Woodford Green
Essex
IG8 8HD
Secretary Name | Lynette Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Lynette Brown |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 14 Etheridge Road Loughton Essex IG10 2HT |
Director Name | Alhuma Vadgama |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 2 Park Road Wembley Middlesex HA0 4AT |
Secretary Name | Alhuma Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 2 Park Road Wembley Middlesex HA0 4AT |
Director Name | Dinesh Vadgama |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 27 Heatherfold Way Pinner Middlesex HA5 2LG |
Secretary Name | Dinesh Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 27 Heatherfold Way Pinner Middlesex HA5 2LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
25 at £1 | Mr Dinesh Vadgama 25.00% Ordinary |
---|---|
25 at £1 | Mr Gordon Richard Brown 25.00% Ordinary |
25 at £1 | Mrs Alhuma Vadgama 25.00% Ordinary |
25 at £1 | Mrs Lynette Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,281,487 |
Cash | £76,412 |
Current Liabilities | £302,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
10 November 2000 | Delivered on: 30 November 2000 Satisfied on: 26 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: The sum of £170,000.00 due or to become due from the company to the chargee. Particulars: The freehold property known as 15A raven road south woodford, london E18 t/no: EGL64010. Fully Satisfied |
---|---|
24 March 2000 | Delivered on: 25 March 2000 Satisfied on: 26 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 raven road woodford green essex - EGL161217. Fully Satisfied |
6 March 1998 | Delivered on: 12 March 1998 Satisfied on: 26 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 (formerly k/a unit a) and part of unit 2 (which part was formerly k/a unit b) 406 roding lane south woodford green essex.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
---|---|
3 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 November 2016 | Director's details changed for Gordon Richard Brown on 15 February 2016 (2 pages) |
23 November 2016 | Director's details changed for Gordon Richard Brown on 15 February 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2013 | Director's details changed for Gordon Richard Brown on 1 November 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Lynette Brown on 1 November 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Lynette Brown on 1 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Gordon Richard Brown on 1 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Secretary's details changed for Lynette Brown on 1 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Gordon Richard Brown on 1 November 2013 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Registered office address changed from 17 Raven Road South Woodford London E18 1HB on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 17 Raven Road South Woodford London E18 1HB on 14 December 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
18 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
18 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Return made up to 10/11/05; full list of members (3 pages) |
12 January 2006 | Return made up to 10/11/05; full list of members (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 27 heatherfold way pinner middlesex HA5 2LG (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 27 heatherfold way pinner middlesex HA5 2LG (1 page) |
31 March 2005 | Return made up to 10/11/04; full list of members (8 pages) |
31 March 2005 | Return made up to 10/11/04; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 10/11/03; full list of members
|
10 November 2003 | Return made up to 10/11/03; full list of members
|
28 February 2003 | Return made up to 10/11/02; full list of members (8 pages) |
28 February 2003 | Return made up to 10/11/02; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 2 park road wembley middlesex HA0 4AT (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 2 park road wembley middlesex HA0 4AT (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
26 November 2001 | Location of register of members (1 page) |
26 November 2001 | Location of register of members (1 page) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
6 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (3 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
22 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Location of register of members (non legible) (1 page) |
7 September 1999 | Location of register of members (non legible) (1 page) |
13 July 1999 | Auditor's resignation (1 page) |
13 July 1999 | Auditor's resignation (1 page) |
12 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
25 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
25 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: unit 4 wones house harrowvian business village beesborough road middlesex HA1 3EX (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: unit 4 wones house harrowvian business village beesborough road middlesex HA1 3EX (1 page) |
9 January 1998 | Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 1998 | Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
16 December 1997 | Director resigned (1 page) |
10 November 1997 | Incorporation (12 pages) |
10 November 1997 | Incorporation (12 pages) |