Woodford Green
Essex
IG8 9NG
Director Name | James Brewitt |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 Clover Court 55 Cleveland Road South Woodford London E18 2AE |
Director Name | Augustine Julian Chitsiga |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Stock Broking |
Correspondence Address | Flat 6 59 Cleveland Road South Woodford London E18 2AE |
Director Name | Mr Anthony Richard Foley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 8 Forest Drive Woodford Green Essex IG8 9NG |
Director Name | Elsie Frances Hill |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 55 Cleveland Road South Woodford London E18 2AE |
Secretary Name | Laura Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 5 Clover Court 59 Cleveland Road South Woodford London E18 2AE |
Director Name | Lorraine Ann Dyer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2007) |
Role | Account Manager |
Correspondence Address | Flat 1 57 Cleveland Road South Woodford London E18 2AE |
Director Name | Rose Marie Stallard |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2005(4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2012) |
Role | Patient Services |
Correspondence Address | Flat 2 57 Cleveland Road London E18 2AE |
Director Name | Daniel Engelsman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2007) |
Role | Currency Trader |
Correspondence Address | Flat 2 Clover Court 55 Cleveland Road London E18 2AE |
Director Name | Victoria Page |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2011) |
Role | PR Officer |
Correspondence Address | Flat 1 59 Cleveland Road London E18 2AE |
Director Name | Alexander William Ford |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(3 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 06 May 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coborn St London E2 2AB |
Director Name | Martin Connelly |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a George Lane London E18 1AN |
Secretary Name | Rebecca Elizabeth Round |
---|---|
Status | Resigned |
Appointed | 19 June 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2021) |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Dyer 5.56% Ordinary |
---|---|
1 at £1 | Alexander William Ford 5.56% Ordinary |
1 at £1 | Anthony Foley & Lucinda Foley 5.56% Ordinary |
1 at £1 | Heidi Suzanne Sinclair 5.56% Ordinary |
1 at £1 | Ian Fenton 5.56% Ordinary |
1 at £1 | Ingrid Hawkins 5.56% Ordinary |
1 at £1 | Jennifer Ann Griffiths 5.56% Ordinary |
1 at £1 | Johanna Roedl 5.56% Ordinary |
1 at £1 | Kathryn Gilbert 5.56% Ordinary |
1 at £1 | Laura Franklin 5.56% Ordinary |
1 at £1 | Mrs Joan Pickering 5.56% Ordinary |
1 at £1 | Penny Zemenides & Helen Zemenides 5.56% Ordinary |
1 at £1 | Peter Sarfaty & Susan Sarfaty 5.56% Ordinary |
1 at £1 | Rhys Salcome & Anna Yamazoe 5.56% Ordinary |
1 at £1 | Robert Barnett & Susan Barnett 5.56% Ordinary |
1 at £1 | Roland Rampat 5.56% Ordinary |
1 at £1 | Stephen Smith & Lenka Mikuscakova 5.56% Ordinary |
1 at £1 | Victoria Page 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,410 |
Gross Profit | £17,410 |
Net Worth | £11,194 |
Cash | £10,424 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
29 August 2023 | Director's details changed for Mr Martin Connelly on 25 August 2023 (2 pages) |
29 August 2023 | Appointment of Mr David Ian Pickering as a director on 25 August 2023 (2 pages) |
11 July 2023 | Termination of appointment of Anthony Richard Foley as a director on 26 May 2023 (1 page) |
19 June 2023 | Appointment of Mr Martin Connelly as a director on 15 June 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 May 2022 | Termination of appointment of Alexander William Ford as a director on 6 May 2022 (1 page) |
10 May 2022 | Termination of appointment of Martin Connelly as a director on 6 May 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
8 February 2022 | Director's details changed for Alexander William Ford on 27 May 2021 (2 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
7 June 2021 | Termination of appointment of Rebecca Elizabeth Round as a secretary on 12 April 2021 (1 page) |
7 June 2021 | Director's details changed for Alexander William Ford on 27 May 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
13 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
17 August 2018 | Registered office address changed from Flat 5 Clover Court 59 Cleveland Road South Woodford London E18 2AE to 111a George Lane London E18 1AN on 17 August 2018 (2 pages) |
9 July 2018 | Appointment of Rebecca Elizabeth Round as a secretary on 19 June 2018 (3 pages) |
9 July 2018 | Appointment of Martin Connelly as a director on 19 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Laura Franklin as a secretary on 19 June 2018 (2 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (5 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Director's details changed for Alexander William Ford on 27 March 2015 (3 pages) |
9 September 2016 | Director's details changed for Alexander William Ford on 27 March 2015 (3 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (15 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (15 pages) |
16 October 2012 | Termination of appointment of Rose Stallard as a director (2 pages) |
16 October 2012 | Termination of appointment of Rose Stallard as a director (2 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (16 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (16 pages) |
9 January 2012 | Appointment of Mr Anthony Richard Foley as a director (3 pages) |
9 January 2012 | Appointment of Mr Anthony Richard Foley as a director (3 pages) |
1 November 2011 | Termination of appointment of Victoria Page as a director (2 pages) |
1 November 2011 | Termination of appointment of Victoria Page as a director (2 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (15 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
7 December 2009 | Director's details changed for Victoria Webster on 5 September 2009 (1 page) |
7 December 2009 | Director's details changed for Victoria Webster on 5 September 2009 (1 page) |
7 December 2009 | Director's details changed for Victoria Webster on 5 September 2009 (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 February 2009 | Return made up to 17/01/09; full list of members (7 pages) |
25 February 2009 | Return made up to 17/01/09; full list of members (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Memorandum and Articles of Association (5 pages) |
18 September 2008 | Memorandum and Articles of Association (5 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Director appointed alexander william ford (3 pages) |
18 September 2008 | Director appointed alexander william ford (3 pages) |
26 February 2008 | Return made up to 17/01/08; full list of members
|
26 February 2008 | Return made up to 17/01/08; full list of members
|
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (3 pages) |
10 May 2007 | New director appointed (3 pages) |
8 March 2007 | Return made up to 17/01/07; full list of members (11 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 17/01/07; full list of members (11 pages) |
8 March 2007 | Director resigned (1 page) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
5 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
11 May 2005 | Ad 17/01/05--------- £ si 17@1 (6 pages) |
11 May 2005 | Ad 17/01/05--------- £ si 17@1 (6 pages) |
25 April 2005 | Ad 17/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages) |
25 April 2005 | Ad 17/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
17 January 2005 | Incorporation (16 pages) |
17 January 2005 | Incorporation (16 pages) |