Woodford Green
Essex
IG8 0XA
Director Name | Mr Andrew Nicholas Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Mrs Angela Jane Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Mrs Angela Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Nicholas Hall 7 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 | Over 50 other UK companies use this postal address |
1000 at £1 | Nigel Stuart Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,886 |
Cash | £8,896 |
Current Liabilities | £117,454 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 19 January 2024 with updates (5 pages) |
---|---|
22 January 2024 | Director's details changed for Mr Nigel Stuart Little on 19 January 2024 (2 pages) |
21 January 2024 | Change of details for Mr Nigel Stuart Little as a person with significant control on 19 January 2024 (2 pages) |
19 January 2024 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 19 January 2024 (1 page) |
19 January 2024 | Change of details for Mrs Fiona Mary Little as a person with significant control on 19 January 2024 (2 pages) |
19 January 2024 | Change of details for Mr Nigel Stuart Little as a person with significant control on 19 January 2024 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
24 January 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
23 January 2023 | Director's details changed for Mr Nigel Stuart Little on 18 January 2023 (2 pages) |
20 January 2023 | Change of details for Mr Nigel Stuart Little as a person with significant control on 18 January 2023 (2 pages) |
19 January 2023 | Change of details for Mrs Fiona Mary Little as a person with significant control on 1 May 2021 (2 pages) |
19 January 2023 | Notification of Fiona Mary Little as a person with significant control on 1 May 2021 (2 pages) |
19 January 2023 | Change of details for Mr Nigel Stuart Little as a person with significant control on 1 May 2021 (2 pages) |
21 November 2022 | Director's details changed for Mr Nigel Stuart Little on 17 November 2022 (2 pages) |
18 November 2022 | Change of details for Mr Nigel Stuart Little as a person with significant control on 17 November 2022 (2 pages) |
18 November 2022 | Registered office address changed from 7B Johnston Road Woodford Green Essex IG8 0XA to 7 Johnston Road Woodford Green Essex IG8 0XA on 18 November 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
21 January 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
4 January 2018 | Change of details for Mr Nigel Stuart Little as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Change of details for Mr Nigel Stuart Little as a person with significant control on 4 January 2018 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Company name changed xfa LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed xfa LIMITED\certificate issued on 17/03/14
|
16 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
16 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
19 December 2013 | Appointment of Mr Nigel Stuart Little as a director (2 pages) |
19 December 2013 | Appointment of Mr Nigel Stuart Little as a director (2 pages) |
17 December 2013 | Termination of appointment of Andrew Hall as a director (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 20 January 2013
|
17 December 2013 | Termination of appointment of Angela Hall as a director (1 page) |
17 December 2013 | Termination of appointment of Angela Hall as a secretary (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 20 January 2013
|
17 December 2013 | Termination of appointment of Andrew Hall as a director (1 page) |
17 December 2013 | Termination of appointment of Angela Hall as a director (1 page) |
17 December 2013 | Termination of appointment of Angela Hall as a secretary (1 page) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
12 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
25 January 2011 | Secretary's details changed for Angela Jane Hall on 1 November 2010 (1 page) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Angela Jane Hall on 1 November 2010 (2 pages) |
25 January 2011 | Director's details changed for Andrew Nicholas Hall on 1 November 2010 (2 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Angela Jane Hall on 1 November 2010 (2 pages) |
25 January 2011 | Director's details changed for Angela Jane Hall on 1 November 2010 (2 pages) |
25 January 2011 | Director's details changed for Andrew Nicholas Hall on 1 November 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Angela Jane Hall on 1 November 2010 (1 page) |
25 January 2011 | Director's details changed for Andrew Nicholas Hall on 1 November 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Angela Jane Hall on 1 November 2010 (1 page) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Andrew Nicholas Hall on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Andrew Nicholas Hall on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Andrew Nicholas Hall on 1 October 2009 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
19 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 February 2008 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
12 February 2008 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
19 January 2007 | Incorporation (12 pages) |
19 January 2007 | Incorporation (12 pages) |