Woodford Green
Essex
IG8 0XA
Director Name | Patrick Sullivan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 57 Marine Parade Brighton East Sussex BN2 1PN |
Secretary Name | Patrick Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 57 Marine Parade Brighton East Sussex BN2 1PN |
Secretary Name | Mr Francis John Nerberka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2009(7 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Westbourne Grove Westcliff On Sea Essex SS0 0PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Luke Pepper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,263 |
Cash | £4,309 |
Current Liabilities | £14,112 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
17 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
13 February 2019 | Registered office address changed from 254 Westbourne Grove Westcliff-on-Sea Essex SS0 0PS to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Francis John Nerberka as a secretary on 13 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Notification of Luke Pepper as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
3 August 2017 | Notification of Luke Pepper as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 July 2016 | Director's details changed for Mr Luke Pepper on 20 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Luke Pepper on 20 July 2016 (2 pages) |
25 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders
|
15 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 February 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Return made up to 09/04/08; full list of members (5 pages) |
22 June 2009 | Return made up to 09/04/08; full list of members (5 pages) |
16 June 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 March 2009 | Appointment terminated director and secretary patrick sullivan (1 page) |
12 March 2009 | Appointment terminated director and secretary patrick sullivan (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 161 glyn road london E5 0JT (1 page) |
11 March 2009 | Director's change of particulars / luke pepper / 14/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / luke pepper / 14/02/2009 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 161 glyn road london E5 0JT (1 page) |
11 March 2009 | Secretary appointed francis nerberka (2 pages) |
11 March 2009 | Secretary appointed francis nerberka (2 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
11 May 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
24 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 09/04/05; full list of members (7 pages) |
11 April 2006 | Return made up to 09/04/05; full list of members (7 pages) |
19 November 2004 | Return made up to 09/04/04; full list of members (7 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 November 2004 | Return made up to 09/04/04; full list of members (7 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
26 September 2002 | Return made up to 09/04/02; full list of members (6 pages) |
26 September 2002 | Return made up to 09/04/02; full list of members (6 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: new roman house 10 east road london N1 6BG (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: new roman house 10 east road london N1 6BG (1 page) |
12 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
12 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
9 April 2001 | Incorporation (18 pages) |
9 April 2001 | Incorporation (18 pages) |