Manor Road
Loughton
Essex
IG10 4RP
Director Name | Mr John Dudley Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2014(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Adam Paul Sierens |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warren Hall Manor Road Loughton Essex IG10 4RP |
Secretary Name | Mr Neil Michael Sierens |
---|---|
Status | Current |
Appointed | 03 November 2014(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Michael Donovan Sierens |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 October 2014) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warren Hall Manor Road Loughton Essex IG10 4RP |
Secretary Name | Mrs Gillian Elizabeth Sierens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 20 Forest Way Loughton Essex IG10 1JG |
Director Name | Nigel Mark Goulding |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 October 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 13 Barclay Road Walthamstow London E17 9JH |
Secretary Name | Mr Michael Donovan Sierens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 October 2014) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warren Hall Manor Road Loughton Essex IG10 4RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £1 | Gillian Elizabeth Sierens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,745 |
Cash | £95,265 |
Current Liabilities | £60,123 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
30 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Secretary's details changed for Mr Neil Donovan Sierens on 29 September 2015 (1 page) |
15 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 November 2014 | Appointment of Mr Neil Donovan Sierens as a secretary on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Neil Donovan Sierens as a secretary on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Michael Donovan Sierens as a director on 24 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Donovan Sierens as a secretary on 24 October 2014 (1 page) |
4 November 2014 | Registered office address changed from 36 Orford Road London E17 9NJ to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 36 Orford Road London E17 9NJ to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Nigel Mark Goulding as a director on 31 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Adam Paul Sierens as a director on 2 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Adam Paul Sierens as a director on 2 October 2014 (2 pages) |
20 October 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 September 2014 | Appointment of Mr John Dudley Stevenson as a director on 18 July 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 January 2010 | Director's details changed for Mrs Gillian Elizabeth Sierens on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Nigel Mark Goulding on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
4 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
5 February 2007 | Return made up to 28/11/06; full list of members (3 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
23 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
14 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
4 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
22 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 February 2003 | Return made up to 28/11/02; full list of members (7 pages) |
27 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
26 November 2001 | Return made up to 28/11/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
24 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 December 1999 | Return made up to 28/11/99; full list of members
|
15 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
31 December 1998 | Secretary resigned (1 page) |
27 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 November 1997 | Return made up to 28/11/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 January 1997 | Return made up to 28/11/96; change of members (6 pages) |
2 January 1997 | New director appointed (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Ad 01/11/96--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
29 April 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 November 1995 | Return made up to 28/11/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
17 February 1982 | Incorporation (17 pages) |