South Woodford
London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Fort Champ Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 3, The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,436 |
Cash | £1,489 |
Current Liabilities | £761 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 31 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
21 September 2017 | Notification of Alberto Simonetti as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Alberto Simonetti as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
15 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
15 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
17 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
8 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
8 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
8 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 November 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
1 November 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
11 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
26 October 2011 | Termination of appointment of Pamela Randall as a director (1 page) |
26 October 2011 | Termination of appointment of Pamela Randall as a director (1 page) |
26 October 2011 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
26 October 2011 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Register inspection address has been changed (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
2 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
2 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
24 June 2009 | Incorporation (13 pages) |
24 June 2009 | Incorporation (13 pages) |