Woodford Green
Essex
IG8 0ER
Director Name | Mrs Shirley Cirsch |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raine Gardens Mornington Road Woodford Green Essex IG8 0UA |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2011(6 years after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Teresa Tuck |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Property Manager |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Secretary Name | Ms Mary-Anne Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Director Name | Mr Andrew William Kelleher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Viewland Road Winn's Common London Greater London SE18 1PE |
Director Name | Susan Joan Dines |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2012) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Raine Gardens Mornington Road Woodford Green Essex IG8 0UA |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2010) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2011) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,675 |
Net Worth | £24,030 |
Cash | £32,656 |
Current Liabilities | £10,034 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
15 June 2018 | Appointment of Mrs Shirley Cirsch as a director on 1 June 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 January 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
23 January 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
10 June 2016 | Amended total exemption full accounts made up to 30 June 2015 (13 pages) |
10 June 2016 | Amended total exemption full accounts made up to 30 June 2015 (13 pages) |
24 November 2015 | Annual return made up to 17 November 2015 no member list (3 pages) |
24 November 2015 | Annual return made up to 17 November 2015 no member list (3 pages) |
15 November 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
15 November 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
26 November 2014 | Annual return made up to 17 November 2014 no member list (3 pages) |
26 November 2014 | Annual return made up to 17 November 2014 no member list (3 pages) |
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
25 November 2013 | Termination of appointment of Ringley Limited as a secretary (1 page) |
25 November 2013 | Termination of appointment of Ringley Limited as a secretary (1 page) |
25 November 2013 | Annual return made up to 17 November 2013 no member list (3 pages) |
25 November 2013 | Termination of appointment of Ringley Limited as a secretary (1 page) |
25 November 2013 | Annual return made up to 17 November 2013 no member list (3 pages) |
25 November 2013 | Termination of appointment of Ringley Limited as a secretary (1 page) |
1 November 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
1 November 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
20 November 2012 | Annual return made up to 17 November 2012 no member list (3 pages) |
20 November 2012 | Annual return made up to 17 November 2012 no member list (3 pages) |
9 July 2012 | Termination of appointment of Susan Dines as a director
|
9 July 2012 | Termination of appointment of Susan Dines as a director
|
9 July 2012 | Termination of appointment of Susan Dines as a director (2 pages) |
9 July 2012 | Termination of appointment of Susan Dines as a director (2 pages) |
21 June 2012 | Appointment of John Simmons Property Management Limited as a secretary (3 pages) |
21 June 2012 | Appointment of John Simmons Property Management Limited as a secretary (3 pages) |
8 June 2012 | Termination of appointment of a secretary (2 pages) |
8 June 2012 | Termination of appointment of a secretary (2 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
15 December 2011 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 15 December 2011 (1 page) |
15 December 2011 | Annual return made up to 17 November 2011 no member list (4 pages) |
15 December 2011 | Annual return made up to 17 November 2011 no member list (4 pages) |
15 December 2011 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 15 December 2011 (1 page) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 November 2010 | Annual return made up to 17 November 2010 no member list (4 pages) |
24 November 2010 | Annual return made up to 17 November 2010 no member list (4 pages) |
1 July 2010 | Termination of appointment of Ringley Shadow Directors Limited as a director (2 pages) |
1 July 2010 | Termination of appointment of Ringley Shadow Directors Limited as a director (2 pages) |
25 February 2010 | Appointment of Ringley Shadow Directors Limited as a director (1 page) |
25 February 2010 | Termination of appointment of Mary-Anne Bowring as a director (1 page) |
25 February 2010 | Appointment of Ringley Limited as a secretary (1 page) |
25 February 2010 | Appointment of Ringley Limited as a secretary (1 page) |
25 February 2010 | Termination of appointment of Mary-Anne Bowring as a director (1 page) |
25 February 2010 | Appointment of Ringley Shadow Directors Limited as a director (1 page) |
25 February 2010 | Termination of appointment of Mary-Anne Bowring as a secretary (1 page) |
25 February 2010 | Termination of appointment of Mary-Anne Bowring as a secretary (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 November 2009 | Annual return made up to 17 November 2009 no member list (4 pages) |
19 November 2009 | Annual return made up to 17 November 2009 no member list (4 pages) |
19 November 2009 | Director's details changed for Janice Sumner on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Susan Joan Dines on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Susan Joan Dines on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Janice Sumner on 19 November 2009 (2 pages) |
27 August 2009 | Appointment terminated director andrew kelleher (1 page) |
27 August 2009 | Appointment terminated director andrew kelleher (1 page) |
24 July 2009 | Director appointed susan joan dines (2 pages) |
24 July 2009 | Director appointed susan joan dines (2 pages) |
16 July 2009 | Director appointed janice sumner logged form (2 pages) |
16 July 2009 | Director appointed janice sumner logged form (2 pages) |
27 January 2009 | Director appointed janice sumner (3 pages) |
27 January 2009 | Director appointed janice sumner (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 November 2008 | Annual return made up to 17/11/08 (2 pages) |
17 November 2008 | Annual return made up to 17/11/08 (2 pages) |
5 June 2008 | Appointment terminated director teresa tuck (1 page) |
5 June 2008 | Appointment terminated director teresa tuck (1 page) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 November 2007 | Annual return made up to 17/11/07 (2 pages) |
22 November 2007 | Annual return made up to 17/11/07 (2 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
23 January 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 January 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
18 January 2007 | Annual return made up to 17/11/06 (4 pages) |
18 January 2007 | Annual return made up to 17/11/06 (4 pages) |
17 November 2005 | Incorporation (28 pages) |
17 November 2005 | Incorporation (28 pages) |