Woodford Green
Essex
IG8 8AB
Director Name | Mr Devon Hugh Taylor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Princess Park Manor Royal Drive London N11 3FN |
Registered Address | 16 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
22 March 2023 | Delivered on: 22 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 105 west hill road, st leonards on sea, TN38 0NF. Outstanding |
---|---|
10 August 2022 | Delivered on: 20 August 2022 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property known as 105 west hill road st leonard on sea TN38 0NF land registry under title number ESX235643. Outstanding |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Elliott Costa as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Elliott Costa as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Devon Hugh Taylor as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Devon Hugh Taylor as a person with significant control on 4 July 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|