South Woodford
London
E18 1BD
Director Name | Mrs Louise Gwendoline Felstead |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Marlborough Road London E18 1AP |
Secretary Name | Mr John Lawrence Felstead |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Marlborough Road South Woodford London E18 1BD |
Director Name | Miss Melissa Muriel Titre |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2023(20 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 December 2023) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mallards Wood Daycare 157-159 St. Barnabas Roa Woodford Green Essex IG8 7DG |
Website | woodfordgreen.co |
---|---|
Telephone | 020 84989739 |
Telephone region | London |
Registered Address | C/O Mallards Wood Daycare 157-159 St. Barnabas Road Woodford Green Essex IG8 7DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Lawrence Felstead 50.00% Ordinary |
---|---|
1 at £1 | Louise Gwendoline Felstead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,620 |
Cash | £150 |
Current Liabilities | £145,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
27 January 2023 | Delivered on: 7 February 2023 Persons entitled: Louise Felstead as Trustee of Mallards Wood Ssas Classification: A registered charge Outstanding |
---|---|
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
12 September 2017 | Notification of Louise Felstead as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
12 September 2017 | Notification of John Felstead as a person with significant control on 6 April 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
6 May 2016 | Registration of charge 048379080001, created on 3 May 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 October 2014 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 1 Vicarage Lane Stratford London E15 4HF on 16 October 2014 (1 page) |
1 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
19 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 157-159 st barnabas road woodford green essex IG8 7DG (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 29 netherby gardens enfield EN2 7PA (1 page) |
18 July 2003 | Incorporation (8 pages) |