Woodford Green
Essex
IG8 8HD
Director Name | Mrs Roisin Ann Barker |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 11 Playfield Crescent London SE22 8QR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Richard Montague Barker 50.00% Ordinary |
---|---|
1 at £1 | Roisin Ann Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,556 |
Net Worth | £288 |
Cash | £7,003 |
Current Liabilities | £13,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
28 November 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
22 December 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 March 2022 (12 pages) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2022 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
15 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
10 December 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 11 Playfield Crescent London SE22 8QR on 1 November 2018 (1 page) |
29 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
31 January 2018 | Director's details changed for Mr Richard Montague Barker on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page) |
31 January 2018 | Director's details changed for Mrs Roisin Ann Barker on 31 January 2018 (2 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
18 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 January 2013 | Director's details changed for Mrs Roisin Ann Barker on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Richard Montague Barker on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mrs Roisin Ann Barker on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Richard Montague Barker on 22 January 2013 (2 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|