South Woodford
London
E18 1BD
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 27 August 2019) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 August 2019) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Keith Trevor Laker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Corp Secretary |
Country of Residence | Guernsey |
Correspondence Address | Bordeaux Haven Bordeaux, Vale Guernsey GY3 5LZ |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Fort Champ Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Willow Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Louisiana House South Esplanade St Peter Port GY1 1BJ |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2002) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2012) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Kj Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2014) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,951 |
Cash | £11 |
Current Liabilities | £44,800 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
---|---|
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
10 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
30 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
9 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
18 April 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
18 April 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
13 September 2011 | Amended accounts made up to 31 March 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 March 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
14 April 2011 | Register inspection address has been changed (1 page) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
29 December 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
25 November 2010 | Appointment of Ma Directors Limited as a director (2 pages) |
20 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
17 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 February 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
25 June 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
18 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 September 2003 | Company name changed bogaria LIMITED\certificate issued on 01/09/03 (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (1 page) |
31 July 2003 | Return made up to 04/03/03; full list of members (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page) |
21 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
4 April 2002 | Memorandum and Articles of Association (12 pages) |
4 April 2002 | Nc inc already adjusted 04/03/02 (1 page) |
4 April 2002 | Resolutions
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 31 corsham street london N1 6DR (1 page) |
4 March 2002 | Incorporation (18 pages) |