London
E14 8JJ
Director Name | Mr Simon Guy McClure |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 June 2011(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | headway.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 8002244 |
Telephone region | Freephone |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Headway PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,354 |
Net Worth | -£1,455,255 |
Cash | £76,640 |
Current Liabilities | £42,936 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 roundwood industrial estate, ossett and remploy building, manor mill lane. Leeds t/no's WYK437222 & WYK83546 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2022 | Application to strike the company off the register (1 page) |
9 June 2022 | Satisfaction of charge 1 in full (1 page) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
14 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
18 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
14 August 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
14 August 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
31 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
31 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Appointment of Mr Simon Mcclure as a director (2 pages) |
28 June 2011 | Appointment of Mr Simon Mcclure as a director (2 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
30 October 2006 | Incorporation (12 pages) |
30 October 2006 | Incorporation (12 pages) |