 2PD United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Mrs Samantha Jane Hatip as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Jill Whyman as a secretary (1 page) |
29 February 2012 | Termination of appointment of Jill Whyman as a secretary (1 page) |
29 February 2012 | Appointment of Mrs Samantha Jane Hatip as a secretary (2 pages) |
8 December 2011 | Registered office address changed from 129a White Horse Hill Chislehurst Kent BR7 6DQ on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 129a White Horse Hill Chislehurst Kent BR7 6DQ on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 129a White Horse Hill Chislehurst Kent BR7 6DQ on 8 December 2011 (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 April 2011 | Termination of appointment of Jeffrey Whyman as a director (1 page) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Jeffrey Whyman as a director (1 page) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Jeffrey Thomas Whyman on 20 March 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Jeffrey Thomas Whyman on 20 March 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 June 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 June 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 58-60 berners street london W1T 3JS (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 58-60 berners street london W1T 3JS (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 June 2008 | Return made up to 20/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Return made up to 20/03/03; full list of members (5 pages) |
30 April 2003 | Return made up to 20/03/03; full list of members (5 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
23 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 58-60 berners street london W1P 4JS (1 page) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 June 2000 | Return made up to 20/03/00; full list of members
|
8 June 2000 | Return made up to 20/03/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
26 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
6 April 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
29 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
29 May 1997 | Return made up to 20/03/97; no change of members (4 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 20/03/95; full list of members (5 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 March 1996 | Return made up to 20/03/95; full list of members (5 pages) |
20 December 1990 | Particulars of mortgage/charge (3 pages) |
20 December 1990 | Particulars of mortgage/charge (3 pages) |
10 February 1986 | Certificate of incorporation (1 page) |
10 February 1986 | Incorporation (15 pages) |
10 February 1986 | Certificate of incorporation (1 page) |
10 February 1986 | Incorporation (15 pages) |
24 January 1986 | Memorandum and Articles of Association (11 pages) |
24 January 1986 | Memorandum and Articles of Association (11 pages) |