South Woodford
London
E18 1AD
Director Name | Mr David John Ward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 16 Simplicity Lane Newhall Harlow Essex CM17 9JZ |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Simplicity Lane Newhall Harlow Essex CM17 9JZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Brickfield House High Road Thornwood Epping CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Ward 50.00% Ordinary |
---|---|
1 at £1 | Philip Mingay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,730 |
Cash | £21,430 |
Current Liabilities | £47,018 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
4 September 2020 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
---|---|
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
29 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Philip Christopher Mingay on 2 April 2018 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
6 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Director's details changed for David John Ward on 3 July 2015 (2 pages) |
3 August 2015 | Director's details changed for David John Ward on 3 July 2015 (2 pages) |
3 August 2015 | Secretary's details changed for David John Ward on 3 July 2015 (1 page) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for David John Ward on 3 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for David John Ward on 3 July 2015 (1 page) |
3 August 2015 | Secretary's details changed for David John Ward on 3 July 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
6 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Director's details changed for Philip Christopher Mingay on 23 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Philip Christopher Mingay on 23 July 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (10 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (10 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 November 2008 | Return made up to 23/07/08; no change of members (7 pages) |
11 November 2008 | Return made up to 23/07/08; no change of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 23/07/07; no change of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members
|
10 August 2005 | Return made up to 23/07/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members
|
16 August 2002 | Return made up to 23/07/02; full list of members
|
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 23/07/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 14 mill lane woodford green essex IG8 0UG (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 14 mill lane woodford green essex IG8 0UG (1 page) |
8 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 31 corsham street london N1 6DR (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 31 corsham street london N1 6DR (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
23 July 1999 | Incorporation (18 pages) |
23 July 1999 | Incorporation (18 pages) |