Woodford Green
Essex
IG8 8HD
Director Name | Mr Phillip David Cotton |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Poundmore Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green IG8 8HD |
Director Name | Poundmore Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Geoffrey Cotton |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Thomas Darrell Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Auckland Road London SW11 1EW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.4k at £1 | Cotton Discretionary Settlement 1997 72.79% Ordinary |
---|---|
2k at £1 | Cotton Trust 27.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,691,754 |
Cash | £352,748 |
Current Liabilities | £103,857 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 19 August 2022 (overdue) |
19 December 2017 | Secretary's details changed for Poundmore Ltd on 19 December 2017 (1 page) |
---|---|
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 September 2016 | Director's details changed for Mr Thomas Darrell Cotton on 15 February 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Geoffrey Cotton as a director on 8 December 2015 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 January 2016 | Appointment of Poundmore Limited as a director on 12 January 2016 (2 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 August 2015 | Secretary's details changed (1 page) |
6 August 2015 | Secretary's details changed (1 page) |
6 August 2015 | Secretary's details changed for {officer_name} (1 page) |
6 August 2015 | Secretary's details changed for {officer_name} (1 page) |
5 August 2015 | Director's details changed for Mr Geoffrey Cotton on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Thomas Darrell Cotton on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Thomas Darrell Cotton on 16 June 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Geoffrey Cotton on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Thomas Darrell Cotton on 4 August 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 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) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Secretary's details changed for Poundmore Ltd on 5 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Poundmore Ltd on 5 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Geoffrey Cotton on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Geoffrey Cotton on 5 August 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
11 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
29 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
14 April 2008 | Amended accounts made up to 31 July 2007 (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
21 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
21 November 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
18 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Accounts for a small company made up to 31 July 2005 (9 pages) |
12 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: ockway house 41 stamford hill london N16 5SR (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
19 May 2003 | £ ic 7500/7350 18/04/03 £ sr 150@1=150 (1 page) |
19 May 2003 | Resolutions
|
11 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
2 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 October 1999 | Company name changed green arrow golf LIMITED\certificate issued on 13/10/99 (2 pages) |
20 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
16 April 1998 | Particulars of contract relating to shares (4 pages) |
16 April 1998 | Ad 03/11/97--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages) |
24 November 1997 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | £ nc 100000/5000000 30/10/97 (1 page) |
10 November 1997 | Resolutions
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
5 August 1997 | Incorporation (15 pages) |