Faringdon Avenue
Romford
Essex
RM3 8EN
Director Name | Mr Mark Robert Woolley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Barry Roy Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Barry William O'Sullivan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Dennis William Barnard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Andrew Thomas Greenway |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2021) |
Role | Pre-Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Stephen John Talbot |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Alan Ford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Website | corleywoolley.com |
---|
Registered Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £0.01 | Mecon Holdings LTD 37.50% Deferred |
---|---|
3.8k at £0.01 | Mecon Holdings LTD 37.50% Ordinary A |
1.3k at £0.01 | John Christopher Corley 12.50% Ordinary B |
1.3k at £0.01 | Mark Robert Woolley 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £203,250 |
Cash | £631,538 |
Current Liabilities | £1,137,709 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
2 April 2024 | Termination of appointment of Stephen John Talbot as a director on 31 March 2024 (1 page) |
---|---|
22 December 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
2 August 2023 | Confirmation statement made on 24 July 2023 with updates (6 pages) |
31 July 2023 | Director's details changed for Mr Barry Roy Smith on 1 July 2023 (2 pages) |
3 July 2023 | Change of details for Wolcor Holdings Limited as a person with significant control on 14 June 2023 (2 pages) |
30 June 2023 | Cessation of Mark Robert Woolley as a person with significant control on 14 June 2023 (1 page) |
30 June 2023 | Notification of Wolcor Holdings Limited as a person with significant control on 14 June 2023 (2 pages) |
30 June 2023 | Cessation of John Christopher Corley as a person with significant control on 14 June 2023 (1 page) |
30 June 2023 | Statement of capital on 14 June 2023
|
26 July 2022 | Confirmation statement made on 24 July 2022 with updates (5 pages) |
7 April 2022 | Full accounts made up to 31 December 2021 (31 pages) |
18 March 2022 | Termination of appointment of Alan Ford as a director on 18 March 2022 (1 page) |
28 July 2021 | Confirmation statement made on 24 July 2021 with updates (6 pages) |
29 June 2021 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2021 | Memorandum and Articles of Association (22 pages) |
9 June 2021 | Resolutions
|
9 June 2021 | Resolutions
|
9 June 2021 | Resolutions
|
9 June 2021 | Resolutions
|
25 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2021 | Change of share class name or designation (2 pages) |
4 May 2021 | Termination of appointment of Andrew Thomas Greenway as a director on 30 April 2021 (1 page) |
31 March 2021 | Full accounts made up to 31 December 2020 (31 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
18 May 2020 | Full accounts made up to 31 December 2019 (28 pages) |
7 May 2020 | Appointment of Mr Alan Ford as a director on 5 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Stephen John Talbot as a director on 1 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Barry Roy Smith as a director on 1 March 2020 (2 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
21 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
11 August 2017 | Change of details for Mr Mark Robert Woolley as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Mr John Christopher Corley as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Change of details for Mr Mark Robert Woolley as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
11 August 2017 | Change of details for Mr John Christopher Corley as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
30 May 2017 | Statement of capital on 19 January 2017
|
30 May 2017 | Statement of capital on 19 January 2017
|
11 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2017 | Change of share class name or designation (2 pages) |
6 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2017 | Change of share class name or designation (2 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
6 July 2016 | Director's details changed for Mr Mark Robert Woolley on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Mark Robert Woolley on 6 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Andrew Thomas Greenway as a director on 17 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Andrew Thomas Greenway as a director on 17 June 2016 (2 pages) |
11 May 2016 | Amended full accounts made up to 31 December 2015 (20 pages) |
11 May 2016 | Amended full accounts made up to 31 December 2015 (20 pages) |
22 April 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
22 April 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 April 2016 | Termination of appointment of Barry William O'sullivan as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Dennis William Barnard as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Barry William O'sullivan as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Dennis William Barnard as a director on 31 March 2016 (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Mr Mark Robert Woolley on 1 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr John Christopher Corley on 1 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Mr Mark Robert Woolley on 1 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr John Christopher Corley on 1 November 2015 (2 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 December 2014 | Auditor's resignation (1 page) |
6 December 2014 | Auditor's resignation (1 page) |
14 November 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 14 November 2014 (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Change of share class name or designation (2 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 December 2013 | Director's details changed for Dennis William Barnard on 31 October 2013 (2 pages) |
6 December 2013 | Director's details changed for Dennis William Barnard on 31 October 2013 (2 pages) |
12 August 2013 | Sub-division of shares on 20 June 2013 (5 pages) |
12 August 2013 | Sub-division of shares on 20 June 2013 (5 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Appointment of Mr Mark Robert Woolley as a director (2 pages) |
30 July 2013 | Appointment of Mr John Christopher Corley as a director (2 pages) |
30 July 2013 | Appointment of Dennis William Barnard as a director (2 pages) |
30 July 2013 | Appointment of Mr Mark Robert Woolley as a director (2 pages) |
30 July 2013 | Appointment of Dennis William Barnard as a director (2 pages) |
30 July 2013 | Appointment of Mr John Christopher Corley as a director (2 pages) |
12 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
13 November 2012 | Director's details changed for Barry William O'sullivan on 1 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Barry William O'sullivan on 1 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Barry William O'sullivan on 1 November 2012 (2 pages) |
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|