Avenue, Woodford Green
Essex
IG8 8FA
Director Name | Ms Teresa Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House, Woodford Avenue, Woodford Green Essex IG8 8FA |
Secretary Name | Mr Eamon O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teresa Gavin House, Woodford Avenue, Woodford Green Essex IG8 8FA |
Director Name | Mr Martin Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Teresa Gavin House, Woodford Avenue, Woodford Green Essex IG8 8FA |
Director Name | Mr Brendon O'Malley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teresa Gavin House, Woodford Avenue, Woodford Green Essex IG8 8FA |
Website | www.sherrygreenhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84184253 |
Telephone region | London |
Registered Address | Teresa Gavin House, Woodford Avenue, Woodford Green Essex IG8 8FA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,119,176 |
Cash | £80,944 |
Current Liabilities | £23,575,898 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
4 March 2022 | Delivered on: 15 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: See clause 3.2 of the debenture which charges the land described in schedule 3 of the debenture. This includes the land located at:. Unit 1, 42 watts grove, london, E3 3RE and the land adjoining unit 1, 42 watts grove, london, E3 3RE (title number: EGL235716 and EGL549620);. Lough point, 2 gladbeck way, windmill hill, enfield, EN2 7JA (title number: EGL151017);. 170 pentonville road, london, N1 9JL (title number: NGL602031);. 44 watts grove, london, E3 3RE (title number: EGL236133);. James yard, rear of 480 larkshall road, highams park, london, E4 9GD (title number: EGL280046);. Wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number: NGL102150);. Broadmead road, woodford green (title number: EGI412657);. Anchor wharf, yeo street, bow, london (title number: 432470); and trebor works, south end road (title number: EGL324145). Outstanding |
---|---|
11 June 2013 | Delivered on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Any land, interests in land and fixtures together with all associated rights which it now has or which it obtains in the future.. Notification of addition to or amendment of charge. Outstanding |
7 September 2020 | Termination of appointment of Brendon O'malley as a director on 10 March 2020 (1 page) |
---|---|
3 August 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
25 May 2017 | Auditor's resignation (1 page) |
25 May 2017 | Auditor's resignation (1 page) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 April 2016 | Amended accounts for a medium company made up to 31 March 2015 (15 pages) |
27 April 2016 | Amended accounts for a medium company made up to 31 March 2015 (15 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 June 2013 | Registration of charge 057043200001 (67 pages) |
13 June 2013 | Registration of charge 057043200001 (67 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 April 2010 | Director's details changed for Teresa Taylor on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Brendon O'malley on 9 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Eamon O'malley on 9 February 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Brendon O'malley on 9 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Brendon O'malley on 9 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Mr Eamon O'malley on 9 February 2010 (1 page) |
29 April 2010 | Director's details changed for Martin Taylor on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Teresa Taylor on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Teresa Taylor on 9 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Martin Taylor on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Eamon O'malley on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Eamon O'malley on 9 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Eamon O'malley on 9 February 2010 (1 page) |
29 April 2010 | Director's details changed for Martin Taylor on 9 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Eamon O'malley on 9 February 2010 (2 pages) |
3 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 June 2008 | Director appointed martin taylor (2 pages) |
20 June 2008 | Director appointed martin taylor (2 pages) |
27 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
10 April 2007 | Return made up to 09/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 09/02/07; full list of members (3 pages) |
26 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 February 2006 | Incorporation (17 pages) |
9 February 2006 | Incorporation (17 pages) |