Girton
Cambridge
CB3 0PR
Director Name | Mrs Joanna Felicity Woods |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Risk Analyst |
Country of Residence | England |
Correspondence Address | 12 Sterndale Close Girton Cambridge CB3 0PR |
Director Name | Gillian Mary Woods |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 22 Stirling Avenue Leigh On Sea Essex SS9 3PP |
Secretary Name | Gillian Mary Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 22 Stirling Avenue Leigh On Sea Essex SS9 3PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 King Street London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
378 at £1 | David Thomas Woods 75.60% Ordinary |
---|---|
122 at £1 | Joanna Woods 24.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,638 |
Cash | £3,303 |
Current Liabilities | £169,133 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
26 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
26 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 March 2022 | Registered office address changed from 128 Rawreth Lane Rayleigh Essex SS6 9RR to 17 King Street London SW1Y 6QU on 28 March 2022 (1 page) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 May 2020 | Appointment of Ms Joanna Felicity Woods as a director on 11 May 2020 (2 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 September 2019 | Change of details for Mr David Thomas Woods as a person with significant control on 1 September 2019 (2 pages) |
13 September 2019 | Director's details changed for David Thomas Woods on 1 September 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for David Thomas Woods on 12 September 2010 (2 pages) |
4 October 2010 | Director's details changed for David Thomas Woods on 12 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 December 2008 | Appointment terminated director gillian woods (1 page) |
3 December 2008 | Appointment terminated secretary gillian woods (1 page) |
3 December 2008 | Appointment terminated secretary gillian woods (1 page) |
3 December 2008 | Appointment terminated director gillian woods (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 October 2003 | Return made up to 12/09/03; full list of members
|
9 October 2003 | Return made up to 12/09/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 October 2002 | Ad 12/09/01--------- £ si 499@1=499 £ ic 1/500 (3 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
7 October 2002 | Ad 12/09/01--------- £ si 499@1=499 £ ic 1/500 (3 pages) |
24 January 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
24 January 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Company name changed glocourt LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Company name changed glocourt LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 September 2001 | Incorporation (18 pages) |
12 September 2001 | Incorporation (18 pages) |