Woodford Green
Essex
IG8 9DZ
Director Name | Mr Antony Peter House |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Designer Director |
Country of Residence | England |
Correspondence Address | 24 Wanstead Park Avenue London E12 5EN |
Director Name | Ms Susannah Louise McLaren |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hermitage Court Woodford Road London E18 2EP |
Director Name | Ms Susannah Louise House |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hermitage Court Woodford Road London E18 2EP |
Secretary Name | Mr Antony Peter House |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Designer Director |
Country of Residence | England |
Correspondence Address | 24 Wanstead Park Avenue London E12 5EN |
Director Name | Janet Irene House |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 10 Connaught Avenue Loughton Essex IG10 4DP |
Secretary Name | Janet Irene House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 10 Connaught Avenue Loughton Essex IG10 4DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Wanstead Park Avenue London E12 5EN |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
15 at £1 | Adam Desmond House 25.00% Ordinary |
---|---|
15 at £1 | Antony Peter House 25.00% Ordinary |
15 at £1 | Lindsay Jane Horsley 25.00% Ordinary |
15 at £1 | Susannah Louise Mclaren 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,548 |
Cash | £9,209 |
Current Liabilities | £86,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
29 June 2001 | Delivered on: 5 July 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at quadrant warehouse drakes lane boreham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 June 2001 | Delivered on: 23 June 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 January 2006 | Return made up to 21/12/05; full list of members
|
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 107 george lane london E18 1AN (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 50 addison road wanstead london E11 2RG (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 February 2004 | Return made up to 21/12/03; full list of members (9 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 10 connaught avenue loughton essex IG10 4DP (1 page) |
2 May 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (13 pages) |