Woodford Green
Essex
IG8 0HS
Director Name | Mrs Ann Felicity Foster |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | David Deb |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Fairwood Court 33 Fairlop Road London E11 1BJ |
Director Name | Roger William Mears |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Fairwood Court Fairlop Road London E11 1BJ |
Secretary Name | Roger William Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Fairwood Court Fairlop Road London E11 1BJ |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Mrs Elizabeth Uju Binitie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 April 2020) |
Role | Business Controls Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Ms Yoonjin Song |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2019(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 August 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Ann Foster 9.52% Ordinary |
---|---|
1 at £1 | Clementine Stewardson 4.76% Ordinary |
1 at £1 | Daniel Wilson 4.76% Ordinary |
1 at £1 | David Brian Mcguiness 4.76% Ordinary |
1 at £1 | David Deb 4.76% Ordinary |
1 at £1 | David Pope 4.76% Ordinary |
1 at £1 | E. Binitie 4.76% Ordinary |
1 at £1 | G. Capel 4.76% Ordinary |
1 at £1 | Jason Alam 4.76% Ordinary |
1 at £1 | K. Mitchell 4.76% Ordinary |
1 at £1 | Lisa Jane McDonald 4.76% Ordinary |
1 at £1 | Mohammed Jaffa Shah 4.76% Ordinary |
1 at £1 | Noreen Rafiq 4.76% Ordinary |
1 at £1 | Peter France 4.76% Ordinary |
1 at £1 | Roger Mears 4.76% Ordinary |
1 at £1 | Simon Kaye 4.76% Ordinary |
1 at £1 | Terry Vaughan 4.76% Ordinary |
3 at £1 | Sholem B Association LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,428 |
Cash | £14,817 |
Current Liabilities | £2,237 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
---|---|
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
10 March 2021 | Accounts for a dormant company made up to 31 August 2020 (8 pages) |
7 September 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 August 2020 | Termination of appointment of Yoonjin Song as a director on 7 August 2020 (1 page) |
15 April 2020 | Termination of appointment of Elizabeth Uju Binitie as a director on 9 April 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
3 October 2019 | Appointment of Mrs Elizabeth Uju Binitie as a director on 19 August 2019 (2 pages) |
3 October 2019 | Appointment of Ms Yoonjin Song as a director on 5 September 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Roger William Mears as a director on 30 January 2019 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 April 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 4 April 2013 (1 page) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 January 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
25 January 2013 | Appointment of Mrs Ann Felicity Foster as a director (2 pages) |
25 January 2013 | Appointment of Montalt Management Ltd., as a secretary (2 pages) |
25 January 2013 | Appointment of Mrs Ann Felicity Foster as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
25 January 2013 | Termination of appointment of Peter Brown as a secretary (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Termination of appointment of David Deb as a director (1 page) |
13 May 2010 | Termination of appointment of David Deb as a director (1 page) |
25 March 2010 | Director's details changed for Roger William Mears on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David Deb on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Director's details changed for Roger William Mears on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David Deb on 24 March 2010 (2 pages) |
17 July 2009 | Director appointed terence paul vaughan (2 pages) |
17 July 2009 | Director appointed terence paul vaughan (2 pages) |
11 June 2009 | Secretary appointed peter brown (2 pages) |
11 June 2009 | Secretary appointed peter brown (2 pages) |
8 June 2009 | Appointment terminated secretary roger mears (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 25 fairwood court fairlop road london E11 1BJ (1 page) |
8 June 2009 | Appointment terminated secretary roger mears (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 25 fairwood court fairlop road london E11 1BJ (1 page) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
6 May 2009 | Return made up to 20/03/09; no change of members (4 pages) |
6 May 2009 | Return made up to 20/03/09; no change of members (4 pages) |
3 September 2008 | Return made up to 20/03/08; change of members (9 pages) |
3 September 2008 | Return made up to 20/03/08; change of members (9 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
23 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 May 2007 | Return made up to 20/03/07; full list of members (13 pages) |
11 May 2007 | Return made up to 20/03/07; full list of members (13 pages) |
28 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (13 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (13 pages) |
13 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (13 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (13 pages) |
10 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 February 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 July 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
29 July 2004 | Ad 21/07/04--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
16 March 2004 | Return made up to 20/03/04; full list of members (13 pages) |
16 March 2004 | Return made up to 20/03/04; full list of members (13 pages) |
20 January 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
14 August 2003 | Ad 26/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
14 August 2003 | Ad 26/07/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
28 April 2003 | Return made up to 20/03/03; full list of members (11 pages) |
28 April 2003 | Return made up to 20/03/03; full list of members (11 pages) |
8 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
8 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |