Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Diana Antoniadis Patel |
---|---|
Status | Current |
Appointed | 27 October 2010(1 year after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Diana Antoniadis Patel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burwash Road Crawley West Sussex RH10 6LG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
76 at £1 | Nilesh Kumar Patel 76.00% Ordinary A |
---|---|
24 at £1 | Diana Antoniadis Patel 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £77,515 |
Cash | £105,538 |
Current Liabilities | £15,054 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
19 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
9 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 August 2016 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Nilesh Kumar Patel on 15 September 2014 (2 pages) |
12 January 2015 | Director's details changed for Nilesh Kumar Patel on 15 September 2014 (2 pages) |
12 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 September 2014 | Registered office address changed from Ist Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Ist Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Appointment of Mrs Diana Antoniadis Patel as a director (2 pages) |
22 November 2012 | Appointment of Mrs Diana Antoniadis Patel as a director (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 March 2011 | Appointment of Mrs Diana Antoniadis Patel as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Diana Antoniadis Patel as a secretary (1 page) |
15 March 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
15 March 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
15 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
12 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
12 November 2009 | Appointment of Nilesh Kumar Patel as a director (3 pages) |
12 November 2009 | Appointment of Nilesh Kumar Patel as a director (3 pages) |
12 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
26 October 2009 | Incorporation (52 pages) |
26 October 2009 | Incorporation (52 pages) |