Woodford Green
Essex
IG8 9PF
Secretary Name | Diane Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Oak Hill Gardens Woodford Green Essex IG8 9DY |
Director Name | Louise Ann Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Personal Banker |
Country of Residence | England |
Correspondence Address | Flat 3 107 Oak Hill Woodford Green Essex IG8 9PF |
Director Name | Colin Barnard |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Retired Architect |
Correspondence Address | The Rhyse Farm Wheatcommon Lane Ashford Bowdler Ludlow Shropshire SY8 4AE Wales |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 24 Heath Drive Theydon Bois Epping Essex CM16 7HL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
1 at £1 | Diane Jackson 33.33% Ordinary |
---|---|
1 at £1 | Louise Anne Robinson 33.33% Ordinary |
1 at £1 | Steven Davison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £3,619 |
Current Liabilities | £3,846 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Registered office address changed from 107 Oak Hill Woodford Green Essex IG8 9PF to 24 Heath Drive Theydon Bois Epping Essex CM16 7HL on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 107 Oak Hill Woodford Green Essex IG8 9PF to 24 Heath Drive Theydon Bois Epping Essex CM16 7HL on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 107 Oak Hill Woodford Green Essex IG8 9PF to 24 Heath Drive Theydon Bois Epping Essex CM16 7HL on 5 October 2015 (1 page) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 July 2010 | Director's details changed for Louise Ann Robinson on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Steven Davison on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Louise Ann Robinson on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Steven Davison on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Louise Ann Robinson on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Steven Davison on 1 June 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 July 2007 | Return made up to 11/05/07; no change of members (7 pages) |
18 July 2007 | Return made up to 11/05/07; no change of members (7 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members
|
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 11/05/06; full list of members
|
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 March 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 March 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
11 May 2004 | Incorporation (11 pages) |
11 May 2004 | Incorporation (11 pages) |