Woodford Green
Essex
IG8 8EY
Director Name | Mrs Nicola Clare Mercer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Ms Nicola Daniel |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Ms Shamma Kambo |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mrs Senay Talat |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mrs Prabjoth Kaur Bassan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Registered Address | 184 Manor Road Chigwell Essex IG7 5PZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
17 June 2020 | Delivered on: 18 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
22 January 2021 | Amended total exemption full accounts made up to 31 July 2019 (8 pages) |
21 September 2020 | Second filing of Confirmation Statement dated 27 January 2019 (9 pages) |
25 August 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
18 June 2020 | Registration of charge 099747090001, created on 17 June 2020 (41 pages) |
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates
|
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Senay Talat as a director on 28 November 2018 (1 page) |
22 November 2018 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
14 November 2018 | Termination of appointment of Prabjoth Kaur Bassan as a director on 9 November 2018 (1 page) |
12 October 2018 | Appointment of Ms Shamma Kambo as a director on 9 October 2018 (2 pages) |
12 October 2018 | Appointment of Ms Nicola Daniel as a director on 9 October 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
26 October 2017 | Appointment of Mrs Prabjoth Kaur Bassan as a director on 1 August 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Senay Talat as a director on 1 August 2016 (2 pages) |
26 October 2017 | Appointment of Mrs Senay Talat as a director on 1 August 2016 (2 pages) |
26 October 2017 | Appointment of Mrs Prabjoth Kaur Bassan as a director on 1 August 2017 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
20 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
11 March 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 184 Manor Road Chigwell Essex Ig7 5P2 on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 184 Manor Road Chigwell Essex Ig7 5P2 on 11 March 2016 (1 page) |
28 January 2016 | Incorporation
Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation
Statement of capital on 2016-01-28
|