Woodford Green
Essex
IG8 0LF
Director Name | Jeffrey Harris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 July 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
Secretary Name | Valerie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
Secretary Name | Franziska Smolarek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 1b Parliament Place Liverpool Merseyside L8 7LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jeffrey Harris 50.00% Ordinary |
---|---|
1 at £1 | Valerie Harris 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
26 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
10 October 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
10 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 July 2022 | Notification of Paula Loraine Shafier as a person with significant control on 7 July 2022 (2 pages) |
11 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
1 October 2020 | Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
30 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with updates (3 pages) |
30 November 2018 | Cessation of Lawrence Edward Shafier as a person with significant control on 30 November 2018 (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Notification of Lawrence Edward Shafier as a person with significant control on 30 November 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Termination of appointment of Jeffrey Harris as a director on 1 July 2015 (1 page) |
20 December 2015 | Termination of appointment of Valerie Harris as a secretary on 1 July 2015 (1 page) |
20 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Termination of appointment of Jeffrey Harris as a director on 1 July 2015 (1 page) |
20 December 2015 | Termination of appointment of Valerie Harris as a secretary on 1 July 2015 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Director's details changed for Jeffrey Harris on 30 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Jeffrey Harris on 30 November 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Valerie Harris on 30 November 2014 (1 page) |
6 January 2015 | Secretary's details changed for Valerie Harris on 30 November 2014 (1 page) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Director's details changed for Mr Lawrence Edward Shafier on 1 January 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Lawrence Edward Shafier on 1 January 2011 (2 pages) |
29 December 2011 | Director's details changed for Mr Lawrence Edward Shafier on 1 January 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 January 2010 | Appointment of Mr Lawrence Edward Shafier as a director (2 pages) |
1 January 2010 | Appointment of Mr Lawrence Edward Shafier as a director (2 pages) |
31 December 2009 | Director's details changed for Jeffrey Harris on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Jeffrey Harris on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Jeffrey Harris on 1 October 2009 (2 pages) |
20 December 2009 | Secretary's details changed for Valerie Harris on 22 February 2008 (1 page) |
20 December 2009 | Director's details changed for Jeffrey Harris on 22 February 2008 (1 page) |
20 December 2009 | Secretary's details changed for Valerie Harris on 22 February 2008 (1 page) |
20 December 2009 | Director's details changed for Jeffrey Harris on 22 February 2008 (1 page) |
20 December 2009 | Secretary's details changed for Valerie Harris on 22 February 2008 (1 page) |
20 December 2009 | Director's details changed for Jeffrey Harris on 22 February 2008 (1 page) |
20 December 2009 | Director's details changed for Jeffrey Harris on 22 February 2008 (1 page) |
20 December 2009 | Secretary's details changed for Valerie Harris on 22 February 2008 (1 page) |
4 February 2009 | Director's change of particulars / jeffrey harris / 01/01/2008 (1 page) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / jeffrey harris / 01/01/2008 (1 page) |
4 February 2009 | Secretary's change of particulars / valerie harris / 01/01/2008 (1 page) |
4 February 2009 | Secretary's change of particulars / valerie harris / 01/01/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2007 | Return made up to 30/11/06; full list of members (2 pages) |
5 March 2007 | Return made up to 30/11/06; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
20 June 2006 | Return made up to 30/11/05; full list of members (2 pages) |
20 June 2006 | Return made up to 30/11/05; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members
|
9 December 2003 | Return made up to 30/11/03; full list of members
|
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 74 botley road oxford oxfordshire OX2 0BU (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 74 botley road oxford oxfordshire OX2 0BU (1 page) |
26 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
26 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
29 February 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: po box 2588 843 finchley road london NW11 8NA (2 pages) |
29 February 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: po box 2588 843 finchley road london NW11 8NA (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 February 2000 | Secretary resigned (1 page) |
30 November 1999 | Incorporation (16 pages) |
30 November 1999 | Incorporation (16 pages) |