Loughton
Essex
IG10 1NY
Secretary Name | Mrs Susan Hayward-Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1991(40 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wellfields Loughton Essex IG10 1NY |
Director Name | Mr Andrew Hayward-Dunn |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(45 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wellfields Loughton Essex IG10 1NY |
Director Name | Ernest James Hayward |
---|---|
Date of Birth | January 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 January 1997) |
Role | Manager |
Correspondence Address | 1 Beech Tree Glade Chingford London E4 6BG |
Website | dodds.demon.co.uk |
---|
Registered Address | 46 Wellfields Loughton IG10 1NY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
495 at £1 | Andrew Hayward-dunn 49.50% Ordinary |
---|---|
495 at £1 | Susan Hayward-dunn 49.50% Ordinary |
10 at £1 | Kim Johnston 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,302 |
Cash | £29,800 |
Current Liabilities | £89,618 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (3 weeks, 1 day from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 4 July 2020 (8 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2021 (4 months, 1 week from now) |
20 October 2010 | Delivered on: 22 October 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its uncalled capital, intellectual property rights, any securities, stock in trade, book debts, related rights and by way of floating charge including any immovable property and any assets see image for full details. Outstanding |
---|---|
20 December 1996 | Delivered on: 3 January 1997 Satisfied on: 25 September 2010 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: 193 and 195 kings cross road, london borough of camden. Fully Satisfied |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
3 August 2004 | Return made up to 04/07/04; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 129 stamford hill london N16 5LQ (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
25 March 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 July 1995 | Return made up to 04/07/95; no change of members
|
20 February 1951 | Incorporation (15 pages) |