South Woodford
London
E18 1EA
Director Name | Amy Louise Wilson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(1 day after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Daisy Road London E18 1EA |
Registered Address | 42 High Street, Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,252 |
Cash | £38,155 |
Current Liabilities | £25,906 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 July 2021 | Cessation of Alexander Campbell James as a person with significant control on 16 November 2020 (1 page) |
10 May 2021 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 10 May 2021 (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
20 March 2020 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with updates (6 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
6 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
17 October 2012 | Appointment of Amy Louise Wilson as a director (2 pages) |
17 October 2012 | Appointment of Amy Louise Wilson as a director (2 pages) |
16 October 2012 | Incorporation (44 pages) |
16 October 2012 | Incorporation (44 pages) |