South Woodford
London
E18 1BD
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2014(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Willow Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | Louisiana House South Esplanade St Peter Port GY1 1BJ |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Kj Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2014) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Telephone | 020 72207180 |
---|---|
Telephone region | London |
Registered Address | 3, The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
536.7k at £1 | Jeremy Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £475,772 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
11 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
14 July 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
27 June 2022 | Notification of Amedeo Moretti Cuseri as a person with significant control on 22 June 2022 (2 pages) |
27 June 2022 | Notification of Monica Moretti Cuseri as a person with significant control on 22 June 2022 (2 pages) |
27 June 2022 | Withdrawal of a person with significant control statement on 27 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
21 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2022 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
1 August 2018 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
10 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
10 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
10 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
1 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
1 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
24 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
24 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
24 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
4 June 2003 | Return made up to 30/03/03; full list of members
|
4 June 2003 | Return made up to 30/03/03; full list of members
|
21 March 2003 | Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members
|
18 April 2002 | Return made up to 30/03/02; full list of members
|
13 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 June 2001 | Ad 16/10/00--------- £ si 176613@1 (2 pages) |
1 June 2001 | Ad 16/10/00--------- £ si 176613@1 (2 pages) |
1 June 2001 | Particulars of contract relating to shares (4 pages) |
1 June 2001 | Particulars of contract relating to shares (4 pages) |
16 May 2001 | £ nc 450000/850000 16/10/00 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | £ nc 450000/850000 16/10/00 (1 page) |
16 May 2001 | Resolutions
|
2 May 2001 | Ad 10/06/00--------- £ si 360054@1 (2 pages) |
2 May 2001 | Ad 10/06/00--------- £ si 360054@1 (2 pages) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members
|
1 May 2001 | Return made up to 30/03/01; full list of members
|
25 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 June 2000 | Nc inc already adjusted 10/06/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Nc inc already adjusted 10/06/00 (1 page) |
30 June 2000 | Resolutions
|
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
30 March 2000 | Incorporation (20 pages) |
30 March 2000 | Incorporation (20 pages) |