Woodford Green
Essex
IG8 0PT
Secretary Name | Jennifer Caroline Noon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldeburgh Place Woodford Green Essex IG8 0PT |
Secretary Name | Mr Anthony Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 November 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lea Hall Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BL |
Director Name | Mr Ronald Shear |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Stockleigh Hall London NW8 7LB |
Director Name | Christopher Laurence Burbridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1994) |
Role | Property Manager |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Director Name | Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Castleacre Hyde Park Crescent London W2 2PT |
Secretary Name | Christopher Laurence Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1994) |
Role | Property Manager |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Director Name | Graham Conway |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 16 May 1995) |
Role | Vip Travel Consultant |
Correspondence Address | 19d Haronton Court 19 Buckland Road Leyton London E10 6PZ |
Director Name | Florence Eitokpah |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 March 1995) |
Role | Teacher |
Correspondence Address | 11c Haronton Court 11 Buckland Road Leyton London E10 6PZ |
Director Name | Douglas Maitland-Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2000) |
Role | Social Worker |
Correspondence Address | 70 Bristol Road Forest Gate London E7 8HF |
Director Name | Ms Grace Chigumira |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Zimbabawen |
Status | Resigned |
Appointed | 01 April 1998(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 June 2015) |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 19c Buckland Road Leyton London E10 6PZ |
Director Name | Mr Dennis Landsbert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(30 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 10 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckland Road Buckland Road London E10 6PZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 6 Clarendon Road London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1 at £1 | Adam Whitfield-jones & Michelle Whitfield-jones 5.26% Ordinary |
---|---|
1 at £1 | Farzana Khan 5.26% Ordinary |
1 at £1 | G. Conway 5.26% Ordinary |
1 at £1 | Gary Arthur Ansell 5.26% Ordinary |
1 at £1 | Ian Charles 5.26% Ordinary |
1 at £1 | J. Virassamynaick 5.26% Ordinary |
1 at £1 | Jacqueline Cheeseman 5.26% Ordinary |
1 at £1 | Jennifer Caroline Noon & Dennis Landsbert 5.26% Ordinary |
1 at £1 | John Adams 5.26% Ordinary |
1 at £1 | Mohammed Zahid Chaudhry 5.26% Ordinary |
1 at £1 | P. Mccullagh 5.26% Ordinary |
1 at £1 | Rami Bartholdy 5.26% Ordinary |
1 at £1 | Robert Anthony Jackson 5.26% Ordinary |
1 at £1 | Soomattee Schneider 5.26% Ordinary |
5 at £1 | Family Housing Association 26.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,872 |
Cash | £9,853 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
24 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
15 September 2022 | Termination of appointment of Dennis Landsbert as a director on 10 September 2022 (1 page) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
15 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 June 2022 | Appointment of Mr Dennis Landsbert as a director on 6 June 2022 (2 pages) |
4 May 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
19 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT to 6 Clarendon Road London E18 2AW on 29 October 2019 (1 page) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 June 2019 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 30 June 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
13 November 2015 | Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page) |
13 November 2015 | Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page) |
13 November 2015 | Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
2 December 2014 | Secretary's details changed for Jennifer Caroline Noon on 1 November 2014 (1 page) |
2 December 2014 | Registered office address changed from 13 Dover Road Branksome Park Poole Dorset BH13 6DZ to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Jennifer Caroline Noon on 1 November 2014 (1 page) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Jennifer Caroline Noon on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Jennifer Caroline Noon on 1 November 2014 (2 pages) |
2 December 2014 | Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT England to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page) |
2 December 2014 | Secretary's details changed for Jennifer Caroline Noon on 1 November 2014 (1 page) |
2 December 2014 | Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT England to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from 13 Dover Road Branksome Park Poole Dorset BH13 6DZ to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 13 Dover Road Branksome Park Poole Dorset BH13 6DZ to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT England to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Jennifer Caroline Noon on 1 November 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
2 December 2009 | Director's details changed for Jennifer Caroline Noon on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Grace Chigumira on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jennifer Caroline Noon on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jennifer Caroline Noon on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for Grace Chigumira on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Grace Chigumira on 2 December 2009 (2 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (8 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 February 2008 | Return made up to 20/10/07; full list of members (5 pages) |
20 February 2008 | Return made up to 20/10/07; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 November 2006 | Return made up to 20/10/06; full list of members (12 pages) |
28 November 2006 | Return made up to 20/10/06; full list of members (12 pages) |
18 October 2006 | Return made up to 20/10/05; full list of members (12 pages) |
18 October 2006 | Return made up to 20/10/05; full list of members (12 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 October 2004 | Return made up to 20/10/04; full list of members (12 pages) |
19 October 2004 | Return made up to 20/10/04; full list of members (12 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (11 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (11 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 January 2003 | Return made up to 04/11/02; full list of members (11 pages) |
24 January 2003 | Return made up to 04/11/02; full list of members (11 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 January 2002 | Return made up to 04/11/01; full list of members
|
17 January 2002 | Return made up to 04/11/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
28 December 2000 | Return made up to 04/11/00; full list of members (11 pages) |
28 December 2000 | Return made up to 04/11/00; full list of members (11 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 December 1999 | Return made up to 04/11/99; full list of members (11 pages) |
16 December 1999 | Return made up to 04/11/99; full list of members (11 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
9 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
29 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
13 January 1997 | Return made up to 04/11/96; full list of members
|
13 January 1997 | Return made up to 04/11/96; full list of members
|
25 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 9 mount road wimbledon park london SW19 8ES (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 9 mount road wimbledon park london SW19 8ES (1 page) |
9 January 1996 | Return made up to 04/11/95; no change of members
|
9 January 1996 | Return made up to 04/11/95; no change of members
|
20 April 1995 | Resolutions
|
20 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
20 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
20 April 1995 | Resolutions
|
4 November 1991 | Incorporation (18 pages) |
4 November 1991 | Incorporation (18 pages) |