South Woodford
London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (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, 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 | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
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 |
100 at £1 | Giamele Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,413 |
Cash | £121 |
Current Liabilities | £855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
6 December 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2020 | Micro company accounts made up to 31 December 2018 (7 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 December 2017 (7 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) |
28 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
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) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
1 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
28 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 December 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
5 December 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) |
18 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
25 October 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
25 October 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 October 2012 (1 page) |
25 October 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
25 October 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
25 October 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 October 2012 (1 page) |
24 October 2012 | Termination of appointment of London Management Directors Limited as a director (1 page) |
24 October 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
24 October 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
24 October 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
24 October 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
24 October 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
24 October 2012 | Termination of appointment of London Management Directors Limited as a director (1 page) |
24 October 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
2 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
2 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
18 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
29 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
12 April 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 April 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Incorporation (11 pages) |
13 March 2003 | Incorporation (11 pages) |