Woodford Green
Essex
IG8 0XA
Director Name | Mr Paul James Riggs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Mr Andrew Nicholas Hall |
---|---|
Status | Current |
Appointed | 22 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Secretary Name | Mrs Angela Jane Hall |
---|---|
Status | Current |
Appointed | 22 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
Registered Address | C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
9 June 2021 | Delivered on: 15 June 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All the freehold property known as 108 malgraves pitsea basildon SS13 3QE as registered at hmlr under the title number EX321653. Outstanding |
---|---|
27 March 2020 | Delivered on: 8 April 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 108 malgraves, pitsea, basildon, SS13 3QE. Outstanding |
23 March 2018 | Delivered on: 24 March 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 108 malgraves pitsea basildon. Outstanding |
9 February 2024 | Confirmation statement made on 6 February 2024 with updates (5 pages) |
---|---|
6 February 2024 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 6 February 2024 (1 page) |
6 February 2024 | Satisfaction of charge 106051100002 in full (1 page) |
6 February 2024 | Director's details changed for Mr Paul James Riggs on 6 February 2024 (2 pages) |
6 February 2024 | Satisfaction of charge 106051100003 in full (1 page) |
6 February 2024 | Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 6 February 2024 (2 pages) |
6 February 2024 | Secretary's details changed for Mrs Angela Jane Hall on 6 February 2024 (1 page) |
6 February 2024 | Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 6 February 2024 (2 pages) |
6 February 2024 | Satisfaction of charge 106051100001 in full (1 page) |
6 February 2024 | Secretary's details changed for Mr Andrew Nicholas Hall on 6 February 2024 (1 page) |
6 February 2024 | Change of details for Mr Paul James Riggs as a person with significant control on 6 February 2024 (2 pages) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
8 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
8 February 2023 | Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 6 February 2023 (2 pages) |
8 February 2023 | Change of details for Mr Paul James Riggs as a person with significant control on 6 February 2023 (2 pages) |
7 February 2023 | Change of details for Mrs Debbie Queenie Kathleen Riggs as a person with significant control on 7 February 2017 (2 pages) |
7 February 2023 | Change of details for Mr Paul James Riggs as a person with significant control on 7 February 2017 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
9 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
15 June 2021 | Registration of charge 106051100003, created on 9 June 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
3 December 2020 | Appointment of Mr Andrew Nicholas Hall as a secretary on 22 October 2020 (2 pages) |
22 October 2020 | Appointment of Mrs Angela Jane Hall as a secretary on 22 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from 3 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ England to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 13 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Mr Paul James Riggs on 13 October 2020 (2 pages) |
30 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page) |
8 April 2020 | Registration of charge 106051100002, created on 27 March 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
19 September 2018 | Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
24 March 2018 | Registration of charge 106051100001, created on 23 March 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|