Loughton
Essex
IG10 4PL
Secretary Name | Dr Robert Mark Whetstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Caroline June Whetstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2007(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Nurse |
Correspondence Address | West Park Lodge Forest Hall High Ongar Essex CM5 9RW |
Director Name | Mrs Mary Jane Collins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 September 2007) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Feltimores Farm Hse Chalk Lne Moorhall Road Harlow Essex Cm17 |
Director Name | Sara Stubbs |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 September 2007) |
Role | Doctor |
Correspondence Address | Down Court Cottage Matching Road Hatfield Heath Herts CM22 7AS |
Registered Address | 33 London Road Harlow Essex CM17 0DA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Caroline June Whetstone 50.00% Ordinary |
---|---|
500 at £1 | Robert Mark Whetstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,407 |
Cash | £1,076 |
Current Liabilities | £12,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
11 January 1966 | Delivered on: 7 April 1977 Persons entitled: A.D. P. Brazier Classification: Legal charge Secured details: £1,000. Particulars: 474, baker street, derby. Outstanding |
---|---|
4 April 1975 | Delivered on: 7 April 1975 Persons entitled: D.A.T.C Shawcross W.R.B. Barrows Classification: Legal charge Secured details: £10,000. Particulars: Supermarket at blenheim parade, albestree, derby. Outstanding |
26 August 1966 | Delivered on: 13 September 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 12, southfarm rd, worthing - sussex. Fully Satisfied |
30 December 1964 | Delivered on: 12 January 1965 Satisfied on: 24 April 1996 Persons entitled: Heritable Securities and Mortgage Investment Association Limited Classification: Legal charge Secured details: £17,000. Particulars: Plots nos. 89 and 10, shopping centre, hollies farm estate, allestree, derby. Fully Satisfied |
30 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 November 2022 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 33 London Road Harlow Essex CM17 0DA on 17 November 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
2 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD United Kingdom to Old Station Road Loughton Essex IG10 4PL on 2 July 2020 (1 page) |
2 July 2020 | Change of details for Mr Robert Mark Whetstone as a person with significant control on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Dr Robert Mark Whetstone on 2 July 2020 (2 pages) |
2 July 2020 | Secretary's details changed for Dr Robert Mark Whetstone on 2 July 2020 (1 page) |
14 January 2020 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 15 December 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of debenture register (1 page) |
25 November 2008 | Return made up to 31/12/06; full list of members (4 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 November 2008 | Return made up to 31/12/06; full list of members (4 pages) |
25 November 2008 | Location of debenture register (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Return made up to 31/12/01; full list of members
|
20 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 May 2002 | Return made up to 31/12/01; full list of members
|
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 July 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1996 | Secretary's particulars changed (1 page) |
28 January 1996 | Secretary's particulars changed (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 August 1962 | Certificate of incorporation (1 page) |
1 August 1962 | Certificate of incorporation (1 page) |
1 August 1962 | Incorporation (15 pages) |
1 August 1962 | Incorporation (15 pages) |
1 August 1962 | Certificate of incorporation (1 page) |
1 August 1962 | Certificate of incorporation (1 page) |