Marylebone
London
W1H 1PJ
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2004) |
Correspondence Address | Imperial House 18 Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4EU |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 August 2018) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | evaq8.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 225056322 |
Telephone region | Mobile |
Registered Address | Suite 427 19-21 Crawford Street Marylebone London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Paul Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,546 |
Cash | £33,668 |
Current Liabilities | £19,867 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
3 February 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 August 2018 | Director's details changed for Mr Paul Frederick Wood on 11 October 2017 (2 pages) |
23 August 2018 | Register inspection address has been changed from 21 st. Pauls Mews London NW1 9TZ England to 6 Cliffe Avenue Margate Kent CT9 5DU (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of London Registrars Ltd as a secretary on 6 August 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Register inspection address has been changed from C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR United Kingdom to 21 st. Pauls Mews London NW1 9TZ (1 page) |
24 August 2015 | Register inspection address has been changed from C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR United Kingdom to 21 st. Pauls Mews London NW1 9TZ (1 page) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed from C/O Paul F. Wood 57a Regent's Park Road Primrose Hill London NW1 8XD England to C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR (1 page) |
28 August 2014 | Register inspection address has been changed from C/O Paul F. Wood 57a Regent's Park Road Primrose Hill London NW1 8XD England to C/O Paul F. Wood Garden Flat 70 Fairhazel Gardens London NW6 3SR (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 February 2014 | Secretary's details changed for London Registrars Plc on 1 December 2013 (1 page) |
17 February 2014 | Secretary's details changed for London Registrars Plc on 1 December 2013 (1 page) |
17 February 2014 | Secretary's details changed for London Registrars Plc on 1 December 2013 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Director's details changed for Mr Paul Frederick Wood on 24 September 2010 (2 pages) |
13 September 2011 | Director's details changed for Mr Paul Frederick Wood on 24 September 2010 (2 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Register inspection address has been changed from C/O Paul F. Wood 37 D Ainger Road Primrose Hill London NW3 3AT (1 page) |
31 August 2010 | Secretary's details changed for London Registrars Plc on 23 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for London Registrars Plc on 23 August 2010 (2 pages) |
31 August 2010 | Register inspection address has been changed from C/O Paul F. Wood 37 D Ainger Road Primrose Hill London NW3 3AT (1 page) |
23 November 2009 | Register inspection address has been changed from C/O Paul Wood 20 Park Drive East Sheen London SW14 8RD (1 page) |
23 November 2009 | Register inspection address has been changed from C/O Paul Wood 20 Park Drive East Sheen London SW14 8RD (1 page) |
21 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 November 2009 | Register inspection address has been changed from C/O Paul Wood 20 Park Drive London SW14 8RD (1 page) |
21 November 2009 | Register inspection address has been changed from C/O Paul Wood 20 Park Drive London SW14 8RD (1 page) |
21 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
8 November 2009 | Director's details changed for Paul Frederick Wood on 8 November 2009 (2 pages) |
8 November 2009 | Director's details changed for Paul Frederick Wood on 8 November 2009 (2 pages) |
8 November 2009 | Director's details changed for Paul Frederick Wood on 8 November 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
22 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
22 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
16 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (1 page) |
16 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (1 page) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / paul wood / 15/09/2007 (1 page) |
27 August 2008 | Director's change of particulars / paul wood / 15/09/2007 (1 page) |
6 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: suite 427, 19-21 crawford street marylebone london W1H 1PJ (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: suite 427, 19-21 crawford street marylebone london W1H 1PJ (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 20 park drive london SW14 8RD (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 20 park drive london SW14 8RD (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: basement flat 45 new cavendish street marylebone london W1G 9TJ (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: basement flat 45 new cavendish street marylebone london W1G 9TJ (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 20 park drive east sheen london SW14 8RD (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 20 park drive east sheen london SW14 8RD (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (2 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
22 July 2004 | Company name changed wood technology LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed wood technology LIMITED\certificate issued on 22/07/04 (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
10 November 2003 | Return made up to 23/08/03; full list of members (6 pages) |
10 November 2003 | Return made up to 23/08/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Return made up to 23/08/02; full list of members
|
5 September 2002 | Return made up to 23/08/02; full list of members
|
5 August 2002 | Registered office changed on 05/08/02 from: 23 beaumont street marylebone london W1G 6DQ (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 23 beaumont street marylebone london W1G 6DQ (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: it accounting online 80 high street crowthorne berkshire RG45 7AZ (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: it accounting online 80 high street crowthorne berkshire RG45 7AZ (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Incorporation (7 pages) |
23 August 2001 | Incorporation (7 pages) |