Loughton
Essex
IG10 4HX
Secretary Name | Pauline Anne Richardson |
---|---|
Status | Closed |
Appointed | 12 September 2013(40 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 January 2022) |
Role | Company Director |
Correspondence Address | 60 Meadow Road Loughton Essex IG10 4HX |
Director Name | Albert David Nye |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 3 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Secretary Name | Albert David Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 3 St Johns Avenue Warley Brentwood Essex CM14 5DF |
Secretary Name | Colin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Morningtons Harlow Essex CM19 4QJ |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75k at £1 | Kenrich Group Holdings Limited 75.00% Ordinary |
---|---|
25k at £1 | Pauline Anne Richardson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,466 |
Cash | £46,838 |
Current Liabilities | £3,938 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 August 1984 | Delivered on: 14 August 1984 Satisfied on: 21 July 2006 Persons entitled: Henrich Group Holdings PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land l/h property plus building/trade fixtures plant and machinery goodwill of the company and book debts (see doc M32). Fully Satisfied |
---|---|
27 July 1979 | Delivered on: 3 August 1979 Satisfied on: 5 October 2004 Persons entitled: National Westminster Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
---|---|
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 March 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
25 February 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
2 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
2 October 2013 | Director's details changed for Mrs Pauline Anne Kempley on 20 September 2013 (2 pages) |
2 October 2013 | Appointment of Pauline Anne Richardson as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Colin Wright as a secretary (1 page) |
24 July 2013 | Registered office address changed from Kenrich House, Elizabeth Way Harlow Essex CM19 5TL on 24 July 2013 (1 page) |
6 December 2012 | Director's details changed for Mrs Pauline Anne Kempley on 19 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 February 2012 | Director's details changed for Pauline Anne Kempley on 13 February 2012 (2 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Full accounts made up to 31 January 2011 (17 pages) |
6 July 2011 | Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (16 pages) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Pauline Anne Richardson on 23 November 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 January 2009 (16 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
17 June 2008 | Full accounts made up to 31 January 2008 (16 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
2 July 2007 | Full accounts made up to 31 January 2007 (16 pages) |
13 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
7 August 2006 | Full accounts made up to 31 January 2006 (17 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit 2 hotspur industrial estate west road tottenham london N17 0XJ (1 page) |
29 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
2 September 2005 | Full accounts made up to 31 January 2005 (16 pages) |
22 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Full accounts made up to 31 January 2004 (15 pages) |
17 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
21 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
23 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
21 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
10 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
14 December 2000 | Return made up to 23/11/00; full list of members
|
25 August 2000 | Full accounts made up to 31 January 2000 (15 pages) |
5 January 2000 | Return made up to 23/11/99; full list of members
|
31 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
4 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
17 November 1998 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
6 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
5 December 1997 | Return made up to 23/11/97; no change of members
|
15 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
23 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 138 little ilford lane manor park london E12 5PJ (1 page) |
11 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
7 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
16 March 1990 | £ nc 100000/1000000 15/01/90 (1 page) |
26 February 1990 | Ad 15/01/90--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |