Woodford Green
Essex
IG8 8EY
Secretary Name | Debra Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 March 2006) |
Role | Consultant |
Correspondence Address | Plot 16 33 Clarence Gate Repton Park Manor Road Woodford Essex IG8 8GN |
Secretary Name | Jonathan Edward Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 2011) |
Role | Company Director |
Correspondence Address | 26 The Manor Regents Drive Woodford Green Essex IG8 8RT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 583 Cranbrook Road Ilford IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,985 |
Cash | £21 |
Current Liabilities | £205,355 |
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 | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 January 2009 | Delivered on: 27 January 2009 Persons entitled: Essilor Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixed plant & machinery see image for full details. Outstanding |
---|
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
30 September 2023 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 583 Cranbrook Road Ilford IG2 6JZ on 30 September 2023 (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
4 July 2018 | Director's details changed for Mr Simon Anthony Rose on 4 July 2018 (2 pages) |
2 November 2017 | Satisfaction of charge 1 in full (1 page) |
2 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Notification of Simon Rose as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of Simon Rose as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Simon Rose as a person with significant control on 29 June 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Annual return made up to 28 June 2016 Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 Statement of capital on 2016-07-12
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 July 2014 | Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Director's details changed for Simon Anthony Rose on 26 September 2008 (2 pages) |
7 November 2011 | Director's details changed for Simon Anthony Rose on 26 September 2008 (2 pages) |
7 November 2011 | Termination of appointment of Jonathan Rose as a secretary (1 page) |
7 November 2011 | Termination of appointment of Jonathan Rose as a secretary (1 page) |
16 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Return made up to 28/06/06; full list of members (2 pages) |
7 September 2006 | Return made up to 28/06/06; full list of members (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members
|
31 July 2003 | Return made up to 28/06/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 34-40 high street wanstead london E11 2RJ (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 34-40 high street wanstead london E11 2RJ (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Return made up to 28/06/01; full list of members (6 pages) |
11 September 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 583 cranbrook road ilford essex IG2 6JZ (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 583 cranbrook road ilford essex IG2 6JZ (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
28 June 2000 | Incorporation (17 pages) |
28 June 2000 | Incorporation (17 pages) |