Woodford Green
Essex
IG8 8EY
Secretary Name | Montalt Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2018(16 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Director Name | Susan Rebecca Fenwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 May 2011) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR |
Director Name | Jeffrey Sidney Sedley |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 November 2003) |
Role | Consultant |
Correspondence Address | 26 Palmerston Road Buckhurst Hill Essex IG9 5LT |
Director Name | Samuel Luke Walker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 16 February 2007) |
Role | Case Clerk(Law Firm) |
Correspondence Address | 10 Kempton Court 503 High Road Woodford Green Essex IG8 0SR |
Director Name | Mrs Linda Ann Wilby |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Mallards Rise Church Langley Harlow Essex CM17 9PL |
Director Name | Barbara Joan Jones |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Kempton Court 503 High Road Woodford Green Essex IG8 0SR |
Director Name | Barrie E Martin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 May 2011) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Sunset Avenue Woodford Green Essex IG8 0ST |
Secretary Name | Susan Rebecca Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2011) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR |
Director Name | Ms Lynn Attwell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2012) |
Role | Special Educational Needs Pract. |
Country of Residence | England |
Correspondence Address | 158 Hermon Hill South Woodford London E18 1QH |
Director Name | Ms Sheila Prellberg |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 October 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Simon Reilly |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2013) |
Role | Insurance Finance Manager |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Secretary Name | Mr Peter Brown |
---|---|
Status | Resigned |
Appointed | 02 October 2011(9 years after company formation) |
Appointment Duration | 7 years (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Nitin Chawla |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Kempton Court 503 High Road Woodford Essex IG8 0SR |
Director Name | Mr Stewart Gill Hodgson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kempton Court 503 High Road Woodford Green Essex IG8 0SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Aaron Ben-david 8.33% Ordinary |
---|---|
1 at £1 | Barrie E. Martin 8.33% Ordinary |
1 at £1 | Dean Citrean 8.33% Ordinary |
1 at £1 | Lynn Attwell 8.33% Ordinary |
1 at £1 | Michael Loiacono 8.33% Ordinary |
1 at £1 | N. Chawla 8.33% Ordinary |
1 at £1 | Ralph Watson 8.33% Ordinary |
1 at £1 | Sheila Prellberg 8.33% Ordinary |
1 at £1 | Susan R. Fenwick 8.33% Ordinary |
1 at £1 | Vincent D'abbro 8.33% Ordinary |
1 at £1 | William A. Hendrick 8.33% Ordinary |
1 at £1 | Winifred I.e Beales 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,410 |
Cash | £5,980 |
Current Liabilities | £6,420 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
13 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Appointment of Mr Jack Oliver Meredith Camm as a director on 28 September 2023 (2 pages) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
14 July 2023 | Appointment of Mr Alexander Rose as a director on 12 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Miriam Dalby as a director on 12 July 2023 (1 page) |
29 December 2022 | Appointment of Ms Miriam Dalby as a director on 29 December 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 February 2022 | Termination of appointment of Stewart Gill Hodgson as a director on 2 February 2022 (1 page) |
8 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 January 2019 | Cessation of Sheila Prellberg as a person with significant control on 19 December 2018 (1 page) |
16 January 2019 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 16 January 2019 (1 page) |
22 October 2018 | Appointment of Montalt Management Limited as a secretary on 18 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Peter Brown as a secretary on 18 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Sheila Prellberg as a director on 18 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 February 2017 | Termination of appointment of Nitin Chawla as a director on 8 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Nitin Chawla as a director on 8 February 2017 (1 page) |
11 January 2017 | Appointment of Mr Stewart Hodgson as a director on 23 November 2016 (2 pages) |
11 January 2017 | Appointment of Mr Stewart Hodgson as a director on 23 November 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
18 October 2016 | Termination of appointment of Barbara Joan Jones as a director on 10 May 2011 (1 page) |
18 October 2016 | Termination of appointment of Barrie E Martin as a director on 10 May 2011 (1 page) |
18 October 2016 | Termination of appointment of Barrie E Martin as a director on 10 May 2011 (1 page) |
18 October 2016 | Termination of appointment of Barbara Joan Jones as a director on 10 May 2011 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Director's details changed for Ms Lynn Attwell on 1 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Sheila Prellberg on 1 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Ms Lynn Attwell on 1 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Sheila Prellberg on 1 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Sheila Prellberg on 1 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Ms Lynn Attwell on 1 September 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 October 2013 | Appointment of Mr Nitin Chawla as a director (2 pages) |
25 October 2013 | Termination of appointment of Simon Reilly as a director (1 page) |
25 October 2013 | Appointment of Mr Nitin Chawla as a director (2 pages) |
25 October 2013 | Termination of appointment of Simon Reilly as a director (1 page) |
14 August 2013 | Director's details changed for Mr Simon Reilly on 7 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Simon Reilly on 7 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed (2 pages) |
14 August 2013 | Director's details changed for Mrs Sheila Prellberg on 7 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for {officer_name} (2 pages) |
14 August 2013 | Director's details changed for Ms Lynn Attwell on 7 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Ms Lynn Attwell on 7 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed (2 pages) |
14 August 2013 | Director's details changed for Mr Simon Reilly on 7 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Ms Lynn Attwell on 7 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Sheila Prellberg on 7 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Sheila Prellberg on 7 August 2013 (2 pages) |
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Termination of appointment of Linda Wilby as a director (1 page) |
26 October 2012 | Appointment of Ms Lynn Attwell as a director (2 pages) |
26 October 2012 | Termination of appointment of Lynn Attwell as a director (1 page) |
26 October 2012 | Termination of appointment of Susan Fenwick as a director (1 page) |
26 October 2012 | Termination of appointment of Linda Wilby as a director (1 page) |
26 October 2012 | Termination of appointment of Lynn Attwell as a director (1 page) |
26 October 2012 | Termination of appointment of Susan Fenwick as a director (1 page) |
26 October 2012 | Appointment of Ms Lynn Attwell as a director (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 October 2012 | Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Montalt Management Ltd., 107 Epping New Road Buckhurst Hill Essex IG9 5TQ England on 4 October 2012 (1 page) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Termination of appointment of Susan Fenwick as a secretary (1 page) |
7 October 2011 | Registered office address changed from 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 1 Kempton Court 503 High Road Woodford Green Essex IG8 0SR on 7 October 2011 (1 page) |
7 October 2011 | Appointment of Mr Peter Brown as a secretary (1 page) |
7 October 2011 | Termination of appointment of Susan Fenwick as a secretary (1 page) |
7 October 2011 | Appointment of Mr Peter Brown as a secretary (1 page) |
21 September 2011 | Appointment of Mrs Sheila Prellberg as a director (2 pages) |
21 September 2011 | Appointment of Mr Simon Reilly as a director (2 pages) |
21 September 2011 | Appointment of Mr Simon Reilly as a director (2 pages) |
21 September 2011 | Appointment of Ms Lynn Attwell as a director (2 pages) |
21 September 2011 | Appointment of Mrs Sheila Prellberg as a director (2 pages) |
21 September 2011 | Appointment of Ms Lynn Attwell as a director (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Barrie E Martin on 3 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Barrie E Martin on 3 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Barrie E Martin on 3 October 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
12 October 2009 | Director's details changed for Barbara Joan Jones on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Susan Rebecca Fenwick on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Barbara Joan Jones on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Linda Ann Wilby on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Susan Rebecca Fenwick on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Linda Ann Wilby on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Susan Rebecca Fenwick on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Linda Ann Wilby on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Barbara Joan Jones on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
19 May 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
19 May 2009 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (9 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (9 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (5 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
19 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
9 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 October 2004 | Return made up to 03/10/04; full list of members (13 pages) |
29 October 2004 | Return made up to 03/10/04; full list of members (13 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 03/10/03; full list of members
|
30 October 2003 | Return made up to 03/10/03; full list of members
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 2 kempton court woodford green essex IG8 0SR (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 2 kempton court woodford green essex IG8 0SR (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (14 pages) |
3 October 2002 | Incorporation (14 pages) |