Woodford Green
Essex
IG8 8AG
Director Name | Mr Martin Fraga |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Residential Property Landlord |
Country of Residence | England |
Correspondence Address | 46 Ely Place Woodford Green Essex IG8 8AG |
Director Name | Mr David Simon Mirzai |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 47 Flat 4 Kay Street Shoreditch London E2 8QD |
Secretary Name | Mrs Susie Soo Kyen Heupel |
---|---|
Status | Current |
Appointed | 05 July 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 46 Ely Place Woodford Green Essex IG8 8AG |
Director Name | Mr Andrew Graham Wiseman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eglington Road London E4 7AN |
Director Name | Mr Benedict Ezra Hazan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22a Theobalds Road London WC1X 8PF |
Director Name | Ms Thu Dieu Lo |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Shorrolds Road London SW6 7TX |
Registered Address | 46 Ely Place Woodford Green Essex IG8 8AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Graham Wiseman 5.00% Ordinary |
---|---|
1 at £1 | Andrew John Gormley 5.00% Ordinary |
1 at £1 | Asif Benjamin Sabri 5.00% Ordinary |
1 at £1 | Benedict Erza Hazan 5.00% Ordinary |
1 at £1 | Christopher Weaver 5.00% Ordinary |
1 at £1 | David Simon Mashadi Mirzai 5.00% Ordinary |
1 at £1 | Jennifer Ruth Clayton 5.00% Ordinary |
1 at £1 | Jingsong Gu 5.00% Ordinary |
1 at £1 | Kevin Alan Bunce & Christopher John Hunt 5.00% Ordinary |
1 at £1 | Kevin Ronald Williams 5.00% Ordinary |
1 at £1 | Martin Fraga & Ibrahim Altay 5.00% Ordinary |
1 at £1 | Matthew Stuart Ross Campion 5.00% Ordinary |
1 at £1 | Michael Denis Kavanagh 5.00% Ordinary |
1 at £1 | Oren Greenberg 5.00% Ordinary |
1 at £1 | Susie Soo Kyen Heupel 5.00% Ordinary |
1 at £1 | Tessa Judith Harris-hess & Martin Harris-hess 5.00% Ordinary |
1 at £1 | Thomas Edward Harry Drew 5.00% Ordinary |
1 at £1 | Thu Dieu Lo 5.00% Ordinary |
2 at £1 | Mani Kohli 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,312 |
Current Liabilities | £9,910 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
30 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 18 March 2022 with updates (6 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Director's details changed for Mr Martin Fraga on 10 December 2021 (2 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
5 July 2021 | Termination of appointment of Andrew Graham Wiseman as a director on 25 June 2021 (1 page) |
5 July 2021 | Appointment of Mr David Simon Mirzai as a director on 22 June 2021 (2 pages) |
5 July 2021 | Appointment of Mrs Susie Soo Kyen Heupel as a secretary on 5 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Benedict Ezra Hazan as a director on 22 June 2021 (1 page) |
13 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Appointment of Mr Martin Fraga as a director on 15 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
30 January 2019 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Appointment of Ms Thu Dieu Lo as a director on 1 January 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Appointment of Ms Thu Dieu Lo as a director on 1 January 2016 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 April 2013 | Appointment of Mr Benedict Ezra Hazan as a director (2 pages) |
22 April 2013 | Appointment of Mr Benedict Ezra Hazan as a director (2 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|