South Woodford
London
E18 2AW
Director Name | Mrs Claire Beard |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Online Content Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 4 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Mrs Claire Beard |
---|---|
Status | Current |
Appointed | 30 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Clarendon Road South Woodford London E18 2AW |
Director Name | Miss Charlotte Jane Silva |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 4a Clarendon Road London E18 2AW |
Director Name | Louise Mary Kelly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Ground Floor 4 Clarendon Road South Woodford London E18 2AW |
Director Name | Joanne Tracy McCollin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Design Consultant |
Correspondence Address | First Floor 4 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Joanne Tracy McCollin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Design Consultant |
Correspondence Address | First Floor 4 Clarendon Road South Woodford London E18 2AW |
Director Name | David Brown |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Teacher |
Correspondence Address | 4 Ground Floor Flat 4 Clarendon Road London E18 2AW |
Director Name | Joseph Guy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2011) |
Role | Hr Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat, 4 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Joseph Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2011) |
Role | Hr Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat, 4 Clarendon Road South Woodford London E18 2AW |
Director Name | Mr Jamie Carson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2013) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 4a Clarendon Road South Woodford London Greater London E18 2AW |
Secretary Name | Mr Jamie Carson |
---|---|
Status | Resigned |
Appointed | 01 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 4 Clarendon Road South Woodford London E18 2AW |
Director Name | Miss Jemma Healy |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Clarendon Road South Woodford London E18 2AW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4 Clarendon Road South Woodford London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1 at £1 | Claire De Silva 33.33% Ordinary |
---|---|
1 at £1 | Jemma Healy 33.33% Ordinary |
1 at £1 | Michael Williams 33.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
31 May 2022 | Notification of Simon John Anstee Tupper as a person with significant control on 16 May 2022 (2 pages) |
31 May 2022 | Cessation of Charlotte Jane Silva as a person with significant control on 16 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Charlotte Jane Silva as a director on 16 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Simon John Anstee Tupper as a director on 16 May 2022 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
4 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
13 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
6 April 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 January 2019 | Termination of appointment of Jemma Healy as a director on 11 January 2019 (1 page) |
15 January 2019 | Notification of Charlotte Jane Silva as a person with significant control on 11 January 2019 (2 pages) |
15 January 2019 | Cessation of Jemma Healy as a person with significant control on 11 January 2019 (1 page) |
15 January 2019 | Appointment of Miss Charlotte Jane Silva as a director on 11 January 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
7 July 2018 | Change of details for Ms Claire De Silva as a person with significant control on 7 July 2018 (2 pages) |
7 July 2018 | Director's details changed for Ms Claire De Silva on 7 July 2018 (2 pages) |
7 July 2018 | Secretary's details changed for Mrs Claire De Silva on 7 July 2018 (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 February 2018 | Change of details for Mr Michael Williams as a person with significant control on 31 January 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
15 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
8 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
2 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
29 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
23 May 2013 | Appointment of Ms Jemma Healy as a director (2 pages) |
23 May 2013 | Appointment of Ms Jemma Healy as a director (2 pages) |
30 April 2013 | Termination of appointment of Jamie Carson as a secretary (1 page) |
30 April 2013 | Termination of appointment of Jamie Carson as a director (1 page) |
30 April 2013 | Termination of appointment of Jamie Carson as a secretary (1 page) |
30 April 2013 | Appointment of Mrs Claire De Silva as a secretary (1 page) |
30 April 2013 | Appointment of Mrs Claire De Silva as a secretary (1 page) |
30 April 2013 | Termination of appointment of Jamie Carson as a director (1 page) |
19 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 March 2012 | Director's details changed for Michael Williams on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Michael Williams on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Miss Claire De Silva on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Michael Williams on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Miss Claire De Silva on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Miss Claire De Silva on 7 March 2012 (2 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 April 2011 | Appointment of Miss Claire De Silva as a director (2 pages) |
20 April 2011 | Appointment of Miss Claire De Silva as a director (2 pages) |
19 April 2011 | Termination of appointment of Joseph Guy as a director (1 page) |
19 April 2011 | Termination of appointment of Joseph Guy as a director (1 page) |
1 March 2011 | Appointment of Mr. Jamie Carson as a secretary (1 page) |
1 March 2011 | Termination of appointment of Joseph Guy as a secretary (1 page) |
1 March 2011 | Termination of appointment of Joseph Guy as a secretary (1 page) |
1 March 2011 | Appointment of Mr. Jamie Carson as a secretary (1 page) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Mr. Jamie Carson on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr. Jamie Carson on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr. Jamie Carson on 8 November 2010 (2 pages) |
12 September 2010 | Appointment of Mr. Jamie Carson as a director (1 page) |
12 September 2010 | Appointment of Mr. Jamie Carson as a director (1 page) |
3 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Joseph Guy on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Michael Williams on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Joseph Guy on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Michael Williams on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Michael Williams on 1 October 2009 (1 page) |
14 May 2010 | Director's details changed for Joseph Guy on 1 October 2009 (1 page) |
10 May 2010 | Termination of appointment of David Brown as a director (1 page) |
10 May 2010 | Termination of appointment of David Brown as a director (1 page) |
22 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (1 page) |
15 November 2005 | Memorandum and Articles of Association (13 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Memorandum and Articles of Association (13 pages) |
15 November 2005 | Resolutions
|
14 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 November 2003 | Return made up to 29/10/03; full list of members
|
28 November 2003 | Return made up to 29/10/03; full list of members
|
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 31 corsham street london N1 6DR (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 31 corsham street london N1 6DR (1 page) |
28 February 2003 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (21 pages) |
29 October 2002 | Incorporation (21 pages) |