Loughton
Essex
IG10 1LA
Director Name | Mrs Rosalind June Allen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(51 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Church Hill Loughton Essex IG10 1LA |
Secretary Name | Mrs Rosalind June Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2008(61 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Harry Edward Allen |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 August 2004) |
Role | Builder |
Correspondence Address | 628 High Road Woodford Green Essex IG8 0PU |
Director Name | Mary Elizabeth Allen |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 July 2008) |
Role | Secretary |
Correspondence Address | 628 High Road Woodford Green Essex IG8 0PU |
Secretary Name | Mary Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 628 High Road Woodford Green Essex IG8 0PU |
Registered Address | 38 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.9k at £1 | Peter Allen 41.07% Ordinary |
---|---|
1.5k at £1 | Thomas J. Mines & P. Allen 21.43% Ordinary |
875 at £1 | Bradley Allen 12.50% Ordinary |
875 at £1 | Kerry Allen 12.50% Ordinary |
875 at £1 | Mrs Rosalind June Allen 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,138,103 |
Cash | £1,573,648 |
Current Liabilities | £645,082 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2023 (11 months ago) |
---|---|
Next Return Due | 17 January 2024 (1 month, 2 weeks from now) |
12 September 1985 | Delivered on: 20 September 1985 Persons entitled: Jenners Builders Limited. Classification: Legal charge Secured details: £50,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land on southside of daws hill sewardstone essex. Outstanding |
---|---|
27 February 1973 | Delivered on: 2 March 1973 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: 101 monkhams aven wodford green essex. Outstanding |
12 June 1969 | Delivered on: 18 June 1969 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from rollosmass property co LTD to the chargee on any account whatsoever. Particulars: Land in peel rd, woodford green, essex. Outstanding |
9 June 1969 | Delivered on: 16 June 1969 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: Forest lodge chestnut walk woodford green redbridge. Outstanding |
8 November 1967 | Delivered on: 16 November 1967 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land east of high road & south of burlington place, woodford green, redbridge, greater london, title no. Ngl 41060. Outstanding |
11 May 1967 | Delivered on: 1 June 1967 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 145, 147, 149, high rd woodford london. Outstanding |
20 December 1963 | Delivered on: 3 January 1964 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 145, high road, woodford wells, essex. Outstanding |
24 November 1962 | Delivered on: 3 December 1962 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 6, furrow lane, homerton, london, E.9. Outstanding |
5 February 1962 | Delivered on: 12 February 1962 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 82, horn lane, woodford green, essex. Outstanding |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
26 January 2021 | All of the property or undertaking has been released from charge 9 (1 page) |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Registered office address changed from 38 Church Hill Loughton Essex 1La to 38 Church Hill Loughton Essex IG10 1LA on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 38 Church Hill Loughton Essex 1La to 38 Church Hill Loughton Essex IG10 1LA on 25 May 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Director's details changed for Mrs Rosalind June Allen on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Peter Allen on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Peter Allen on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Rosalind June Allen on 12 April 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 143 woodford avenue ilford essex IG4 5LE (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 143 woodford avenue ilford essex IG4 5LE (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Appointment terminated secretary mary allen (1 page) |
17 October 2008 | Appointment terminated director mary allen (1 page) |
17 October 2008 | Appointment terminated director mary allen (1 page) |
17 October 2008 | Secretary appointed mrs rosalind june allen (1 page) |
17 October 2008 | Secretary appointed mrs rosalind june allen (1 page) |
17 October 2008 | Appointment terminated secretary mary allen (1 page) |
23 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
23 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members
|
13 April 2005 | Return made up to 31/03/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
24 March 2003 | Return made up to 31/03/03; full list of members (9 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
7 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |