Woodford Green
Essex
IG8 0BN
Secretary Name | Larry Alexander Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Barnfield Place London E14 9YA |
Secretary Name | Mr Leonard Rees |
---|---|
Status | Resigned |
Appointed | 18 June 2010(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 64 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr David Greene |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Director Name | Mr David Greene |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Registered Address | 64 Harts Grove Woodford Green Essex IG8 0BN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £480,233 |
Cash | £36,367 |
Current Liabilities | £189,821 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
22 February 2002 | Delivered on: 30 June 2010 Persons entitled: Barclays Bank PLC T/as the Woolwich Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future undertakings and assets whatever and wherever. Outstanding |
---|---|
22 February 2002 | Delivered on: 30 June 2010 Persons entitled: Barclays Bank PLC T/as the Woolwich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 parkview midhurst way london E5 8PS. Outstanding |
31 July 2002 | Delivered on: 9 August 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £41,225.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all of the company's present and future undertakings and assets whatever and wherever are to be charged to the chargee. Outstanding |
17 December 1998 | Delivered on: 19 December 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: All right title and interest in the leasehold property known as 15 parkside estate rutland road london E9 9JU with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment. Outstanding |
23 May 2001 | Delivered on: 29 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £82,500.00 due from the company to the chargee. Particulars: 16 st mary's illage, eastway, hackney, london, E9. Outstanding |
23 May 2001 | Delivered on: 29 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £82,500 due from the company to the chargee. Particulars: Property k/a 15 st marys village eastway london E9. Outstanding |
21 October 1999 | Delivered on: 27 October 1999 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 8 (plot 13) clarendon close london E9 with the payment to the bank of all monies herby covenanted to be paid by the company or otherwise secured by these presents. Outstanding |
10 March 1999 | Delivered on: 30 March 1999 Persons entitled: Woolwich Direct Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 parkside estate rutland road london E9 and the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 1999 | Delivered on: 16 March 1999 Persons entitled: Wintrust Securities Limited 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 63 lauriston road t/no.NGL388738 and the fixed machinery buildings erections and fixtures and fittings. Outstanding |
25 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
28 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
6 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
5 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 November 2014 | Termination of appointment of Leonard Rees as a secretary on 14 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Leonard Rees as a secretary on 14 November 2014 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 November 2011 | Registered office address changed from 44 the Bowls Vicarage Lane Chigwell Essex IG7 6ND on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 44 the Bowls Vicarage Lane Chigwell Essex IG7 6ND on 28 November 2011 (1 page) |
21 June 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
21 June 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Termination of appointment of David Greene as a director (1 page) |
17 June 2011 | Termination of appointment of David Greene as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Appointment of Mr David Greene as a director (2 pages) |
22 July 2010 | Appointment of Mr David Greene as a director (2 pages) |
30 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages) |
30 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages) |
30 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
18 June 2010 | Termination of appointment of Larry Thompson as a secretary (1 page) |
18 June 2010 | Appointment of Mr Philip Castle as a director (2 pages) |
18 June 2010 | Appointment of Mr Leonard Rees as a secretary (1 page) |
18 June 2010 | Appointment of Mr Leonard Rees as a secretary (1 page) |
18 June 2010 | Termination of appointment of David Greene as a director (1 page) |
18 June 2010 | Termination of appointment of Larry Thompson as a secretary (1 page) |
18 June 2010 | Termination of appointment of David Greene as a director (1 page) |
18 June 2010 | Appointment of Mr Philip Castle as a director (2 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 June 2008 | Secretary's change of particulars / larry thompson / 20/01/2008 (1 page) |
9 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 June 2008 | Secretary's change of particulars / larry thompson / 20/01/2008 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: suite 501 international house 223 regent street london W1B 2QD (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: suite 501 international house 223 regent street london W1B 2QD (1 page) |
15 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members
|
27 June 2002 | Return made up to 04/06/02; full list of members
|
27 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
27 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
19 December 2001 | Particulars of mortgage/charge (9 pages) |
19 December 2001 | Particulars of mortgage/charge (9 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
29 May 2001 | Particulars of mortgage/charge (4 pages) |
29 May 2001 | Particulars of mortgage/charge (4 pages) |
29 May 2001 | Particulars of mortgage/charge (4 pages) |
29 May 2001 | Particulars of mortgage/charge (4 pages) |
30 March 2001 | Accounts made up to 30 June 2000 (11 pages) |
30 March 2001 | Accounts made up to 30 June 2000 (11 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
6 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
4 May 2000 | Accounts made up to 30 June 1999 (10 pages) |
4 May 2000 | Accounts made up to 30 June 1999 (10 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
17 June 1999 | Director's particulars changed (1 page) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 39 parkmore close woodford green essex IG8 0HL (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 39 parkmore close woodford green essex IG8 0HL (1 page) |
4 June 1998 | Incorporation (22 pages) |
4 June 1998 | Incorporation (22 pages) |