Woodford Green
Essex
IG8 9HW
Director Name | Mr Devinderpal Gabhari |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2007(13 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 34 Abbotsford Gardens Woodford Green Essex IG8 9HW |
Director Name | Paul Adams |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 58 Gaynes Hill Road Woodford Green IG8 8HU |
Director Name | Ivor Ross |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Harry Sheffer |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Wendy Anne Wallace |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Invoice Clerk |
Correspondence Address | 4 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | John Adams |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Secretary Name | Ivor Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Michael Hewson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(7 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 December 2002) |
Role | Security |
Correspondence Address | 6 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Jane Elizabeth Hewson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 December 2007) |
Role | Company Director |
Correspondence Address | 6 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Mr Lawrence Edward Shafier |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Mrs Paula Loraine Shafier |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2015) |
Role | Adminstrator Assstance |
Country of Residence | England |
Correspondence Address | 2 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Mrs Paula Loraine Shafier |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Lechmere Avenue Woodford Green Essex IG8 8QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Ingleby Road Ilford Essex IG1 4RX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 August 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 August 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 September 2020 | Termination of appointment of John Adams as a director on 20 December 2018 (1 page) |
16 September 2020 | Appointment of Paul Adams as a director on 1 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 July 2019 | Notification of Devinderpal Gabhari as a person with significant control on 17 June 2016 (2 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
11 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 June 2016 | Registered office address changed from 2 Lechmere Avenue Woodford Green Essex IG8 8QQ to 11 Ingleby Road Ilford Essex IG1 4RX on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from 2 Lechmere Avenue Woodford Green Essex IG8 8QQ to 11 Ingleby Road Ilford Essex IG1 4RX on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page) |
19 April 2016 | Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page) |
13 April 2016 | Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page) |
13 April 2016 | Termination of appointment of Paula Loraine Shafier as a director on 4 February 2015 (1 page) |
13 April 2016 | Termination of appointment of Lawrence Edward Shafier as a director on 4 February 2015 (1 page) |
13 April 2016 | Termination of appointment of Lawrence Edward Shafier as a director on 4 February 2015 (1 page) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Termination of appointment of Ivor Ross as a secretary on 31 December 2014 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Termination of appointment of Ivor Ross as a secretary on 31 December 2014 (1 page) |
13 January 2014 | Appointment of Mrs Paula Loraine Shafier as a director (2 pages) |
13 January 2014 | Appointment of Mrs Paula Loraine Shafier as a director (2 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Appointment of Mr Lawrence Edward Shafier as a director (2 pages) |
6 January 2014 | Appointment of Mrs Paula Loraine Shafier as a director (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Termination of appointment of Ivor Ross as a director (1 page) |
6 January 2014 | Appointment of Mr Lawrence Edward Shafier as a director (2 pages) |
6 January 2014 | Termination of appointment of Ivor Ross as a director (1 page) |
6 January 2014 | Appointment of Mrs Paula Loraine Shafier as a director (2 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Director's details changed for Devinderpal S Gabhari on 14 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Devinderpal S Gabhari on 14 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Ivor Ross on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 24 Tudor Close Woodford Green Essex IG8 0LF on 8 January 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Ivor Ross on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Suminder Kaur Gabhari on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 24 Tudor Close Woodford Green Essex IG8 0LF on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Ivor Ross on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Adams on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Adams on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 24 Tudor Close Woodford Green Essex IG8 0LF on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Suminder Kaur Gabhari on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Adams on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Suminder Kaur Gabhari on 8 January 2010 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
31 July 2008 | Director appointed devinderpal singh gabhari (2 pages) |
31 July 2008 | Director appointed suminder gabhari (2 pages) |
31 July 2008 | Director appointed devinderpal singh gabhari (2 pages) |
31 July 2008 | Director appointed suminder gabhari (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 April 2008 | Appointment terminated director wendy wallace (1 page) |
14 April 2008 | Appointment terminated director wendy wallace (1 page) |
14 April 2008 | Return made up to 14/12/07; full list of members (5 pages) |
14 April 2008 | Return made up to 14/12/07; full list of members (5 pages) |
14 April 2008 | Appointment terminated director jane hewson (1 page) |
14 April 2008 | Appointment terminated director jane hewson (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 February 2006 | Return made up to 14/12/05; full list of members (9 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 60 welbeck street london W1G 9BH (1 page) |
24 February 2006 | Return made up to 14/12/05; full list of members (9 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 60 welbeck street london W1G 9BH (1 page) |
21 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
21 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 March 2004 | Return made up to 14/12/03; full list of members (9 pages) |
27 March 2004 | Return made up to 14/12/03; full list of members (9 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 March 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
13 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 February 2002 | Return made up to 14/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 14/12/01; full list of members (8 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 14/12/00; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 January 2001 | Return made up to 14/12/00; full list of members
|
23 January 2001 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 30 sherwood avenue london E18 1PB (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 30 sherwood avenue london E18 1PB (1 page) |
11 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
7 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
7 January 1999 | Resolutions
|
19 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 January 1998 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 1 harley street london W1A 4DG (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 1 harley street london W1A 4DG (1 page) |
14 December 1994 | Incorporation (18 pages) |
14 December 1994 | Incorporation (18 pages) |