Woodford Green
IG8 0HL
Secretary Name | Mr Michael Fairman |
---|---|
Status | Current |
Appointed | 05 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Holmbush Court Stoney Lane Shoreham-By-Sea BN43 6NB |
Director Name | Mr John Frederick Barnes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nelson Road Rayleigh Essex SS6 8HB |
Secretary Name | Mr John Frederick Barnes |
---|---|
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Nelson Road Rayleigh Essex SS6 8HB |
Director Name | Mr Ian Hamilton Bates |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD |
Registered Address | 15 The Broadway Woodford Green IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | John Frederick Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,410 |
Current Liabilities | £8,048 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
7 October 2020 | Cessation of John Frederick Barnes as a person with significant control on 5 October 2020 (1 page) |
7 October 2020 | Termination of appointment of John Frederick Barnes as a director on 5 October 2020 (1 page) |
7 October 2020 | Termination of appointment of John Frederick Barnes as a secretary on 5 October 2020 (1 page) |
7 October 2020 | Appointment of Mr Michael Fairman as a secretary on 5 October 2020 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 March 2020 | Director's details changed for Mr Steven Gary Fairman on 18 March 2020 (2 pages) |
19 March 2020 | Change of details for Mr Steven Gary Fairman as a person with significant control on 18 March 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
22 October 2019 | Director's details changed for Mr Steven Gary Fairman on 1 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Steven Gary Fairman as a person with significant control on 1 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Steven Gary Fairman as a person with significant control on 1 October 2019 (2 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 July 2019 | Termination of appointment of Ian Hamilton Bates as a director on 22 July 2019 (1 page) |
29 July 2019 | Cessation of Ian Hamilton Bates as a person with significant control on 22 July 2019 (1 page) |
19 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
31 October 2018 | Notification of Ian Hamilton Bates as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Ian Hamilton Bates as a director on 31 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Steven Gary Fairman on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Mr Steven Gary Fairman as a person with significant control on 11 October 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
1 December 2017 | Director's details changed for Mr Steven Gary Fairman on 1 December 2017 (2 pages) |
1 December 2017 | Change of details for Mr Steven Gary Fairman as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Steven Gary Fairman on 1 December 2017 (2 pages) |
1 December 2017 | Change of details for Mr Steven Gary Fairman as a person with significant control on 1 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Mr Steven Gary Fairman as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr Steven Gary Fairman as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Steven Gary Fairman on 9 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Steven Gary Fairman on 9 October 2017 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 August 2017 | Director's details changed for Mr Steven Gary Fairman on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven Gary Fairman on 4 August 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
13 September 2016 | Registered office address changed from 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ to 15 the Broadway Woodford Green IG8 0HL on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ to 15 the Broadway Woodford Green IG8 0HL on 13 September 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 September 2015 | Director's details changed for Mr Steven Gary Fairman on 25 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Steven Gary Fairman on 25 September 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 November 2014 | Appointment of Mr Steven Gary Fairman as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Steven Gary Fairman as a director on 19 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 November 2012 | Incorporation (22 pages) |
8 November 2012 | Incorporation (22 pages) |