South Woodford
London
E18 1AD
Director Name | Mr Tyrone Samuels |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mae House 96 George Lane South Woodford London E18 1AD |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mae House 96 George Lane South Woodford London E18 1AD |
Director Name | Mr Louis James Francis Rennocks |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2020) |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | Unit 17 Marlborough Business Centre 96 George Lane South Woodford E18 1AD |
Director Name | Mr Rodney Appiah |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL |
Director Name | Ms Chenelle Osei Ansah |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mae House 96 George Lane South Woodford London E18 1AD |
Registered Address | Mae House 96 George Lane South Woodford London E18 1AD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
9 February 2021 | Resolutions
|
---|---|
9 February 2021 | Memorandum and Articles of Association (9 pages) |
30 December 2020 | Sub-division of shares on 31 October 2020 (6 pages) |
30 December 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
24 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2020 | Change of share class name or designation (2 pages) |
21 December 2020 | Termination of appointment of Louis James Francis Rennocks as a director on 30 September 2020 (1 page) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 November 2020 | Purchase of own shares.
|
18 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
30 September 2020 | Cessation of Louis James Francis Rennocks as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Tyrone Samuels as a director on 30 September 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from 16 Gorselands Close West Byfleet KT14 6PU United Kingdom to Unit 17 Marlborough Business Centre 96 George Lane South Woodford E18 1AD on 30 December 2019 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
1 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
1 March 2018 | Registered office address changed from 17 Rivington Avenue Woodford Green IG8 8LT United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 1 March 2018 (1 page) |
24 January 2018 | Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU England to 17 Rivington Avenue Woodford Green IG8 8LT on 24 January 2018 (1 page) |
24 January 2018 | Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU England to 17 Rivington Avenue Woodford Green IG8 8LT on 24 January 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
17 January 2017 | Appointment of Mr Louis James Francis Rennocks as a director on 31 March 2016 (2 pages) |
17 January 2017 | Appointment of Mr Louis James Francis Rennocks as a director on 31 March 2016 (2 pages) |
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|