Woodford Green
Essex
IG8 0DY
Director Name | Mr Keith John William Mead |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Keith John William Mead 51.00% Ordinary |
---|---|
49 at £1 | Corinna Mead 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,160 |
Cash | £18,652 |
Current Liabilities | £160,909 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
20 May 2014 | Delivered on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Registration of charge 080729980001
|
21 May 2014 | Registration of charge 080729980001
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Mrs Corinna Mead on 22 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mrs Corinna Mead on 22 May 2012 (2 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|