Woodford Green
Essex
IG8 0XA
Director Name | Mrs Joanna Louise Carter |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(8 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Administration |
Country of Residence | England |
Correspondence Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mrs Jacqueline Ellis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Jacqueline Ellis |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
Registered Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
95k at £1 | Dean Carter 49.74% Preference |
---|---|
95k at £1 | Jacqueline Ellis 49.74% Preference |
500 at £1 | Dean Carter 0.26% Ordinary |
500 at £1 | Jacqueline Ellis 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,212 |
Cash | £9 |
Current Liabilities | £172,277 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
---|---|
23 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
23 July 2020 | Change of details for Mr Dean Carter as a person with significant control on 19 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Dean Carter on 19 July 2020 (2 pages) |
16 April 2020 | Cessation of Jacqueline Ellis as a person with significant control on 30 September 2019 (1 page) |
16 December 2019 | Termination of appointment of Jacqueline Ellis as a director on 1 October 2019 (1 page) |
16 December 2019 | Termination of appointment of Jacqueline Ellis as a secretary on 1 October 2019 (1 page) |
10 December 2019 | Purchase of own shares. (3 pages) |
10 December 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
14 October 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
17 May 2019 | Appointment of Mrs Joanna Louise Carter as a director on 1 April 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
19 September 2018 | Amended accounts made up to 31 July 2017 (12 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
15 June 2018 | Change of details for Mr Dean Carter as a person with significant control on 15 June 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Mr Dean Carter as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Dean Carter as a person with significant control on 17 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Registered office address changed from 55 Mill Lane Cheshunt Herts EN8 0JJ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 55 Mill Lane Cheshunt Herts EN8 0JJ United Kingdom on 28 June 2012 (1 page) |
13 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 23 July 2010
|
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 23 July 2010
|
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Appointment of Jacqueline Ellis as a secretary (1 page) |
18 April 2011 | Appointment of Jacqueline Ellis as a director (2 pages) |
18 April 2011 | Appointment of Dean Carter as a director (2 pages) |
18 April 2011 | Appointment of Dean Carter as a director (2 pages) |
18 April 2011 | Appointment of Jacqueline Ellis as a secretary (1 page) |
18 April 2011 | Appointment of Jacqueline Ellis as a director (2 pages) |
30 July 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
30 July 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
23 July 2010 | Incorporation (16 pages) |
23 July 2010 | Incorporation (16 pages) |