South Woodford
London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2012(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2012(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(1 year, 8 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 London South Woodford E18 1BG |
Director Name | Miss Sarah Ann Maria Trillo-Blanco |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3, The Shrubberies George Lane South Woodford London E18 1BD |
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 |
2.8m at £1 | Trustee Of Apple Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,128,318 |
Cash | £9,389 |
Current Liabilities | £1,448 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
---|---|
30 June 2020 | Termination of appointment of Sarah Ann Maria Trillo-Blanco as a director on 1 June 2020 (1 page) |
30 June 2020 | Appointment of Ms Andreea Ecaterina Mocanu as a director on 1 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
10 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018 (1 page) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
23 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
11 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 3 April 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 3 April 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 3 April 2013
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|