Woodford Green
Essex
IG8 0TN
Secretary Name | Mr Kevin John McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mornington Road Woodford Green Essex IG8 0TN |
Director Name | Mr Paul Cresswell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlina Cottage Old End Padbury Buckingham MK18 2BB |
Registered Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 8 other UK companies use this postal address |
185 at £1 | Corda Holdings (Uk) LTD 92.50% Ordinary |
---|---|
15 at £1 | Paul Cresswell 7.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,367 |
Cash | £19,322 |
Current Liabilities | £35,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 2 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 2 October 2011
|
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Registered office address changed from Electron House 17a Hemnall Street Epping Essex CM16 4LS on 30 July 2010 (2 pages) |
3 February 2010 | Director's details changed for Kevin John Mccarthy on 17 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Paul Cresswell on 17 December 2009 (2 pages) |
17 December 2008 | Incorporation (13 pages) |