Woodford Green
Essex
IG8 0XA
Secretary Name | Jason Martin Winton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Swan House, 9-12 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Mr Thillayampalam Parameshwaran |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Lord Avenue Clayhall Ilford Essex IG5 0HN |
Secretary Name | Mr Thillayampalam Parameshwaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Lord Avenue Clayhall Ilford Essex IG5 0HN |
Director Name | Maureen Gladstone |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Oleastor Court Ilford Essex IG5 0JX |
Director Name | Elias Sampson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Oleastor Court Ilford Essex IG5 0JX |
Director Name | Howard Gold |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Oleastor Court Ilford Essex IG5 0JX |
Director Name | Warren Maslin |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2015) |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Oleastor Court Ilford Essex IG5 0JX |
Director Name | Ivan Silver |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | Retired |
Correspondence Address | Flat 21 Oleastor Court Ilford Essex IG5 0JX |
Director Name | Tafel Theodore Kanter |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Oleastor Court Stoneleigh Road Clayhall Ilford Essex IG5 0JX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Swan House, 9-12 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Termination of appointment of Thillayampalam Parameshwaran as a director on 7 April 2020 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
19 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Jason Martin Winton on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 445 High Road Woodford Green Essex IG8 0XE to C/O Thirsk Winton Llp Swan House, 9-12 Johnston Road Woodford Green Essex IG8 0XA on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
18 May 2015 | Registered office address changed from 445 High Road Woodford Green Essex IG8 0XE to C/O Thirsk Winton Llp Swan House, 9-12 Johnston Road Woodford Green Essex IG8 0XA on 18 May 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Jason Martin Winton on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Jason Martin Winton on 18 May 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Jason Martin Winton on 18 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Howard Gold as a director on 1 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Tafel Theodore Kanter as a director on 20 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Howard Gold as a director on 1 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Howard Gold as a director on 1 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Tafel Theodore Kanter as a director on 20 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Ivan Silver as a director on 20 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Warren Maslin as a director on 20 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Ivan Silver as a director on 20 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Warren Maslin as a director on 20 April 2015 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 16 May 2014 no member list (8 pages) |
6 June 2014 | Annual return made up to 16 May 2014 no member list (8 pages) |
28 May 2014 | Termination of appointment of Elias Sampson as a director (1 page) |
28 May 2014 | Termination of appointment of Elias Sampson as a director (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 16 May 2013 no member list (9 pages) |
3 June 2013 | Annual return made up to 16 May 2013 no member list (9 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Jason Martin Winton on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 16 May 2012 no member list (9 pages) |
16 May 2012 | Annual return made up to 16 May 2012 no member list (9 pages) |
16 May 2012 | Director's details changed for Jason Martin Winton on 16 May 2012 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
3 June 2011 | Annual return made up to 16 May 2011 (19 pages) |
3 June 2011 | Annual return made up to 16 May 2011 (19 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
7 February 2011 | Termination of appointment of Maureen Gladstone as a director (2 pages) |
7 February 2011 | Termination of appointment of Maureen Gladstone as a director (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 (20 pages) |
11 June 2010 | Annual return made up to 16 May 2010 (20 pages) |
11 March 2010 | Registered office address changed from 85 Lord Avenue Clayhall Ilford Essex IG5 0HN on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 85 Lord Avenue Clayhall Ilford Essex IG5 0HN on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of Jason Martin Winton as a secretary (3 pages) |
11 March 2010 | Appointment of Tafel Theodore Kanter as a director (3 pages) |
11 March 2010 | Termination of appointment of Thillayampalam Parameshwaran as a secretary (2 pages) |
11 March 2010 | Appointment of Jason Martin Winton as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Thillayampalam Parameshwaran as a secretary (2 pages) |
11 March 2010 | Appointment of Tafel Theodore Kanter as a director (3 pages) |
5 October 2009 | Appointment of Elias Sampson as a director (2 pages) |
5 October 2009 | Appointment of Warren Maslin as a director (2 pages) |
5 October 2009 | Appointment of Maureen Gladstone as a director (2 pages) |
5 October 2009 | Appointment of Elias Sampson as a director (2 pages) |
5 October 2009 | Appointment of Howard Gold as a director (2 pages) |
5 October 2009 | Appointment of Howard Gold as a director (2 pages) |
5 October 2009 | Appointment of Warren Maslin as a director (2 pages) |
5 October 2009 | Appointment of Ivan Silver as a director (2 pages) |
5 October 2009 | Appointment of Ivan Silver as a director (2 pages) |
5 October 2009 | Appointment of Maureen Gladstone as a director (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 June 2009 | Annual return made up to 16/05/09 (2 pages) |
4 June 2009 | Annual return made up to 16/05/09 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 16 hawthorn court herent drive clayhill ilford essex IG5 0HA (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 16 hawthorn court herent drive clayhill ilford essex IG5 0HA (1 page) |
23 October 2008 | Appointment terminated director everdirector LIMITED (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
23 October 2008 | Director and secretary appointed thillayampalam parameshwaran (2 pages) |
23 October 2008 | Director appointed jason martin winton (2 pages) |
23 October 2008 | Appointment terminated secretary eversecretary LIMITED (1 page) |
23 October 2008 | Appointment terminated director everdirector LIMITED (1 page) |
23 October 2008 | Appointment terminated secretary eversecretary LIMITED (1 page) |
23 October 2008 | Director appointed jason martin winton (2 pages) |
23 October 2008 | Director and secretary appointed thillayampalam parameshwaran (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
16 May 2008 | Annual return made up to 16/05/08 (2 pages) |
16 May 2008 | Annual return made up to 16/05/08 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
17 May 2007 | Annual return made up to 16/05/07 (2 pages) |
17 May 2007 | Annual return made up to 16/05/07 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
1 June 2006 | Annual return made up to 16/05/06 (2 pages) |
1 June 2006 | Annual return made up to 16/05/06 (2 pages) |
16 May 2005 | Incorporation (31 pages) |
16 May 2005 | Incorporation (31 pages) |