Woodford
Woodford Green
Essex
IG8 0EU
Director Name | Mr Joshua Robert Schneider |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew Housee Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Vicki Ann Bryant |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 27b Grosvenor Road London E11 2EW |
Director Name | Ann Betty Beryl Driscoll |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 27a Grosvenor Road London E11 2EW |
Director Name | Ksenia Loukina |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 27c Grosvenor Road Wanstead London E11 2EW |
Director Name | Kerry Proctor |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 27d Grosvenor Road Wanstead London E11 2EW |
Director Name | Joanne Churchill |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2010) |
Role | Account Manager |
Correspondence Address | 27c Grosvenor Road Wanstead London E11 2EW |
Director Name | Dr Sarah Rudman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 September 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House 76 Wood Street London E17 3HX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2005) |
Correspondence Address | 163-165 Hoe Street Walthamstow London E17 3AL |
Registered Address | Unit 1 Curlew Housee Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
1 at £1 | Christopher Cook 25.00% Ordinary |
---|---|
1 at £1 | James Arnold & Danielle Knott 25.00% Ordinary |
1 at £1 | Mr Darren James Roberts 25.00% Ordinary |
1 at £1 | Sarah Rudman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195 |
Cash | £981 |
Current Liabilities | £786 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
4 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
8 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
5 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
11 May 2017 | Secretary's details changed for Montalt Management Limited 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 Housee 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 Housee Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Limited on 2 May 2017 (1 page) |
8 May 2017 | Director's details changed for Darren Roberts on 6 April 2016 (2 pages) |
8 May 2017 | Director's details changed for Darren Roberts on 6 April 2016 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 June 2016 | Appointment of Mr Joshua Robert Schneider as a director on 10 February 2016 (2 pages) |
16 June 2016 | Appointment of Mr Joshua Robert Schneider as a director on 10 February 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 September 2015 | Termination of appointment of Sarah Rudman as a director on 3 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Sarah Rudman as a director on 3 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Sarah Rudman as a director on 3 September 2015 (1 page) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Secretary's details changed for Montalt Management Limited on 14 November 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Montalt Management Limited on 14 November 2012 (2 pages) |
3 July 2013 | Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 3 July 2013 (1 page) |
21 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Director's details changed for Darren Roberts on 15 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Darren Roberts on 15 November 2012 (2 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Darren Roberts on 16 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Darren Roberts on 16 June 2010 (2 pages) |
16 July 2010 | Termination of appointment of Joanne Churchill as a director (1 page) |
16 July 2010 | Secretary's details changed for Montalt Management Limited on 16 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Montalt Management Limited on 16 June 2010 (2 pages) |
16 July 2010 | Termination of appointment of Joanne Churchill as a director (1 page) |
16 July 2010 | Appointment of Dr Sarah Rudman as a director (2 pages) |
16 July 2010 | Appointment of Dr Sarah Rudman as a director (2 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
18 June 2008 | Appointment terminated director ann driscoll (1 page) |
18 June 2008 | Appointment terminated director vicki bryant (1 page) |
18 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
18 June 2008 | Appointment terminated director ann driscoll (1 page) |
18 June 2008 | Appointment terminated director vicki bryant (1 page) |
10 April 2008 | Director appointed joanne churchill (2 pages) |
10 April 2008 | Director appointed joanne churchill (2 pages) |
25 March 2008 | Director appointed darren james roberts (2 pages) |
25 March 2008 | Director appointed darren james roberts (2 pages) |
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
13 February 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 16/06/07; change of members (7 pages) |
5 July 2007 | Return made up to 16/06/07; change of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
6 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Return made up to 16/06/05; full list of members
|
19 July 2005 | Return made up to 16/06/05; full list of members
|
19 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 September 2004 | Return made up to 16/06/04; full list of members (7 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 27 grosvenor road wanstead london E11 2EW (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 27 grosvenor road wanstead london E11 2EW (1 page) |
10 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | New secretary appointed (3 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
16 June 2003 | Incorporation (11 pages) |
16 June 2003 | Incorporation (11 pages) |