151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Pauline Cawley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mr Daniel Cawley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 15 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Mr Daniel Cawley 80.00% Ordinary |
---|---|
20 at £1 | Mrs Pauline Cawley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,953 |
Current Liabilities | £6,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 16 ashwood avenue brentwood essex. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 January 2001 | Delivered on: 24 January 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 1 leyalnd gardens woodford green essex IG8 7QT - NGL105524. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1987 | Delivered on: 10 November 1987 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 neville road, forest gate, london E7, together with all buildings and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
23 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mrs Pauline Cawley on 26 March 2018 (2 pages) |
26 March 2018 | Change of details for Mr Daniel Cawley as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Daniel Cawley on 26 March 2018 (2 pages) |
26 March 2018 | Secretary's details changed for Mr Daniel Cawley on 26 March 2018 (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Satisfaction of charge 2 in full (2 pages) |
7 September 2016 | Satisfaction of charge 3 in full (2 pages) |
7 September 2016 | Satisfaction of charge 2 in full (2 pages) |
7 September 2016 | Satisfaction of charge 3 in full (2 pages) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Secretary's details changed for Mr Daniel Cawley on 19 April 2016 (1 page) |
19 April 2016 | Director's details changed for Mrs Pauline Cawley on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Daniel Cawley on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Daniel Cawley on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Pauline Cawley on 19 April 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Mr Daniel Cawley on 19 April 2016 (1 page) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
1 October 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Particulars of mortgage/charge (7 pages) |
24 October 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
24 April 2006 | Return made up to 15/03/06; full list of members (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 March 2004 | Return made up to 15/03/04; full list of members
|
31 March 2004 | Return made up to 15/03/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
14 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Return made up to 15/03/00; full list of members (5 pages) |
25 April 2000 | Return made up to 15/03/00; full list of members (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 June 1999 | Return made up to 15/03/99; full list of members (3 pages) |
3 June 1999 | Return made up to 15/03/99; full list of members (3 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
7 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 May 1997 | Return made up to 15/05/97; full list of members
|
20 May 1997 | Return made up to 15/05/97; full list of members
|
22 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |