Blindley Heath
Lingfield
Surrey
RH7 6JU
Director Name | Mr Paul Brian Woods |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Architectural Ironmonger |
Country of Residence | England |
Correspondence Address | 19 St Johns Meadow Blindley Heath Lingfield Surrey RH7 6JU |
Secretary Name | Karen Ann Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2005(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 St Johns Meadow Blindley Heath Lingfield Surrey RH7 6JU |
Director Name | Ann Phyllis Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 2 Osborne Close Sompting West Sussex BN15 9UZ |
Secretary Name | Ann Phyllis Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Credit Controller |
Correspondence Address | 2 Osborne Close Sompting West Sussex BN15 9UZ |
Director Name | Mr Herman Sugiarto |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2002(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lingmere Close Vicarage Lane Chigwell Essex IG7 6LH |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | William J. Hudson 45.00% Ordinary |
---|---|
44 at £1 | Paul Woods 44.00% Ordinary |
10 at £1 | Ms Ann Phyllis Cassidy 10.00% Ordinary |
1 at £1 | Karen Ann Woods 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,201 |
Current Liabilities | £60,642 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 April 2018 | Notification of Paul Woods as a person with significant control on 11 April 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 September 2011 | Previous accounting period extended from 24 December 2010 to 31 May 2011 (1 page) |
23 September 2011 | Previous accounting period extended from 24 December 2010 to 31 May 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Karen Ann Woods on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Karen Ann Woods on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Karen Ann Woods on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 24 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 24 December 2009 (6 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Karen Ann Woods on 25 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Karen Ann Woods on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Brian Woods on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Brian Woods on 25 June 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 24 December 2007 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 24 December 2007 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 24 December 2006 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 24 December 2006 (7 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Appointment terminated director ann cassidy (1 page) |
3 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 December 2008 | Appointment terminated director ann cassidy (1 page) |
15 October 2007 | Total exemption small company accounts made up to 24 December 2005 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 24 December 2005 (7 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Return made up to 25/06/07; no change of members
|
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Return made up to 25/06/07; no change of members
|
7 September 2006 | Return made up to 25/06/06; full list of members (8 pages) |
7 September 2006 | Return made up to 25/06/06; full list of members (8 pages) |
7 April 2006 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
21 December 2005 | Return made up to 25/06/05; full list of members (8 pages) |
21 December 2005 | Return made up to 25/06/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 24 December 2003 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 24 December 2003 (7 pages) |
22 December 2004 | Return made up to 25/06/04; full list of members
|
22 December 2004 | Return made up to 25/06/04; full list of members
|
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 24 December 2002 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 24 December 2002 (7 pages) |
14 January 2004 | Return made up to 25/06/03; full list of members (9 pages) |
14 January 2004 | Return made up to 25/06/03; full list of members (9 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 43 chase side, southgate, london N14 5BP (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 43 chase side, southgate, london N14 5BP (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 36A goring road, goring by sea, worthing, west sussex BN12 4AD (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 36A goring road, goring by sea, worthing, west sussex BN12 4AD (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
5 August 2002 | Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 2002 | New director appointed (2 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
13 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Return made up to 25/06/00; full list of members
|
28 September 2000 | Return made up to 25/06/00; full list of members
|
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
21 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
21 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
30 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 379 brighton road, lancing, west sussex BN15 8JS (1 page) |
30 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 379 brighton road, lancing, west sussex BN15 8JS (1 page) |
29 June 1997 | Accounting reference date extended from 30/06/97 to 24/12/97 (1 page) |
29 June 1997 | Accounting reference date extended from 30/06/97 to 24/12/97 (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Secretary resigned (1 page) |
25 June 1996 | Incorporation (28 pages) |
25 June 1996 | Incorporation (28 pages) |