South Woodford
London
E18 1JL
Director Name | Mr Kevin Badcock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood House Village Farm Close West Leake Loughborough Leicestershire LE12 5RP |
Secretary Name | Mr John Summers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Highfield Road Kettering Northamptonshire NN15 6HS |
Director Name | Ms Elizabeth Zitzow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forest View London E11 3AP |
Director Name | Mr John Summers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Highfield Road Kettering Northamptonshire NN15 6HS |
Secretary Name | Mr Kevin Badcock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood House Village Farm Close West Leake Loughborough Leicestershire LE12 5RP |
Registered Address | 7 Station Passage South Woodford London E18 1JL |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,150 |
Cash | £14,150 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
27 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
1 March 2017 | Registered office address changed from 1C Headlands Kettering Northamptonshire NN15 7ER England to 7 Station Passage South Woodford London E11 3AP on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 1C Headlands Kettering Northamptonshire NN15 7ER England to 7 Station Passage South Woodford London E11 3AP on 1 March 2017 (1 page) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Registered office address changed from 7 Station Passage South Woodford London E18 1JL to 1C Headlands Kettering Northamptonshire NN15 7ER on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 7 Station Passage South Woodford London E18 1JL to 1C Headlands Kettering Northamptonshire NN15 7ER on 22 January 2016 (1 page) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Kevin Badcock as a secretary on 1 January 2015 (1 page) |
27 April 2015 | Termination of appointment of Kevin Badcock as a secretary on 1 January 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Registered office address changed from 1 Adam Business Centre Henson Way Kettering Northamptonshire NN16 8PX on 9 April 2011 (1 page) |
9 April 2011 | Registered office address changed from 1 Adam Business Centre Henson Way Kettering Northamptonshire NN16 8PX on 9 April 2011 (1 page) |
9 April 2011 | Registered office address changed from 1 Adam Business Centre Henson Way Kettering Northamptonshire NN16 8PX on 9 April 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Appointment of Ms Elizabeth Zitzow as a director (2 pages) |
31 January 2011 | Appointment of Ms Elizabeth Zitzow as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Termination of appointment of John Summers as a director (1 page) |
29 January 2011 | Termination of appointment of John Summers as a secretary (1 page) |
29 January 2011 | Termination of appointment of John Summers as a director (1 page) |
29 January 2011 | Termination of appointment of John Summers as a secretary (1 page) |
25 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Mr John Summers on 14 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr John Summers on 14 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 September 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
8 September 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
14 August 2009 | Appointment terminated director elizabeth zitzow (1 page) |
14 August 2009 | Appointment terminated director elizabeth zitzow (1 page) |
14 August 2009 | Secretary appointed mr kevin badcock (1 page) |
14 August 2009 | Secretary appointed mr kevin badcock (1 page) |
14 August 2009 | Director appointed mr john summers (1 page) |
14 August 2009 | Director appointed mr john summers (1 page) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
29 July 2008 | Director appointed ms elizabeth zitzow (1 page) |
29 July 2008 | Director appointed ms elizabeth zitzow (1 page) |
28 July 2008 | Appointment terminated director kevin badcock (1 page) |
28 July 2008 | Appointment terminated director kevin badcock (1 page) |
14 March 2008 | Incorporation (17 pages) |
14 March 2008 | Incorporation (17 pages) |