Loughton
Essex
IG10 1RZ
Director Name | Royston Lambert |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2012(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 St Johns Lodge 1a St Johns Road Loughton Essex IG10 1RZ |
Secretary Name | Mrs Sonia Barnett |
---|---|
Status | Current |
Appointed | 18 July 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Flat 5 St John’S Lodge St John’S Road Loughton Essex IG10 1RZ |
Director Name | Michael Guy Jordan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Solicitor |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Peter James Stockdale |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Solicitor |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Secretary Name | Mrs Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | James Bernard Clegg |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 7 St Johns Lodge St Johns Road Loughton Essex IG10 1RZ |
Director Name | Mr Frank Andrew Danes |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1995) |
Role | Property Management |
Correspondence Address | 8 St Johns Lodge St Johns Road Loughton Essex IG10 1RZ |
Director Name | Miss Judith Letitia Pattison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 June 2004) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 St John's Lodge 1a St John's Road Loughton Essex IG10 1RZ |
Secretary Name | Mr Horace Bertram Frank Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | Flat 5,St Johns Lodge St Johns Road Loughton Essex IG10 1RZ |
Director Name | Ronald William Bazell |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 June 2015) |
Role | Turf Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 St Johns Lodge St Johns Road Loughton Essex IG10 1RZ |
Director Name | Jamie Jonathan Newman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2011) |
Role | Inter Dealer Broker |
Correspondence Address | Flat 8 St Johns Lodge St Johns Road Loughton Essex IG10 1RZ |
Director Name | Horace Bertram Frank Sherlock |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2010) |
Role | Retired |
Correspondence Address | 5 St John's Lodge 1a St John's Road Loughton Essex IG10 1RZ |
Secretary Name | Miss Judith Letitia Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 St John's Lodge 1a St John's Road Loughton Essex IG10 1RZ |
Secretary Name | Donald George Sendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2012) |
Role | Company Director |
Correspondence Address | Flat 2 St John's Lodge 1a St John's Road Loughton Essex IG10 1RZ |
Secretary Name | Mr Colin Geoffrey Banfield |
---|---|
Status | Resigned |
Appointed | 14 July 2012(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Flat 6 St John's Lodge St John's Road Loughton, Essex IG10 1RZ |
Secretary Name | Mr Royston Lambert |
---|---|
Status | Resigned |
Appointed | 16 April 2020(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | Flat 8, St Johns Lodge St. Johns Road Loughton Essex IG10 1RZ |
Registered Address | Flat 6 St John's Lodge St John's Road Loughton, Essex IG10 1RZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Cash | £70,565 |
Current Liabilities | £70,565 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 July 2022 | Termination of appointment of Royston Lambert as a secretary on 18 July 2022 (1 page) |
22 July 2022 | Appointment of Mrs Sonia Barnett as a secretary on 18 July 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Colin Geoffrey Banfield as a secretary on 16 December 2019 (1 page) |
24 April 2020 | Appointment of Mr Royston Lambert as a secretary on 16 April 2020 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page) |
26 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
26 April 2016 | Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page) |
26 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
26 April 2016 | Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page) |
26 April 2016 | Termination of appointment of Ronald William Bazell as a director on 15 June 2015 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
1 May 2015 | Director's details changed for Ronald William Bazell on 12 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
1 May 2015 | Director's details changed for Ronald William Bazell on 12 April 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Director's details changed for Royston Lambert on 14 October 2013 (3 pages) |
23 April 2014 | Director's details changed for Royston Lambert on 14 October 2013 (3 pages) |
23 April 2014 | Annual return made up to 12 April 2014 (15 pages) |
23 April 2014 | Annual return made up to 12 April 2014 (15 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Termination of appointment of Jamie Newman as a director
