South Woodford
London
E18 1BG
Secretary Name | Thornton Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2013(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Kelmer Uk Ltd 3rd Floor, 12 Bridewell Place London EC4V 6AP |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
14 February 2024 | Secretary's details changed for Thornton Secretarial Services Ltd on 1 January 2024 (1 page) |
---|---|
9 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
15 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
20 March 2023 | Memorandum and Articles of Association (25 pages) |
20 March 2023 | Resolutions
|
14 March 2023 | Termination of appointment of Sarah Lynn Hulme as a director on 14 March 2023 (1 page) |
14 March 2023 | Appointment of Mr Nelson Eddy Villegas Cespedes as a director on 14 March 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
4 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
20 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
3 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
17 September 2018 | Cessation of Denis Eduardo Chaves Astua as a person with significant control on 2 July 2018 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
17 September 2018 | Notification of Nelson Eddy Villegas Cespedes as a person with significant control on 2 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Denis Eduardo Chaves Astua as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Denis Eduardo Chaves Astua as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Denis Eduardo Chaves Astua as a person with significant control on 6 April 2016 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
24 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
24 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
19 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|