Woodford Green
Essex
IG8 0DQ
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2001(11 years after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Frederick George Rashbrook |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 May 2002) |
Role | Retired |
Correspondence Address | 6 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Secretary Name | Mr Laurence Edward Halcrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 15 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Mr Leonard Owen Watts |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 June 2004) |
Role | Retired |
Correspondence Address | 17 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Alan Graham Dron |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2004) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Derek George Mason |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2005) |
Role | Retired |
Correspondence Address | 2 Hurst Court Snakes Lane Woodford Green IG8 0DQ |
Director Name | Mr Laurence Edward Halcrow |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(15 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 May 2005) |
Role | Retired |
Correspondence Address | 15 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Mr Laurence Edward Halcrow |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(15 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 May 2005) |
Role | Retired |
Correspondence Address | 15 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Stephen Scott |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2007) |
Role | Civil Servant |
Correspondence Address | 19 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Joan Eileen Watts |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2006) |
Role | Retired |
Correspondence Address | 17 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Director Name | Lord Bradley Michael Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hurst Court Snakes Lane West Woodford Green Essex IG8 0DQ |
Registered Address | 141, High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | Aidan Drury 4.76% Ordinary |
---|---|
1 at £1 | Camilla Gauci & Marie Gauci 4.76% Ordinary |
1 at £1 | Colin Clulow & George Clulow 4.76% Ordinary |
1 at £1 | Dave Finney & Anne Finney 4.76% Ordinary |
1 at £1 | David Byers & Paula Sayers 4.76% Ordinary |
1 at £1 | Edward Amoroso 4.76% Ordinary |
1 at £1 | Eugenia Theodorou 4.76% Ordinary |
1 at £1 | Gerard Kinneen & Moray Lawson 4.76% Ordinary |
1 at £1 | Katerina Tsvilik 4.76% Ordinary |
1 at £1 | L. Simon & S. Lewis 4.76% Ordinary |
1 at £1 | Martin Waugh & Emma Waugh 4.76% Ordinary |
1 at £1 | Matthew Barnbrook 4.76% Ordinary |
1 at £1 | Michael Moulton & Deb Moulton 4.76% Ordinary |
1 at £1 | Miss Dawn Boulanoff 4.76% Ordinary |
1 at £1 | Mitchell Ross 4.76% Ordinary |
1 at £1 | Mr A. Dron 4.76% Ordinary |
1 at £1 | Mr Jamie Bloohn 4.76% Ordinary |
1 at £1 | Mr Patel & Mrs Patel 4.76% Ordinary |
1 at £1 | Mrs Trudy Halcrow 4.76% Ordinary |
1 at £1 | R. Duke 4.76% Ordinary |
1 at £1 | Tarsem Ghai 4.76% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
28 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
27 December 2022 | Confirmation statement made on 19 December 2022 with updates (5 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 19 December 2021 with updates (5 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
10 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
12 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 November 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
3 November 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 February 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of Bradley Cooper as a director (1 page) |
2 January 2014 | Termination of appointment of Bradley Cooper as a director (1 page) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 June 2013 | Appointment of James Samuel Bloohn as a director (3 pages) |
17 June 2013 | Appointment of James Samuel Bloohn as a director (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
14 February 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
20 March 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
4 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
11 August 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
4 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Director's details changed for Bradley Cooper on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bradley Cooper on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Director's details changed for Bradley Cooper on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
6 January 2009 | Return made up to 27/12/08; full list of members (13 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (13 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
3 January 2008 | Return made up to 27/12/07; full list of members (7 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (7 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 27/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (8 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 27/12/05; full list of members (9 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 27/12/05; full list of members (9 pages) |
7 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
3 June 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
16 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (9 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
6 June 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
21 January 2002 | Return made up to 27/12/01; full list of members
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 27/12/01; full list of members
|
21 January 2002 | New secretary appointed (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
26 July 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
15 February 2000 | Return made up to 27/12/99; full list of members
|
15 February 2000 | Return made up to 27/12/99; full list of members
|
9 February 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
9 February 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
22 December 1998 | Return made up to 27/12/98; full list of members (5 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Return made up to 27/12/98; full list of members (5 pages) |
22 December 1998 | New director appointed (2 pages) |
6 February 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
6 February 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
31 December 1997 | Return made up to 27/12/97; full list of members (5 pages) |
31 December 1997 | Return made up to 27/12/97; full list of members (5 pages) |
15 January 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
16 December 1996 | Return made up to 27/12/96; full list of members (5 pages) |
16 December 1996 | Return made up to 27/12/96; full list of members (5 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
18 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
3 May 1990 | Memorandum and Articles of Association (14 pages) |
3 May 1990 | Memorandum and Articles of Association (14 pages) |
27 December 1989 | Incorporation (10 pages) |
27 December 1989 | Incorporation (10 pages) |