11 Forest Drive
Woodford Green
Essex
IG8 9NG
Director Name | Ms Saradamani Caulee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 28 May 1997(1 month after company formation) |
Appointment Duration | 14 years (resigned 17 June 2011) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 13c Balfour Road South Norwood London SE25 5JX |
Secretary Name | Ms Jurate Germain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 22 June 2022) |
Role | Company Director |
Correspondence Address | Flat 8 52 Kelly Avenue Peckham London SE15 5LH |
Director Name | Mr Scott Marvin Toolan |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 June 2022) |
Role | Administator |
Country of Residence | England |
Correspondence Address | Eppings 11 Forest Drive Woodford Green Essex IG8 9NG |
Director Name | Ms Nagamah Payen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 27 June 2011) |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links View Road Croydon CR0 8NB |
Director Name | Ms Jurate Germain |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 20 October 2011(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eppings 11 Forest Drive Woodford Green Essex IG8 9NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 72659881 |
---|---|
Telephone region | London |
Registered Address | Eppings 11 Forest Drive Woodford Green Essex IG8 9NG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
1 at £1 | Niven Toolan 50.00% Ordinary |
---|---|
1 at £1 | Scott Marvin Toolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,651 |
Current Liabilities | £43,184 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
23 May 2005 | Delivered on: 27 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 May 2023 | Cessation of Scott Marvin Toolan as a person with significant control on 12 April 2023 (1 page) |
---|---|
4 May 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
4 May 2023 | Notification of Ausra Junate Slavenaite as a person with significant control on 12 April 2023 (2 pages) |
16 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
12 January 2023 | Previous accounting period extended from 24 April 2022 to 30 April 2022 (1 page) |
29 June 2022 | Termination of appointment of Jurate Germain as a secretary on 22 June 2022 (1 page) |
29 June 2022 | Termination of appointment of Scott Marvin Toolan as a director on 22 June 2022 (1 page) |
9 June 2022 | Satisfaction of charge 1 in full (1 page) |
10 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 April 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
14 January 2020 | Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page) |
13 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
22 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
3 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
22 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
1 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
19 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
14 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
16 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 October 2011 | Termination of appointment of Jurate Germain as a director (1 page) |
25 October 2011 | Appointment of Ms Ausra Junate Slavenaite as a director (2 pages) |
25 October 2011 | Termination of appointment of Jurate Germain as a director (1 page) |
25 October 2011 | Appointment of Ms Ausra Junate Slavenaite as a director (2 pages) |
20 October 2011 | Appointment of Ms Jurate Germain as a director (2 pages) |
20 October 2011 | Appointment of Ms Jurate Germain as a director (2 pages) |
20 October 2011 | Secretary's details changed for Jurate Germain on 20 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Jurate Germain on 20 October 2011 (1 page) |
28 June 2011 | Termination of appointment of Saradamani Caulee as a director (1 page) |
28 June 2011 | Termination of appointment of Nagamah Payen as a director (1 page) |
28 June 2011 | Termination of appointment of Nagamah Payen as a director (1 page) |
28 June 2011 | Termination of appointment of Saradamani Caulee as a director (1 page) |
17 June 2011 | Appointment of Mr Scott Marvin Toolan as a director (2 pages) |
17 June 2011 | Termination of appointment of Nagamah Payen as a director (1 page) |
17 June 2011 | Termination of appointment of Saradamani Caulee as a director (1 page) |
17 June 2011 | Appointment of Ms Nagamah Payen as a director (2 pages) |
17 June 2011 | Termination of appointment of Saradamani Caulee as a director (1 page) |
17 June 2011 | Appointment of Mr Scott Marvin Toolan as a director (2 pages) |
17 June 2011 | Appointment of Ms Nagamah Payen as a director (2 pages) |
17 June 2011 | Appointment of Ms Saradami Caulee as a director (2 pages) |
17 June 2011 | Termination of appointment of Nagamah Payen as a director (1 page) |
17 June 2011 | Appointment of Ms Saradami Caulee as a director (2 pages) |
2 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Director's details changed for Saradamani Caulee on 18 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Nagamah Payen on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Saradamani Caulee on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Nagamah Payen on 18 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
6 May 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 August 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 25/04/03; full list of members
|
27 May 2003 | Return made up to 25/04/03; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 August 2001 | Return made up to 25/04/01; full list of members (6 pages) |
8 August 2001 | Return made up to 25/04/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 May 2000 | Return made up to 25/04/00; full list of members
|
17 May 2000 | Return made up to 25/04/00; full list of members
|
1 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 124 hampton road ilford essex IG1 1PR (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 124 hampton road ilford essex IG1 1PR (1 page) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 39A leicester road salford M7 4AS (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 39A leicester road salford M7 4AS (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
22 May 1997 | Company name changed skipwest LTD\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed skipwest LTD\certificate issued on 23/05/97 (2 pages) |
25 April 1997 | Incorporation (12 pages) |
25 April 1997 | Incorporation (12 pages) |