Brickfields
London
E2 8HD
Director Name | Roland, William Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 402 37 Cremer Street Brickfields London E2 8HD |
Registered Address | Unit 402 37 Cremer Street Brickfields London E2 8HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Lisa Ellen Wood 50.00% Ordinary |
---|---|
50 at £1 | Roland William Wood 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
29 February 2024 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 September 2023 | Director's details changed for Mrs Lisa Ellen Wood on 27 September 2023 (2 pages) |
25 September 2023 | Registered office address changed from Unit 412 Brickfields Business Centre 37 Cremer Street London E2 8HD England to Unit 402 37 Cremer Street Brickfields London E2 8HD on 25 September 2023 (1 page) |
16 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
31 May 2023 | Previous accounting period extended from 31 August 2022 to 28 February 2023 (1 page) |
9 February 2023 | Director's details changed for Roland, William Wood on 8 February 2023 (2 pages) |
8 February 2023 | Registered office address changed from Unit 101 Brickfields 37 Cremer Street London E2 8HD England to Unit 412 Brickfields Business Centre 37 Cremer Street London E2 8HD on 8 February 2023 (1 page) |
8 February 2023 | Director's details changed for Mrs Lisa Ellen Wood on 8 February 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 February 2020 | Director's details changed for Roland, William Wood on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mrs Lisa Ellen Wood on 3 February 2020 (2 pages) |
3 February 2020 | Registered office address changed from Wework Ecommerce Accountants 1 Mark Square London EC2A 4EG England to Unit 101 Brickfields 37 Cremer Street London E2 8HD on 3 February 2020 (1 page) |
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
10 July 2019 | Amended micro company accounts made up to 31 August 2018 (3 pages) |
5 June 2019 | Registered office address changed from C/O Templeman Brookes Llp 1 Mark Square London EC2A 4EG England to Wework Ecommerce Accountants 1 Mark Square London EC2A 4EG on 5 June 2019 (1 page) |
3 June 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 June 2018 | Director's details changed for Roland, William Wood on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Roland, William Wood on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Lisa Ellen Wood on 27 June 2018 (2 pages) |
6 June 2018 | Registered office address changed from Templeman Brookes Copenhagen Street London N1 0JB England to C/O Templeman Brookes Llp 1 Mark Square London EC2A 4EG on 6 June 2018 (1 page) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
19 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG to Templeman Brookes Copenhagen Street London N1 0JB on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG to Templeman Brookes Copenhagen Street London N1 0JB on 24 May 2017 (1 page) |
13 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Lisa Ellen Wood on 1 May 2015 (2 pages) |
16 September 2015 | Director's details changed for Roland, William Wood on 1 May 2015 (2 pages) |
16 September 2015 | Director's details changed for Lisa Ellen Wood on 1 May 2015 (2 pages) |
16 September 2015 | Director's details changed for Roland, William Wood on 1 May 2015 (2 pages) |
16 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Lisa Ellen Wood on 1 May 2015 (2 pages) |
16 September 2015 | Director's details changed for Roland, William Wood on 1 May 2015 (2 pages) |
1 July 2015 | Registered office address changed from C/O Livingextra Ltd 80-83 Long Lane London EC1A 9ET England to 99 Parkway Avenue Sheffield S9 4WG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Livingextra Ltd 80-83 Long Lane London EC1A 9ET England to 99 Parkway Avenue Sheffield S9 4WG on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Livingextra Ltd 80-83 Long Lane London EC1A 9ET England to 99 Parkway Avenue Sheffield S9 4WG on 1 July 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|