Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Kathryn Mary Robyns |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Vincent Gerren Keith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2006) |
Role | Financial Consulting |
Correspondence Address | 12 Elsham Road London W14 8HA |
Secretary Name | Claire Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2004) |
Role | Consultant |
Correspondence Address | 12 Elsham Road London W14 8HA |
Secretary Name | Mr Felix Emiel Albert Robyns |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2004(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Napier Avenue London SW6 3PS |
Website | advisors12.myzen.co.uk |
---|---|
Telephone | 020 72400012 |
Telephone region | London |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Felix Emiel Albert Robyns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,973,120 |
Cash | £4,330 |
Current Liabilities | £147,407 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
20 June 2006 | Delivered on: 27 June 2006 Persons entitled: The Queens Most Excellent Majesty in Right of Her Duchy of Lancaster Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,800. Outstanding |
---|
21 August 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
29 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
27 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
15 August 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
3 May 2019 | Change of details for Mr. Felix Emiel Albert Robyns as a person with significant control on 3 May 2019 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
4 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
11 April 2018 | Change of details for Mr. Felix Emiel Albert Robyns as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr. Felix Emiel Albert Robyns on 11 April 2018 (2 pages) |
11 April 2018 | Secretary's details changed for Mrs Kathryn Mary Robyns on 11 April 2018 (1 page) |
16 February 2018 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 February 2018 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 July 2017 | Notification of Felix Emiel Albert Robyns as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Felix Emiel Albert Robyns as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Mrs Kathryn Mary Robyns on 25 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr. Felix Emiel Albert Robyns on 25 June 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Mrs Kathryn Mary Robyns on 25 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr. Felix Emiel Albert Robyns on 25 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
14 February 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 May 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
23 August 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
23 August 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
19 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green, essex IG8 8FH (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green, essex IG8 8FH (1 page) |
23 October 2007 | Return made up to 26/06/07; change of members (6 pages) |
23 October 2007 | Return made up to 26/06/07; change of members (6 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
29 May 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
29 May 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
29 May 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
29 May 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
7 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 September 2005 | Return made up to 26/06/05; full list of members
|
15 September 2005 | Return made up to 26/06/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Return made up to 26/06/04; full list of members
|
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Return made up to 26/06/04; full list of members
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
21 July 2003 | Director resigned (1 page) |
26 June 2003 | Incorporation (12 pages) |
26 June 2003 | Incorporation (12 pages) |