Woodford Green
Essex
IG8 8HD
Secretary Name | Aksana Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Joroma Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | Suite D 12th Floor City Gate House 399 Eastern Avenue Ilford Essex IG2 6LF |
Telephone | 020 87097939 |
---|---|
Telephone region | London |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Shane Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,496 |
Cash | £26,370 |
Current Liabilities | £219,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 24 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
6 June 2014 | Delivered on: 9 June 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 133 chestnut road, vange, basildon, essex, SS16 4TD including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
6 June 2014 | Delivered on: 9 June 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 24, saxon court, london road, benfleet, essex, SS7 4BY including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 October 2003 | Delivered on: 17 October 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £341,000.00 due or to become due from the company to the chargee. Particulars: Brimble hall, chilsworthy, gunnislake, cornwall, PL18 9PB. Outstanding |
14 March 2002 | Delivered on: 30 March 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £48,750 due or to become due from the company to the chargee. Particulars: 24 saxon court benfleet essex. Outstanding |
14 March 2002 | Delivered on: 30 March 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £48,750 due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
22 December 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
---|---|
26 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
24 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
22 March 2022 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
23 December 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
28 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
9 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
16 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2020 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
5 July 2019 | Change of details for Mr Shane Cook as a person with significant control on 6 April 2016 (2 pages) |
4 July 2019 | Secretary's details changed for Aksana Cook on 1 January 2018 (1 page) |
9 May 2019 | Director's details changed for Shane Cook on 9 May 2019 (2 pages) |
9 May 2019 | Change of details for Mr Shane Cook as a person with significant control on 9 May 2019 (2 pages) |
15 March 2019 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
3 May 2018 | Director's details changed for Shane Cook on 3 May 2018 (2 pages) |
31 January 2018 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 June 2014 | Registration of charge 042668580004 (6 pages) |
9 June 2014 | Registration of charge 042668580005 (6 pages) |
9 June 2014 | Registration of charge 042668580004 (6 pages) |
9 June 2014 | Registration of charge 042668580005 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Shane Cook on 17 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Shane Cook on 17 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Aksana Cook on 17 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Shane Cook on 17 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Aksana Cook on 17 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Shane Cook on 17 March 2011 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 November 2005 | Return made up to 08/08/05; full list of members (6 pages) |
23 November 2005 | Return made up to 08/08/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 June 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
19 June 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: suite d 12TH floor city gate house, 399 eastern avenue ilford essex IG2 6LR (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: suite d 12TH floor city gate house, 399 eastern avenue ilford essex IG2 6LR (1 page) |
28 November 2002 | New secretary appointed (1 page) |
28 November 2002 | New secretary appointed (1 page) |
28 November 2002 | Return made up to 08/08/02; full list of members (6 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Return made up to 08/08/02; full list of members (6 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page) |
22 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Incorporation (13 pages) |
8 August 2001 | Incorporation (13 pages) |