South Woodford
E18 1NR
Director Name | Mr Daniel John Whiddon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Director Name | Mr Colin Hooker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2017(9 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 137 Station Road Chingford London E4 6AG |
Secretary Name | Mr Nicolas Robin Whiddon |
---|---|
Status | Current |
Appointed | 15 October 2017(9 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Jamie Gage |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Air Con Engineer |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Christina May Christou |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | National Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Ms Christina May Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Ms Hilary Way |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 137 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,110 |
Cash | £15,248 |
Current Liabilities | £3,073 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
9 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 November 2021 | Registered office address changed from C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 18 November 2021 (1 page) |
18 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
25 October 2018 | Secretary's details changed for Mr Nicolas John Whiddon on 24 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Hilary Way as a director on 24 October 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Nicolas John Whiddon as a secretary on 15 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Colin Hooker as a director on 15 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Colin Hooker as a director on 15 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Nicolas John Whiddon as a secretary on 15 October 2017 (2 pages) |
7 September 2017 | Termination of appointment of Christina May Christou as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Daniel John Whiddon as a director on 6 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Christina May Christou as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Christina May Christou as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Daniel John Whiddon as a director on 6 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Christina May Christou as a secretary on 7 September 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
10 February 2016 | Appointment of Ms Hilary Way as a director on 13 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Hilary Way as a director on 13 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 15 October 2015 no member list (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
19 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 15 October 2013 no member list (3 pages) |
18 October 2013 | Annual return made up to 15 October 2013 no member list (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
15 October 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 no member list (3 pages) |
17 October 2011 | Annual return made up to 15 October 2011 no member list (3 pages) |
14 February 2011 | Appointment of Michael John Collins as a director (3 pages) |
14 February 2011 | Termination of appointment of Jamie Gage as a director (2 pages) |
14 February 2011 | Appointment of Michael John Collins as a director (3 pages) |
14 February 2011 | Termination of appointment of Jamie Gage as a director (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 no member list (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 November 2009 | Registered office address changed from C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG England on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
13 November 2009 | Registered office address changed from 119 Station Road Chingford London E4 6BN on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 119 Station Road Chingford London E4 6BN on 13 November 2009 (1 page) |
13 November 2009 | Annual return made up to 15 October 2009 no member list (3 pages) |
13 November 2009 | Registered office address changed from C/O Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG England on 13 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Ms Christina May Christou on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Christina May Christou on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Jamie Gage on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christina May Christou on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ms Christina May Christou on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Jamie Gage on 12 November 2009 (2 pages) |
20 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
20 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
21 October 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
15 October 2008 | Incorporation (35 pages) |
15 October 2008 | Incorporation (35 pages) |