Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr James Martin McNally |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 June 2005) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 May 2014) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Website | www.walders.net |
---|
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,145,619 |
Cash | £1,832 |
Current Liabilities | £49,597 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
2 March 2007 | Delivered on: 21 March 2007 Persons entitled: Pxvn Limited Classification: Rent deposit deed Secured details: £9,616.20 and all other monies due or to become due. Particulars: The deposit. Outstanding |
---|---|
2 March 2007 | Delivered on: 16 March 2007 Persons entitled: The Western Hertitable Investments Company Limited Classification: Security deposit deed Secured details: £38,464.80 due or to become due from the company to. Particulars: The tenants interest in the deposit account. Outstanding |
2 March 2007 | Delivered on: 7 March 2007 Persons entitled: Western Heritable Investment Company Limited 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: All monies standing to the credit of the deposit account,. See the mortgage charge document for full details. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 7 May 2023 with updates (6 pages) |
8 May 2023 | Director's details changed for Mr Emanuel Solinsky on 8 May 2022 (2 pages) |
6 January 2023 | Change of details for Mr Abraham Y Klein as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 July 2022 | Statement of capital following an allotment of shares on 8 May 2022
|
25 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
15 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 June 2021 | Confirmation statement made on 7 May 2021 with updates (6 pages) |
30 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 September 2020 | Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
23 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
15 May 2020 | Change of details for Mr Abraham Klein as a person with significant control on 8 May 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
19 April 2018 | Registered office address changed from 1st Floor, 136 - 144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
16 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
2 November 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136 - 144 Golders Green Road London NW11 8HB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136 - 144 Golders Green Road London NW11 8HB on 2 November 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 July 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
26 July 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
26 July 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
26 July 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
26 July 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
26 July 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 May 2014 | Termination of appointment of Wilton Secretaries Limited as a secretary on 5 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Wilton Secretaries Limited as a secretary on 5 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Wilton Secretaries Limited as a secretary on 5 May 2014 (1 page) |
17 February 2014 | Termination of appointment of James Martin Mcnally as a director on 1 September 2013 (1 page) |
17 February 2014 | Termination of appointment of James Martin Mcnally as a director on 1 September 2013 (1 page) |
17 February 2014 | Termination of appointment of James Martin Mcnally as a director on 1 September 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Director's details changed for Mr James Martin Mcnally on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Emanuel Solinsky on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr James Martin Mcnally on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr James Martin Mcnally on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Emanuel Solinsky on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Emanuel Solinsky on 1 May 2013 (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
22 September 2011 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 22 September 2011 (1 page) |
21 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Emanuel Solinsky on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for James Martin Mcnally on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for James Martin Mcnally on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Emanuel Solinsky on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for James Martin Mcnally on 5 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Emanuel Solinsky on 5 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Wilton Secretaries Limited on 5 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Wilton Secretaries Limited on 5 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Wilton Secretaries Limited on 5 May 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 July 2009 | Return made up to 06/05/09; no change of members (4 pages) |
25 July 2009 | Return made up to 06/05/09; no change of members (4 pages) |
4 February 2009 | Return made up to 06/05/07; no change of members (7 pages) |
4 February 2009 | Return made up to 06/05/07; no change of members (7 pages) |
4 February 2009 | Return made up to 06/05/08; full list of members (5 pages) |
4 February 2009 | Return made up to 06/05/08; full list of members (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 November 2005 | Return made up to 06/05/05; full list of members (6 pages) |
1 November 2005 | Return made up to 06/05/05; full list of members (6 pages) |
4 August 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
4 August 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 33 st james square london SW1Y 4JS (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 33 st james square london SW1Y 4JS (1 page) |
3 August 2005 | New secretary appointed (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | New secretary appointed (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (14 pages) |
6 May 2004 | Incorporation (14 pages) |