George Lane, South Woodford
London
E18 1BD
Director Name | Neil John Withington |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Fitness Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Malmesbury Road London E18 2NL |
Director Name | Kenneth Richard Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Courtland Avenue Chingford London E4 6DU |
Director Name | Harriet Gwendoline Ward |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 63 Overton Drive Wanstead London E11 2LW |
Director Name | Ms Olga Mary Slipper |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Redbridge Lane West Wanstead London E11 2JU |
Secretary Name | Ms Olga Mary Slipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Redbridge Lane West Wanstead London E11 2JU |
Registered Address | 5/6 The Shrubberies, George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
20 at £1 | Baldev Krishain Battu 20.00% Ordinary |
---|---|
20 at £1 | Harriet Gwendoline Ward 20.00% Ordinary |
20 at £1 | Kenneth Richard Jones 20.00% Ordinary |
20 at £1 | Neil John Withington 20.00% Ordinary |
20 at £1 | Olga Mary Slipper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,954 |
Cash | £22,765 |
Current Liabilities | £350,315 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
1 February 2007 | Delivered on: 6 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 327 high road, woodford green, essex t/no EGL89214 and egl 307800 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed P. see the mortgage charge document for full details. Outstanding |
---|---|
1 February 2007 | Delivered on: 6 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 327 high road, woodford, green, essex t/no egl 89214 and EGL307800. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
25 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
---|---|
24 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
24 October 2022 | Termination of appointment of Olga Mary Slipper as a director on 16 May 2022 (1 page) |
24 October 2022 | Termination of appointment of Olga Mary Slipper as a secretary on 16 May 2022 (1 page) |
31 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
28 January 2022 | Previous accounting period extended from 29 January 2021 to 31 January 2021 (1 page) |
12 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Neil John Withington on 25 August 2008 (2 pages) |
13 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
29 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
18 January 2019 | Termination of appointment of Harriet Gwendoline Ward as a director on 10 January 2019 (1 page) |
1 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 October 2016 | Director's details changed for Baldev Krishain Battu on 15 February 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Baldev Krishain Battu on 15 February 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 October 2014 | Director's details changed for Neil John Withington on 1 June 2014 (2 pages) |
2 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Neil John Withington on 1 June 2014 (2 pages) |
2 October 2014 | Director's details changed for Neil John Withington on 1 June 2014 (2 pages) |
2 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
8 November 2013 | Director's details changed for Baldev Krishain Battu on 19 April 2013 (2 pages) |
8 November 2013 | Director's details changed for Baldev Krishain Battu on 19 April 2013 (2 pages) |
7 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
12 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Secretary's details changed for Olga Mary Slipper on 21 September 2012 (2 pages) |
12 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Director's details changed for Olga Mary Slipper on 21 September 2012 (3 pages) |
12 December 2012 | Secretary's details changed for Olga Mary Slipper on 21 September 2012 (2 pages) |
12 December 2012 | Director's details changed for Olga Mary Slipper on 21 September 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 November 2011 | Secretary's details changed for Olga Mary Slipper on 22 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Harriet Gwendoline Ward on 22 September 2011 (2 pages) |
18 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Secretary's details changed for Olga Mary Slipper on 22 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Olga Mary Slipper on 22 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Kenneth Richard Jones on 22 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Neil John Withington on 22 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Kenneth Richard Jones on 22 September 2011 (2 pages) |
18 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Director's details changed for Olga Mary Slipper on 22 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Harriet Gwendoline Ward on 22 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Neil John Withington on 22 September 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 October 2010 | Annual return made up to 22 September 2010 (17 pages) |
12 October 2010 | Annual return made up to 22 September 2010 (17 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 October 2009 | Annual return made up to 22 September 2009 (6 pages) |
20 October 2009 | Annual return made up to 22 September 2009 (6 pages) |
22 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
22 September 2008 | Director and secretary's change of particulars / olga slipper / 25/08/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / olga slipper / 25/08/2008 (1 page) |
22 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 September 2007 | Return made up to 25/08/07; full list of members (8 pages) |
27 September 2007 | Return made up to 25/08/07; full list of members (8 pages) |
18 February 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
18 February 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Incorporation (13 pages) |
25 August 2006 | Incorporation (13 pages) |