Loughton
Essex
IG10 4ET
Director Name | Mr Robert Henry Sharp |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cambridge Park London E11 2PU |
Director Name | Mr Derek Arthur Eastwell |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 December 2000) |
Role | Property Investment Manager |
Correspondence Address | Rodingdale Curtis Mill Green Stapleford Tawney Romford Essex RM4 1RT |
Director Name | Mr John Maurice Eastwell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 1991(52 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 April 2016) |
Role | Property Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Hazelwood Loughton Essex IG10 4ET |
Director Name | Mr Edward David Eastwell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(52 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Cottage The Hill Polstead Suffolk CO6 5AH |
Secretary Name | Mr Edward David Eastwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(52 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Cottage The Hill Polstead Suffolk CO6 5AH |
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
118 at £1 | Mr Edward David Eastwell 33.33% Ordinary |
---|---|
118 at £1 | Mr John Maurice Eastwell 33.33% Ordinary |
118 at £1 | Mrs Margaret Anne Eastwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £844,552 |
Cash | £59,977 |
Current Liabilities | £43,842 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
19 June 1985 | Delivered on: 26 June 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 & 9 longwood parade longwood gardens ilford. Outstanding |
---|---|
31 October 1978 | Delivered on: 16 November 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 149 high st., Barkingside, redbridge, london. Title no egl 50823. Outstanding |
14 April 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
11 April 2023 | Director's details changed for Mr Robert Henry Sharp on 11 April 2023 (2 pages) |
11 April 2023 | Director's details changed for Mr Robert Henry Sharp on 11 April 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
13 January 2023 | Change of details for Mrs Margaret Anne Eastwell as a person with significant control on 13 January 2023 (2 pages) |
13 January 2023 | Satisfaction of charge 1 in full (1 page) |
13 January 2023 | Change of details for Mrs Tracy Lynn Sharp as a person with significant control on 13 January 2023 (2 pages) |
13 January 2023 | Satisfaction of charge 2 in full (1 page) |
20 October 2022 | Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page) |
4 October 2022 | Registered office address changed from 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 4 October 2022 (1 page) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
13 September 2022 | Director's details changed for Mr Robert Sharp on 13 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
25 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
25 May 2022 | Confirmation statement made on 17 April 2022 with updates (5 pages) |
6 April 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
25 January 2022 | Current accounting period extended from 15 February 2022 to 28 February 2022 (1 page) |
24 January 2022 | Registered office address changed from 2 Hazelwood Loughton Essex IG10 4ET to 27 Cambridge Park London E11 2PU on 24 January 2022 (1 page) |
5 January 2022 | Appointment of Mr Robert Sharp as a director on 11 August 2021 (2 pages) |
5 January 2022 | Termination of appointment of Edward David Eastwell as a director on 11 August 2021 (1 page) |
5 January 2022 | Cessation of Edward David Eastwell as a person with significant control on 11 August 2021 (1 page) |
5 January 2022 | Termination of appointment of Edward David Eastwell as a secretary on 11 August 2021 (1 page) |
30 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 15 February 2021 (7 pages) |
16 June 2020 | Total exemption full accounts made up to 15 February 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 15 February 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 15 February 2018 (2 pages) |
29 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 April 2018 | Cessation of John Maurice Eastwell as a person with significant control on 22 November 2017 (1 page) |
24 January 2018 | Micro company accounts made up to 15 February 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 15 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 15 February 2016 (6 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 April 2016 | Appointment of Tracy Lynn Sharp as a director on 1 April 2016 (3 pages) |
15 April 2016 | Termination of appointment of John Maurice Eastwell as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Tracy Lynn Sharp as a director on 1 April 2016 (3 pages) |
15 April 2016 | Termination of appointment of John Maurice Eastwell as a director on 1 April 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr John Maurice Eastwell on 29 September 2014 (2 pages) |
10 February 2016 | Director's details changed for Mr John Maurice Eastwell on 29 September 2014 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 15 February 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 15 February 2015 (6 pages) |
5 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 November 2014 | Total exemption small company accounts made up to 15 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 15 February 2014 (6 pages) |
5 September 2014 | Registered office address changed from 1 the Cottage the Hill, Polstead Suffolk CO6 5AH to 2 Hazelwood Loughton Essex IG10 4ET on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1 the Cottage the Hill, Polstead Suffolk CO6 5AH to 2 Hazelwood Loughton Essex IG10 4ET on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 1 the Cottage the Hill, Polstead Suffolk CO6 5AH to 2 Hazelwood Loughton Essex IG10 4ET on 5 September 2014 (1 page) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 November 2013 | Total exemption small company accounts made up to 15 February 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 15 February 2013 (7 pages) |
11 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 15 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 15 February 2012 (6 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 15 February 2011 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 15 February 2011 (6 pages) |
8 June 2010 | Director's details changed for Mr Edward David Eastwell on 17 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Maurice Eastwell on 17 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Edward David Eastwell on 17 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr John Maurice Eastwell on 17 April 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 15 February 2010 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 15 February 2010 (7 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 15 February 2009 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 15 February 2009 (7 pages) |
10 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 15 February 2008 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 15 February 2008 (7 pages) |
16 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 15 February 2007 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 15 February 2007 (7 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 15 February 2006 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 15 February 2006 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 15 February 2005 (8 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 15 February 2005 (8 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 15 February 2004 (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 15 February 2004 (8 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members
|
8 May 2003 | Return made up to 17/04/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 15 February 2003 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 15 February 2003 (7 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: water cottage the street kersey ipswich suffolk IP7 6DY (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: water cottage the street kersey ipswich suffolk IP7 6DY (1 page) |
6 June 2002 | Total exemption small company accounts made up to 15 February 2002 (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 15 February 2002 (8 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 15 February 2001 (6 pages) |
21 May 2001 | Accounts for a small company made up to 15 February 2001 (6 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members
|
23 April 2001 | Return made up to 17/04/01; full list of members
|
17 May 2000 | Accounts for a small company made up to 15 February 2000 (7 pages) |
17 May 2000 | Accounts for a small company made up to 15 February 2000 (7 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
2 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 15 February 1998 (7 pages) |
16 June 1998 | Accounts for a small company made up to 15 February 1998 (7 pages) |
12 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 15 February 1997 (6 pages) |
24 September 1997 | Accounts for a small company made up to 15 February 1997 (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 272 london road wallington surrey SM6 7DJ (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 272 london road wallington surrey SM6 7DJ (1 page) |
7 May 1997 | Return made up to 17/04/97; no change of members
|
7 May 1997 | Return made up to 17/04/97; no change of members
|
21 August 1996 | Registered office changed on 21/08/96 from: 20 angel street hadleigh ipswich suffolk 1P7 5HA (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 20 angel street hadleigh ipswich suffolk 1P7 5HA (1 page) |
4 July 1996 | Accounts for a small company made up to 15 February 1996 (5 pages) |
4 July 1996 | Accounts for a small company made up to 15 February 1996 (5 pages) |
17 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
17 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 15 February 1995 (5 pages) |
11 August 1995 | Accounts for a small company made up to 15 February 1995 (5 pages) |
23 May 1995 | Auditor's resignation (2 pages) |
23 May 1995 | Auditor's resignation (2 pages) |
9 May 1995 | Return made up to 17/04/95; no change of members
|
9 May 1995 | Return made up to 17/04/95; no change of members
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|