Woodford Green
Essex
IG8 7HX
Secretary Name | Ms Sayeh Amirsolemani |
---|---|
Status | Current |
Appointed | 09 October 2023(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1st Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | William Robert Iremonger |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Flat 2 43 Eardley Crescent London SW5 9JT |
Director Name | Linda Jeanne Van Buren |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Editor |
Correspondence Address | 2b Russell Hill Parade Russell Hill Road Purley Surrey CR8 2LE |
Secretary Name | Barbara Anne Herbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Night Club Manager |
Country of Residence | England |
Correspondence Address | Flat 16, 43 Eardley Crescent London SW5 9JT |
Director Name | Sarah Lamping |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 February 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 12 41-43 Eardley Crescent London Sw5 Lt |
Director Name | Barbara Anne Herbin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 January 2023) |
Role | Nightclub Worker |
Country of Residence | England |
Correspondence Address | Flat 16, 43 Eardley Crescent London SW5 9JT |
Secretary Name | Elspeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 October 2023) |
Role | Company Director |
Correspondence Address | Flat 3 41-43 Eardley Crescent London SW5 9JT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | p4biz.co.uk |
---|
Registered Address | 1st Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Amritpal Singh Parmar & Inderdeep Kaur Parmar 6.67% Ordinary |
---|---|
1 at £1 | Ashfar Nazari 6.67% Ordinary |
1 at £1 | Barbara Herbin 6.67% Ordinary |
1 at £1 | Christian William Kent-lemon 6.67% Ordinary |
1 at £1 | Claudinei Losi 6.67% Ordinary |
1 at £1 | Elspeth Mary Scott 6.67% Ordinary |
1 at £1 | Fernado Mayorga & Carla Mayorga 6.67% Ordinary |
1 at £1 | James Kenneth Howard & Bertolutti Dora Howard 6.67% Ordinary |
1 at £1 | Linda Van Buren 6.67% Ordinary |
1 at £1 | Maria Marathaki 6.67% Ordinary |
1 at £1 | Martin Gerard Mirmand & Trixee Loh Yi Shan 6.67% Ordinary |
1 at £1 | Muhammad Shamyl Saigol 6.67% Ordinary |
1 at £1 | Sayeh Amirsolemani 6.67% Ordinary |
1 at £1 | Simon Fisher 6.67% Ordinary |
1 at £1 | Vicarage Holdings Sa 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,250 |
Cash | £35,896 |
Current Liabilities | £6,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
20 December 2023 | Confirmation statement made on 15 December 2023 with updates (6 pages) |
---|---|
20 December 2023 | Director's details changed for Amritpal Singh Parmar on 14 December 2023 (2 pages) |
15 December 2023 | Director's details changed for Amritpal Singh Parmar on 14 December 2023 (2 pages) |
16 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 October 2023 | Appointment of Ms Sayeh Amirsolemani as a secretary on 9 October 2023 (2 pages) |
13 October 2023 | Termination of appointment of Elspeth Scott as a secretary on 6 October 2023 (1 page) |
28 June 2023 | Termination of appointment of Barbara Anne Herbin as a director on 27 January 2023 (1 page) |
6 March 2023 | Registered office address changed from C/O C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill, Saffron Walden Essex CB11 3AQ to 1st Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 6 March 2023 (1 page) |
19 December 2022 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill, Saffron Walden Essex CB11 3AQ on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill, Saffron Walden Essex CB11 3AQ on 15 September 2014 (1 page) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 April 2010 | Termination of appointment of Sarah Lamping as a director (2 pages) |
23 April 2010 | Termination of appointment of Sarah Lamping as a director (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (9 pages) |
23 December 2009 | Director's details changed for Amritpal Singh Parmar on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sarah Lamping on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Amritpal Singh Parmar on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Barbara Anne Herbin on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Barbara Anne Herbin on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sarah Lamping on 15 December 2009 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
25 July 2009 | Appointment terminated secretary barbara herbin (1 page) |
25 July 2009 | Appointment terminated secretary barbara herbin (1 page) |
25 July 2009 | Secretary appointed elspeth scott (1 page) |
25 July 2009 | Director appointed barbara anne herbin (1 page) |
25 July 2009 | Director appointed amritpal singh parmar (1 page) |
25 July 2009 | Director appointed amritpal singh parmar (1 page) |
25 July 2009 | Director appointed barbara anne herbin (1 page) |
25 July 2009 | Secretary appointed elspeth scott (1 page) |
17 December 2008 | Return made up to 15/12/08; full list of members (9 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (9 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (5 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (5 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (5 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members (11 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (12 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (12 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 15/12/02; full list of members
|
5 February 2003 | Return made up to 15/12/02; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2002 | Return made up to 15/12/01; full list of members (11 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Return made up to 15/12/01; full list of members (11 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Return made up to 15/12/00; full list of members (11 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Return made up to 15/12/00; full list of members (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Return made up to 15/12/99; full list of members (11 pages) |
26 January 2000 | Return made up to 15/12/99; full list of members (11 pages) |
5 February 1999 | Return made up to 15/12/98; change of members (6 pages) |
5 February 1999 | Return made up to 15/12/98; change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: flat 16 41/43 eardley crescent london SW5 (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: flat 16 41/43 eardley crescent london SW5 (1 page) |
11 January 1998 | Return made up to 15/12/97; change of members (6 pages) |
11 January 1998 | Return made up to 15/12/97; change of members (6 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 June 1997 | Accounting reference date extended from 15/12/96 to 31/03/97 (1 page) |
26 June 1997 | Accounting reference date extended from 15/12/96 to 31/03/97 (1 page) |
10 February 1997 | Ad 02/10/96--------- £ si 13@1 (2 pages) |
10 February 1997 | Ad 02/10/96--------- £ si 13@1 (2 pages) |
14 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
9 April 1996 | Accounting reference date notified as 15/12 (1 page) |
9 April 1996 | Accounting reference date notified as 15/12 (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | Incorporation (28 pages) |
15 December 1995 | Incorporation (28 pages) |