Woodford Green
Essex
IG8 8HD
Director Name | Mr Bernard Meaney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Miss Natasha Herron |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(12 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Milton Road London N6 5QD |
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 800 other UK companies use this postal address |
70 at £0.01 | Bernard Meaney 70.00% Ordinary A |
---|---|
30 at £0.01 | Natasha Herron 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £106,865 |
Cash | £57,978 |
Current Liabilities | £138,955 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 December |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
30 July 2018 | Cessation of Natasha Herron as a person with significant control on 6 April 2016 (1 page) |
30 July 2018 | Change of details for Ms Natasha Herron as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
13 September 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 September 2016 (1 page) |
13 January 2016 | Director's details changed for Mr Bernard Meaney on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Bernard Meaney on 13 January 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Mr Bernard Meaney on 28 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Bernard Meaney on 28 July 2013 (2 pages) |
13 November 2012 | Sub-division of shares on 5 November 2012 (5 pages) |
13 November 2012 | Sub-division of shares on 5 November 2012 (5 pages) |
13 November 2012 | Sub-division of shares on 5 November 2012 (5 pages) |
13 November 2012 | Change of share class name or designation (2 pages) |
13 November 2012 | Change of share class name or designation (2 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page) |
5 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
20 January 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|