South Woodford
London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 February 2024) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BD |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 February 2024) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BD |
Director Name | Miss Ann Carlin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Ryan James Goldsborough |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Ms Ann Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Eleanor Heaford |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Bianca Ann Allen |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Simon David Ritson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
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 |
100 at £1 | Auckland Strategy Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,921 |
Cash | £2,759 |
Current Liabilities | £804,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 17 December 2018 (2 pages) |
1 February 2019 | Registered office address changed from Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA to 3 the Shrubberies George Lane South Woodford London E18 1BD on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 17 December 2018 (1 page) |
1 February 2019 | Appointment of Woodford Directors Limited as a director on 17 December 2018 (2 pages) |
1 February 2019 | Termination of appointment of Simon David Ritson as a director on 17 December 2018 (1 page) |
1 February 2019 | Appointment of Woodford Services Limited as a secretary on 17 December 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Mr Moreno Bartolucci as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Moreno Bartolucci as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Moreno Bartolucci as a person with significant control on 6 April 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 April 2016 | Appointment of Mr Simon David Ritson as a director on 1 January 2016 (2 pages) |
5 April 2016 | Appointment of Mr Simon David Ritson as a director on 1 January 2016 (2 pages) |
5 April 2016 | Termination of appointment of Bianca Ann Allen as a director on 1 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Bianca Ann Allen as a director on 1 January 2016 (1 page) |
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Miss Bianca Ann Allen on 1 January 2016 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Appointment of Bianca Ann Allen as a director on 5 September 2013 (2 pages) |
9 September 2013 | Appointment of Bianca Ann Allen as a director on 5 September 2013 (2 pages) |
9 September 2013 | Appointment of Bianca Ann Allen as a director on 5 September 2013 (2 pages) |
6 September 2013 | Termination of appointment of Eleanor Heaford as a director on 5 September 2013 (1 page) |
6 September 2013 | Termination of appointment of Eleanor Heaford as a director on 5 September 2013 (1 page) |
6 September 2013 | Termination of appointment of Eleanor Heaford as a director on 5 September 2013 (1 page) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Appointment of Miss. Eleanor Heaford as a director on 8 April 2013 (2 pages) |
9 April 2013 | Appointment of Miss. Eleanor Heaford as a director on 8 April 2013 (2 pages) |
9 April 2013 | Appointment of Miss. Eleanor Heaford as a director on 8 April 2013 (2 pages) |
8 April 2013 | Termination of appointment of Ann Brown as a director on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Ann Brown as a director on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Ann Brown as a director on 8 April 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Termination of appointment of Ann Carlin as a director on 18 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Ann Carlin as a director on 18 June 2012 (1 page) |
20 June 2012 | Appointment of Mrs Ann Brown as a director on 18 June 2012 (2 pages) |
20 June 2012 | Appointment of Mrs Ann Brown as a director on 18 June 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Termination of appointment of Ryan Goldsborough as a director (1 page) |
23 June 2010 | Appointment of Miss Ann Carlin as a director (2 pages) |
23 June 2010 | Appointment of Miss Ann Carlin as a director (2 pages) |
23 June 2010 | Termination of appointment of Ryan Goldsborough as a director (1 page) |
22 June 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 June 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 June 2010 | Incorporation (23 pages) |
21 June 2010 | Incorporation (23 pages) |