Farningham
Kent
DA4 0BE
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2010(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Pamela Marion O'Mara |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
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(3 years, 6 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 |
Website | confidias.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 897101 |
Telephone region | Sheffield |
Registered Address | 3, The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Threshold Corporation LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £42,254 |
Cash | £61,206 |
Current Liabilities | £87,128 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 January 2019 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages) |
4 January 2019 | Change of details for Ms Andreea Ecaterina Mocanu as a person with significant control on 1 January 2019 (2 pages) |
4 January 2019 | Change of details for Ms Andreea Ecaterina Mocanu as a person with significant control on 1 January 2019 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
30 July 2018 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane London E18 1BD on 30 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
7 June 2018 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2017 | Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
25 September 2017 | Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 July 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
8 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
8 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
8 November 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
26 October 2011 | Termination of appointment of Pamela O'mara as a director (1 page) |
26 October 2011 | Termination of appointment of Pamela O'mara as a director (1 page) |
14 June 2011 | Termination of appointment of Susan Reilly as a director (1 page) |
14 June 2011 | Termination of appointment of Susan Reilly as a director (1 page) |
17 November 2010 | Incorporation (22 pages) |
17 November 2010 | Incorporation (22 pages) |