George Lane
South Woodford
London
E18 1BD
Director Name | Mr Gareth Alastair Reilly |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 November 2023(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Ms Cinzia Luisa Leonard |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Civel Servant |
Country of Residence | England |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Ms Cinzia Luisa Leonard |
---|---|
Status | Current |
Appointed | 13 November 2023(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Brigid Keane |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Director Name | Miss Gillian Warwick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Programming Tutor |
Correspondence Address | 6 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Secretary Name | Miss Gillian Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Programming Tutor |
Correspondence Address | 6 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Secretary Name | Brigid Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Director Name | George Renaut Drayson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2002) |
Role | Retired |
Correspondence Address | 13 Camden Crescent Bath Avon BA1 5HY |
Secretary Name | Wenona Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 10 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Director Name | Paul John Mahoney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(9 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 02 June 2021) |
Role | Claims Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Bridgid Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(12 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 7 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Director Name | Steven Faye |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 2012) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Secretary Name | Steven Faye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2008) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Secretary Name | Mr Harvey Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 January 2019) |
Role | Retired |
Correspondence Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
Secretary Name | Alan Corper |
---|---|
Status | Resigned |
Appointed | 01 January 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 November 2023) |
Role | Company Director |
Correspondence Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Alan Corper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House 7-8 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Mr Harris Harvey Cowan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(29 years after company formation) |
Appointment Duration | 1 day (resigned 09 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dalefield Roebuck Lane Buckhurst Hill Essex IG9 5QT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Essex House 8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Executors Of Estate Of D. Thomas 20.00% Ordinary |
---|---|
1 at £1 | Alan Corper & Sharon Corper 10.00% Ordinary |
1 at £1 | Harvey Cowan & Barbara Cowan 10.00% Ordinary |
1 at £1 | Jean Page & Michael Page 10.00% Ordinary |
1 at £1 | Jill Sutcliffe 10.00% Ordinary |
1 at £1 | Mark Child & Barbara Child 10.00% Ordinary |
1 at £1 | Paul John Mahoney 10.00% Ordinary |
1 at £1 | Rebecca Klein 10.00% Ordinary |
1 at £1 | Steven Faye 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,213 |
Current Liabilities | £3,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (1 day from now) |
26 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 December 2022 | Termination of appointment of Harris Harvey Cowan as a director on 9 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
19 April 2022 | Appointment of Mr Harris Harvey Cowan as a director on 8 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr Alan Corper as a director on 6 April 2022 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 November 2021 | Termination of appointment of Paul John Mahoney as a director on 2 June 2021 (1 page) |
20 April 2021 | Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 20 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
20 November 2019 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 204 Moulsham Street Chelmsford CM2 0LG on 20 November 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Harvey Cowan as a secretary on 1 January 2019 (1 page) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
8 April 2019 | Appointment of Alan Corper as a secretary on 1 January 2019 (2 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 April 2014 | Director's details changed for Ms Jill Sutcliffe on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Ms Jill Sutcliffe on 1 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Ms Jill Sutcliffe on 1 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Mr Harvey Cowan on 1 April 2014 (1 page) |
28 April 2014 | Director's details changed for Paul John Mahoney on 1 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Mr Harvey Cowan on 1 April 2014 (1 page) |
28 April 2014 | Director's details changed for Paul John Mahoney on 1 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Mr Harvey Cowan on 1 April 2014 (1 page) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Paul John Mahoney on 1 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
25 April 2013 | Appointment of Ms Jill Sutcliffe as a director (2 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Termination of appointment of Steven Faye as a director (1 page) |
25 April 2013 | Termination of appointment of Steven Faye as a director (1 page) |
25 April 2013 | Appointment of Ms Jill Sutcliffe as a director (2 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Termination of appointment of Brigid Keane as a director (1 page) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Termination of appointment of Brigid Keane as a director (1 page) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 April 2010 | Director's details changed for Paul John Mahoney on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Brigid Keane on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul John Mahoney on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven Faye on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven Faye on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Brigid Keane on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Brigid Keane on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Steven Faye on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Paul John Mahoney on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 June 2009 | Secretary appointed mr harvey cowan (1 page) |
11 June 2009 | Return made up to 07/04/09; full list of members (7 pages) |
11 June 2009 | Return made up to 07/04/09; full list of members (7 pages) |
11 June 2009 | Appointment terminated secretary steven faye (1 page) |
11 June 2009 | Secretary appointed mr harvey cowan (1 page) |
11 June 2009 | Appointment terminated secretary steven faye (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
4 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
28 July 2006 | Return made up to 07/04/06; full list of members (5 pages) |
28 July 2006 | Return made up to 07/04/06; full list of members (5 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 07/04/05; full list of members (11 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Return made up to 07/04/05; full list of members (11 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (11 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (11 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 April 2003 | Return made up to 07/04/03; full list of members (11 pages) |
26 April 2003 | Return made up to 07/04/03; full list of members (11 pages) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 7 dalefield roebuck lane buckhurst hill essex IG9 5QT (1 page) |
16 June 2002 | New director appointed (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 7 dalefield roebuck lane buckhurst hill essex IG9 5QT (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 07/04/02; full list of members
|
16 June 2002 | New director appointed (1 page) |
16 June 2002 | Return made up to 07/04/02; full list of members
|
16 June 2002 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 07/04/01; full list of members (11 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 07/04/01; full list of members (11 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 April 2000 | Return made up to 07/04/00; full list of members (11 pages) |
7 April 2000 | Return made up to 07/04/00; full list of members (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Return made up to 07/04/99; change of members (6 pages) |
29 April 1999 | Return made up to 07/04/99; change of members (6 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
10 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
10 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
17 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 March 1995 | Return made up to 07/04/95; no change of members (4 pages) |
28 March 1995 | Return made up to 07/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 September 1994 | Memorandum and Articles of Association (15 pages) |
7 April 1993 | Incorporation (12 pages) |