Woodford Green
Essex
IG8 8HD
Director Name | Jon Elphick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street London W1K 4QW |
Director Name | Mrs Natalie Mitchell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Grosvenor Street London W1K 4QW |
Director Name | Malcolm John Offord |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2018) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 July 2015) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Telephone | 020 74911810 |
---|---|
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 400 other UK companies use this postal address |
2 at £1 | Thierry Andre Victor Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,619,170 |
Gross Profit | £7,811,625 |
Net Worth | £6,934,181 |
Cash | £2,970,404 |
Current Liabilities | £17,226,635 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
---|---|
21 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
20 June 2019 | Change of details for Mr Thierry Andre Victor Cohen as a person with significant control on 6 April 2016 (2 pages) |
19 June 2019 | Change of details for Mr Thierry Andre Victor Cohen as a person with significant control on 5 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Malcolm John Offord as a director on 6 December 2018 (1 page) |
19 December 2018 | Appointment of Mrs Nathalie Izumi Cohen as a director on 5 December 2018 (2 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
31 January 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 31 January 2018 (1 page) |
5 December 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
12 November 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
24 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 August 2015 | Registered office address changed from 26 Grosvenor Street London W1K 4QW to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 26 Grosvenor Street London W1K 4QW to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 26 Grosvenor Street London W1K 4QW to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 August 2015 (1 page) |
15 July 2015 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Wilton Directors Limited as a director on 6 July 2015 (1 page) |
15 July 2015 | Appointment of Malcolm John Offord as a director on 6 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Natalie Mitchell as a director on 6 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Natalie Mitchell as a director on 6 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Wilton Directors Limited as a director on 6 July 2015 (1 page) |
15 July 2015 | Appointment of Malcolm John Offord as a director on 6 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Natalie Mitchell as a director on 6 July 2015 (1 page) |
15 July 2015 | Appointment of Malcolm John Offord as a director on 6 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Wilton Directors Limited as a director on 6 July 2015 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
2 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 February 2014 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
19 February 2014 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
20 December 2013 | Termination of appointment of Jon Elphick as a director (1 page) |
20 December 2013 | Termination of appointment of Jon Elphick as a director (1 page) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
12 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
12 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
9 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
9 November 2011 | Director's details changed for Jon Elphick on 5 March 2011 (2 pages) |
23 August 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
23 August 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Jon Elphick on 3 March 2011 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
9 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
9 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
9 October 2010 | Director's details changed for Jon Elphick on 2 October 2010 (2 pages) |
23 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
20 October 2009 | Director's details changed for Jon Elphick on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jon Elphick on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
24 March 2009 | Director appointed natalie mitchell (2 pages) |
24 March 2009 | Director appointed jon elphick (2 pages) |
24 March 2009 | Director appointed natalie mitchell (2 pages) |
24 March 2009 | Director appointed jon elphick (2 pages) |
9 February 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
9 February 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
4 November 2007 | Resolutions
|
4 November 2007 | Resolutions
|
25 September 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
25 September 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
18 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
16 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
22 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
15 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
15 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
18 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (5 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (5 pages) |
28 July 2003 | Incorporation (22 pages) |
28 July 2003 | Incorporation (22 pages) |