Chingford
London
E4 6SS
Secretary Name | Susan Eileen Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2009(1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 41 Templeton Avenue Chingford London E4 6SS |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | David Nicholas Webb 75.00% Ordinary |
---|---|
25 at £1 | Susan Eileen Webb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,395 |
Cash | £114 |
Current Liabilities | £3,116 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
24 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
27 June 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
23 April 2019 | Change of details for Susan Elizabeth Webb as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Current accounting period extended from 25 March 2019 to 31 March 2019 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
9 August 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 August 2017 | Notification of Susan Elizabeth Webb as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Susan Elizabeth Webb as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
10 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for David Nicholas Webb on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Nicholas Webb on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for David Nicholas Webb on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Ad 27/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 April 2009 | Ad 27/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2009 | Secretary appointed susan eileen webb (2 pages) |
16 April 2009 | Director appointed david nicholas webb (2 pages) |
16 April 2009 | Secretary appointed susan eileen webb (2 pages) |
16 April 2009 | Director appointed david nicholas webb (2 pages) |
2 April 2009 | Appointment terminated director john o'donnell (1 page) |
2 April 2009 | Appointment terminated director john o'donnell (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 17 city business centre lower road london SE16 2XB (1 page) |
2 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 17 city business centre lower road london SE16 2XB (1 page) |
2 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
20 February 2009 | Incorporation (18 pages) |
20 February 2009 | Incorporation (18 pages) |