South Woodford
London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Hurst Jean Louis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 May 2013) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Via Arbostra 21a Pregassona Lugano Ch 6963 Switzerland |
Secretary Name | Roberto Audino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Via Cantonale 19 Lugano 6901 Switzerland Foreign |
Secretary Name | Claudio Valnegri |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 31 December 2006(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2008) |
Role | Consultant |
Correspondence Address | Via Cantonale 19 Lugano 6900 Switzerland |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(11 years, 6 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 | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Copperfield Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Bankside Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
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 | 2 other UK companies use this postal address |
1000 at £1 | Louis Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,508 |
Current Liabilities | £1,545 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
15 March 2024 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
15 March 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
19 October 2018 | Change of details for Mr Fabio Cerboni as a person with significant control on 19 October 2018 (2 pages) |
1 August 2018 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies, George Lane South Woodford London E18 1BD on 1 August 2018 (1 page) |
9 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
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) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
9 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
9 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
25 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
25 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Registered office address changed from 42 Cooperfield Street London SE1 0DY on 22 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Hurst Jean Louis as a director (1 page) |
22 May 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
22 May 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
22 May 2013 | Appointment of Woodford Services Limited as a secretary (2 pages) |
22 May 2013 | Termination of appointment of Hurst Jean Louis as a director (1 page) |
22 May 2013 | Appointment of Woodford Services Limited as a secretary (2 pages) |
22 May 2013 | Registered office address changed from 42 Cooperfield Street London SE1 0DY on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Woodford Directors Limited as a director (2 pages) |
22 May 2013 | Appointment of Woodford Directors Limited as a director (2 pages) |
8 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Hurst Jean Louis on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Hurst Jean Louis on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Hurst Jean Louis on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
12 February 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Secretary appointed bankside corporate services LIMITED (1 page) |
27 April 2009 | Appointment terminated secretary claudio valnegri (1 page) |
27 April 2009 | Appointment terminated secretary claudio valnegri (1 page) |
27 April 2009 | Secretary appointed bankside corporate services LIMITED (1 page) |
28 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (2 pages) |
20 February 2007 | Secretary resigned (2 pages) |
19 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 11/12/06; full list of members (2 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 February 2005 | Return made up to 11/12/04; full list of members; amend (7 pages) |
8 February 2005 | Return made up to 11/12/04; full list of members; amend (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
12 February 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 February 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
25 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (9 pages) |
11 December 2002 | Incorporation (9 pages) |