151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Kathleen May Elizabeth Tansey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2006(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Insurance |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Nigel Scully |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Richard Arthur Lambert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 May 1991) |
Role | Co Director |
Correspondence Address | 21 Champneys Walk Cambridge Cambridgeshire CB3 9AW |
Director Name | Jennifer Rosemary Higgins |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(2 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 09 November 1990) |
Role | Secretary |
Correspondence Address | 33 Mill Road St Neots Huntingdon Cambridgeshire PE18 9SS |
Secretary Name | Jennifer Rosemary Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1991(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 May 1991) |
Role | Company Director |
Correspondence Address | 33 Mill Road St Neots Huntingdon Cambridgeshire PE18 9SS |
Director Name | Mr Joseph Peter Malvisi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 December 1997) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnell Close London NW11 7LN |
Secretary Name | Mr Joseph Peter Malvisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnell Close London NW11 7LN |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 1997) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 73 Fitzjohns Avenue London NW3 6PD |
Director Name | Andrew William Bloe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2001) |
Role | Contractor |
Correspondence Address | 15 School Road Downham Billericay Essex CM12 9LH |
Director Name | Mr Charles MacDonald |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 1 Hyde Close Barnet Hertfordshire EN5 5TJ |
Secretary Name | Mr Charles MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 1 Hyde Close Barnet Hertfordshire EN5 5TJ |
Director Name | Peter Noel McCormack |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Russell Cottage Fluxs Lane Epping Essex CM16 7PE |
Secretary Name | Mr Martin John Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Westbury Road Brentwood Essex CM14 4JS |
Director Name | Patricia Samson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2009) |
Role | Office Manager |
Correspondence Address | 39 Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9NB |
Director Name | Norrie Slater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2013) |
Role | Trade Union Divisional Officer |
Correspondence Address | 19 Seaforth Drive Waltham Cross Hertfordshire EN8 8BT |
Director Name | Mr David McCrossen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Gordon Road Little Paxton St Neots Cambridgeshire PE19 6NB |
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 |
Year | 2013 |
---|---|
Net Worth | £14,263 |
Current Liabilities | £5,885 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
---|---|
31 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 June 2021 | Director's details changed for Mr Jeremy Lawton on 30 June 2021 (2 pages) |
30 June 2021 | Secretary's details changed for Kathleen May Elizabeth Tansey on 30 June 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
30 June 2021 | Registered office address changed from Trinity House Foxes Parade Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
4 October 2018 | Termination of appointment of David Mccrossen as a director on 3 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Nigel Scully as a director on 3 October 2018 (2 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 July 2014 | Appointment of Mr David Mccrossen as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr David Mccrossen as a director on 16 July 2014 (2 pages) |
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Termination of appointment of Norrie Slater as a director (1 page) |
20 February 2013 | Termination of appointment of Norrie Slater as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 August 2009 | Appointment terminated director patricia samson (2 pages) |
19 August 2009 | Director appointed norrie slater (2 pages) |
19 August 2009 | Appointment terminated director patricia samson (2 pages) |
19 August 2009 | Director appointed norrie slater (2 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
6 March 2008 | Return made up to 10/02/08; full list of members (7 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (7 pages) |
24 January 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 November 2007 | Return made up to 10/02/07; full list of members (4 pages) |
14 November 2007 | Return made up to 10/02/07; full list of members (4 pages) |
6 November 2007 | Return made up to 10/02/06; full list of members (4 pages) |
6 November 2007 | Return made up to 10/02/06; full list of members (4 pages) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2007 | Registered office changed on 05/08/07 from: 201 haverstock hill belsize park london NW3 4QG (1 page) |
5 August 2007 | Registered office changed on 05/08/07 from: 201 haverstock hill belsize park london NW3 4QG (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
17 August 2005 | Return made up to 10/02/05; full list of members (9 pages) |
17 August 2005 | Return made up to 10/02/05; full list of members (9 pages) |
28 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 December 2004 | Return made up to 10/02/04; full list of members (10 pages) |
22 December 2004 | Return made up to 10/02/04; full list of members (10 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: regent house 235-241 regent street london W1B 2PS (1 page) |
1 April 2003 | Return made up to 10/02/03; full list of members
|
1 April 2003 | Registered office changed on 01/04/03 from: regent house 235-241 regent street london W1B 2PS (1 page) |
1 April 2003 | Return made up to 10/02/03; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 235-241 regent street london W1R 8PS (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 235-241 regent street london W1R 8PS (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
21 June 2001 | Return made up to 10/02/01; full list of members
|
21 June 2001 | Return made up to 10/02/01; full list of members
|
4 August 2000 | Registered office changed on 04/08/00 from: 145-157 st.john stret london EC1V 4PY (1 page) |
4 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 145-157 st.john stret london EC1V 4PY (1 page) |
4 August 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
5 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
30 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
23 February 1998 | Return made up to 10/02/98; full list of members (9 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 February 1998 | Return made up to 10/02/98; full list of members (9 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 February 1997 | Return made up to 10/02/97; no change of members
|
12 February 1997 | Return made up to 10/02/97; no change of members
|
30 April 1996 | Return made up to 10/02/96; no change of members (4 pages) |
30 April 1996 | Return made up to 10/02/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 May 1995 | Return made up to 10/02/95; full list of members (6 pages) |
10 May 1995 | Return made up to 10/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 October 1991 | Resolutions
|
10 February 1989 | Incorporation (15 pages) |