|
22 April 2013 | Appointment of Royston Lambert as a director (3 pages) |
22 April 2013 | Annual return made up to 20 March 2013 (15 pages) |
22 April 2013 | Termination of appointment of Jamie Newman as a director
|
22 April 2013 | Appointment of Royston Lambert as a director (3 pages) |
22 April 2013 | Annual return made up to 20 March 2013 (15 pages) |
26 March 2013 | Termination of appointment of Donald Sendall as a secretary (1 page) |
26 March 2013 | Termination of appointment of Donald Sendall as a secretary (1 page) |
25 March 2013 | Appointment of Mr Colin Geoffrey Banfield as a secretary (1 page) |
25 March 2013 | Appointment of Mr Colin Geoffrey Banfield as a secretary (1 page) |
25 March 2013 | Termination of appointment of Donald Sendall as a secretary (1 page) |
25 March 2013 | Termination of appointment of Donald Sendall as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 20 March 2012 (14 pages) |
12 April 2012 | Annual return made up to 20 March 2012 (14 pages) |
12 April 2012 | Termination of appointment of Jamie Newman as a director (2 pages) |
12 April 2012 | Termination of appointment of Jamie Newman as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 20 March 2011 (15 pages) |
20 April 2011 | Termination of appointment of Horace Sherlock as a director (2 pages) |
20 April 2011 | Appointment of Miss Judith Letitia Pattison as a director (3 pages) |
20 April 2011 | Appointment of Donald George Sendall as a secretary (3 pages) |
20 April 2011 | Appointment of Miss Judith Letitia Pattison as a director (3 pages) |
20 April 2011 | Appointment of Donald George Sendall as a secretary (3 pages) |
20 April 2011 | Annual return made up to 20 March 2011 (15 pages) |
20 April 2011 | Termination of appointment of Horace Sherlock as a director (2 pages) |
20 April 2011 | Termination of appointment of Judith Pattison as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Judith Pattison as a secretary (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 20 March 2010 (15 pages) |
19 April 2010 | Annual return made up to 20 March 2010 (15 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Annual return made up to 20/03/09 (10 pages) |
17 April 2009 | Annual return made up to 20/03/09 (10 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Annual return made up to 20/03/08
|
10 April 2008 | Annual return made up to 20/03/08
|
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Annual return made up to 20/03/07 (4 pages) |
4 April 2007 | Annual return made up to 20/03/07 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Annual return made up to 20/03/06
|
18 April 2006 | Annual return made up to 20/03/06
|
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 March 2005 | Annual return made up to 20/03/05 (5 pages) |
10 March 2005 | Annual return made up to 20/03/05 (5 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Annual return made up to 20/03/04
|
28 April 2004 | Annual return made up to 20/03/04
|
28 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 March 2003 | Annual return made up to 20/03/03 (4 pages) |
26 March 2003 | Annual return made up to 20/03/03 (4 pages) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 March 2002 | Annual return made up to 20/03/02 (4 pages) |
25 March 2002 | Annual return made up to 20/03/02 (4 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 March 2001 | Annual return made up to 31/03/01 (4 pages) |
30 March 2001 | Annual return made up to 31/03/01 (4 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
6 April 2000 | Annual return made up to 31/03/00
|
6 April 2000 | Annual return made up to 31/03/00
|
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
19 April 1999 | Annual return made up to 31/03/99 (4 pages) |
19 April 1999 | Annual return made up to 31/03/99 (4 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (5 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
31 December 1997 | Accounts made up to 31 March 1997 (8 pages) |
31 December 1997 | Accounts made up to 31 March 1997 (8 pages) |
24 March 1997 | Annual return made up to 31/03/97 (4 pages) |
24 March 1997 | Annual return made up to 31/03/97 (4 pages) |
14 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
14 November 1996 | Accounts made up to 31 March 1996 (8 pages) |
21 March 1996 | Annual return made up to 31/03/96 (4 pages) |
21 March 1996 | Annual return made up to 31/03/96 (4 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Annual return made up to 31/03/95 (4 pages) |
3 April 1995 | Annual return made up to 31/03/95 (4 pages) |
19 August 1988 | Incorporation (18 pages) |
19 August 1988 | Incorporation (18 pages) |