Woodford Green
Essex
IG8 8EY
Director Name | Ms Mandy Ayres |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Ltd 4th Floor ( White Lion Street London N1 9PD |
Director Name | Guy Bernard Wilkinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Islington Properties Ltd 4th Floor ( White Lion Street London N1 9PD |
Director Name | Mr Andrew Halford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Islington Properties Ltd 4th Floor White Lion Street London N1 9PD |
Director Name | Ms Irene Georgilea |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Greek,Australian |
Status | Current |
Appointed | 19 November 2019(6 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Britannia Building Flat 8 12 Ebenezer Street London N1 7RP |
Director Name | Mr Nicholas Llewellyn Hill |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Ebenezer Street London N1 7RP |
Registered Address | C/O Haus Block Management 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,752 |
Current Liabilities | £239,723 |
Latest Accounts | 23 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 20 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
10 August 2023 | Appointment of Mr Nathan Waddington as a director on 27 July 2023 (2 pages) |
---|---|
28 July 2023 | Termination of appointment of Irene Georgilea as a director on 27 July 2023 (1 page) |
3 July 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
24 May 2023 | Termination of appointment of Andrew Halford as a director on 23 May 2023 (1 page) |
20 March 2023 | Registered office address changed from C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 20 March 2023 (1 page) |
20 March 2023 | Appointment of Haus Block Management as a secretary on 20 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
15 November 2022 | Registered office address changed from C/O Islington Properties Ltd 4th Floor ( White Lion Street London London N1 9PD England to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 15 November 2022 (1 page) |
15 June 2022 | Total exemption full accounts made up to 23 June 2021 (10 pages) |
8 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
3 March 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 23 June 2020 (8 pages) |
27 March 2020 | Total exemption full accounts made up to 23 June 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 November 2019 | Appointment of Ms Irene Georgilea as a director on 19 November 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 23 June 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mr Andrew Halford as a director on 10 May 2018 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 23 June 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 October 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to C/O Islington Properties Ltd 4th Floor ( White Lion Street London London N1 9PD on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to C/O Islington Properties Ltd 4th Floor ( White Lion Street London London N1 9PD on 27 October 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Steven Robert Gill on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Steven Robert Gill on 22 June 2017 (2 pages) |
17 March 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 March 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
17 March 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 March 2017 (1 page) |
15 December 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
15 December 2015 | Annual return made up to 20 November 2015 no member list (4 pages) |
15 December 2015 | Annual return made up to 20 November 2015 no member list (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
27 November 2014 | Annual return made up to 20 November 2014 no member list (4 pages) |
27 November 2014 | Annual return made up to 20 November 2014 no member list (4 pages) |
5 August 2014 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to Sterling House Langston Road Loughton Essex IG10 3FA on 5 August 2014 (1 page) |
5 August 2014 | Previous accounting period shortened from 30 November 2014 to 23 June 2014 (1 page) |
5 August 2014 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to Sterling House Langston Road Loughton Essex IG10 3FA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN United Kingdom to Sterling House Langston Road Loughton Essex IG10 3FA on 5 August 2014 (1 page) |
5 August 2014 | Previous accounting period shortened from 30 November 2014 to 23 June 2014 (1 page) |
2 June 2014 | Appointment of Guy Bernard Wilkinson as a director (2 pages) |
2 June 2014 | Appointment of Mandy Ayres as a director (2 pages) |
2 June 2014 | Appointment of Guy Bernard Wilkinson as a director (2 pages) |
2 June 2014 | Appointment of Mandy Ayres as a director (2 pages) |
28 April 2014 | Termination of appointment of Nicholas Hill as a director (1 page) |
28 April 2014 | Termination of appointment of Nicholas Hill as a director (1 page) |
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|
20 November 2013 | Incorporation
|