Woodford Green
Essex
IG8 9NE
Director Name | Mr John Quaif |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2008(7 years after company formation) |
Appointment Duration | 16 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Larkswood Road London E4 9DS |
Secretary Name | Jenny Quaif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 13 Nightingale Avenue Highams Park London E4 9RG |
Director Name | FDM Associates Limited (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Secretary Name | FDM Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Registered Address | Unit 28 Forest Business Park, Argall Avenue London E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £1 | Mr Paul Quaif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,019 |
Cash | £40 |
Current Liabilities | £188,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
20 June 2014 | Delivered on: 3 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 28 forest business park, argall avenue, london, t/no: egl 286802. Outstanding |
---|---|
27 March 2014 | Delivered on: 3 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 July 2008 | Delivered on: 18 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: Two hundred and ninety thousands pounds. Particulars: Unit 28 forest business park argall avenue london. Outstanding |
3 July 2008 | Delivered on: 10 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
8 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 February 2019 | Administrative restoration application (3 pages) |
25 February 2019 | Confirmation statement made on 29 March 2018 with updates (12 pages) |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Registration of charge 041903960004, created on 20 June 2014 (9 pages) |
3 July 2014 | Registration of charge 041903960004, created on 20 June 2014 (9 pages) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Jenny Quaif as a secretary (1 page) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Jenny Quaif as a secretary (1 page) |
3 April 2014 | Registration of charge 041903960003 (8 pages) |
3 April 2014 | Registration of charge 041903960003 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from , 51 Hainault Road, Leytonstone, London, E11 1EA on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 51 Hainault Road Leytonstone London E11 1EA on 21 June 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2008 | Ad 29/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 May 2008 | Ad 29/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 May 2008 | Director appointed mr john quaif (1 page) |
21 May 2008 | Director appointed mr john quaif (1 page) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
19 February 2008 | Return made up to 29/03/07; full list of members
|
19 February 2008 | Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2008 | Return made up to 29/03/07; full list of members
|
19 February 2008 | Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
7 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Return made up to 29/03/05; full list of members (6 pages) |
18 July 2005 | Return made up to 29/03/05; full list of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 3 fullwoods mews, bevenden street, london N1 6BF (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 3 fullwoods mews bevenden street london N1 6BF (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
20 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
14 May 2001 | Company name changed p n d management LTD.\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed p n d management LTD.\certificate issued on 14/05/01 (2 pages) |
29 March 2001 | Incorporation (19 pages) |
29 March 2001 | Incorporation (19 pages) |