Company NameMallards Wood Group Ltd
DirectorsJohn Lawrence Felstead and Louise Gwendoline Felstead
Company StatusActive
Company Number04837908
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr John Lawrence Felstead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Marlborough Road
South Woodford
London
E18 1BD
Director NameMrs Louise Gwendoline Felstead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Marlborough Road
London
E18 1AP
Secretary NameMr John Lawrence Felstead
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Marlborough Road
South Woodford
London
E18 1BD
Director NameMiss Melissa Muriel Titre
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2023(20 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 December 2023)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mallards Wood Daycare 157-159 St. Barnabas Roa
Woodford Green
Essex
IG8 7DG

Contact

Websitewoodfordgreen.co
Telephone020 84989739
Telephone regionLondon

Location

Registered AddressC/O Mallards Wood Daycare
157-159 St. Barnabas Road
Woodford Green
Essex
IG8 7DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Lawrence Felstead
50.00%
Ordinary
1 at £1Louise Gwendoline Felstead
50.00%
Ordinary

Financials

Year2014
Net Worth£84,620
Cash£150
Current Liabilities£145,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

27 January 2023Delivered on: 7 February 2023
Persons entitled: Louise Felstead as Trustee of Mallards Wood Ssas

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 September 2017Notification of Louise Felstead as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
12 September 2017Notification of John Felstead as a person with significant control on 6 April 2016 (2 pages)
30 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
6 May 2016Registration of charge 048379080001, created on 3 May 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 October 2014Registered 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 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Return made up to 18/07/09; full list of members (4 pages)
19 August 2008Return made up to 18/07/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 August 2007Return made up to 18/07/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 18/07/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 September 2004Return made up to 18/07/04; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: 157-159 st barnabas road woodford green essex IG8 7DG (1 page)
14 January 2004Registered office changed on 14/01/04 from: 29 netherby gardens enfield EN2 7PA (1 page)
18 July 2003Incorporation (8 pages)