Woodford Green
Essex
IG8 8HD
Secretary Name | Mr Colin John Izod |
---|---|
Status | Closed |
Appointed | 09 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Joan Izod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Road Chesham Buckinghamshire HP5 2JE |
Director Name | Mrs Joan Izod |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 December 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Road Chesham Buckinghamshire HP5 2JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | big-heart.eu |
---|
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Colin John Izod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,819 |
Cash | £1,559 |
Current Liabilities | £61,393 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
18 July 2017 | Secretary's details changed for Mr Colin John Izod on 1 July 2017 (1 page) |
---|---|
17 July 2017 | Director's details changed for Mr Colin John Izod on 1 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
17 July 2017 | Change of details for Mr Colin John Izod as a person with significant control on 1 July 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 July 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 July 2016 (1 page) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
17 July 2015 | Secretary's details changed for Mr Colin Izod on 22 December 2014 (1 page) |
17 July 2015 | Director's details changed for Mr Colin John Izod on 22 December 2014 (2 pages) |
17 July 2015 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 July 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 September 2014 | Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
8 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 August 2013 | Director's details changed for Mr Colin John Izod on 19 August 2013 (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 February 2011 | Termination of appointment of Joan Izod as a secretary (1 page) |
3 February 2011 | Termination of appointment of Joan Izod as a director (1 page) |
3 February 2011 | Appointment of Mr Colin Izod as a secretary (1 page) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Joan Izod on 15 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Colin John Izod on 15 July 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: c/o a ash 7TH floor ockway hse 41 stamford hill london N16 5SR (1 page) |
24 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
25 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
2 September 2002 | Return made up to 15/07/02; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
19 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: ockway house 41 stamford hill london N16 5SR (1 page) |
21 April 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
29 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
18 February 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
10 February 1999 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
20 October 1998 | New director appointed (2 pages) |
13 October 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
31 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
15 July 1997 | Incorporation (15 pages) |