151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Pauline Maud Mandeville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Christopher Richard Staples |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | The Barns Tregassick Portscatho Truro Cornwall TR2 5ES |
Secretary Name | Mr Christopher Richard Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | The Barns Tregassick Portscatho Truro Cornwall TR2 5ES |
Director Name | Mrs Pauline Maud Mandeville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 23 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Secretary Name | Mrs Pauline Maud Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 23 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hockett Hockett Lane Cookham Maidenhead Berkshire SL6 9UF |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 1997) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Telephone | 020 85020411 |
---|---|
Telephone region | London |
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 |
50 at £1 | Blackrock LTD 50.00% Ordinary |
---|---|
25 at £1 | Christopher Daniel Staples 25.00% Ordinary |
25 at £1 | Francesca Jane Staples 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,093 |
Current Liabilities | £620,457 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 January |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 December 1997 | Delivered on: 3 January 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 June 1996 | Delivered on: 2 July 1996 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as land on the east side of bristol road, bridgwater, somerset t/no st 66178 assignment of goodwill in connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1994 | Delivered on: 11 August 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 62 thornhill park road thornhill southampton hampshire t/n-HP340547. See the mortgage charge document for full details. Outstanding |
29 July 1994 | Delivered on: 11 August 1994 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: 62 thornhill park road thornhill southampton hampshire t/n-HP340547. Pier street yarmouth isle of wight t/n-IW13887. 72 new road netley abbey eastleigh hampshire t/n-HP340546. Cymric house bethany square station road port talbot west glamorgan t/n-WA424355.. See the mortgage charge document for full details. Outstanding |
29 July 1994 | Delivered on: 11 August 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-72 new road netley abbey eastleigh hampshire t/n-HP340546. See the mortgage charge document for full details. Outstanding |
29 July 1994 | Delivered on: 11 August 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-cymric house bethany square station road port talbot west glamorgan t/n-WA424355. See the mortgage charge document for full details. Outstanding |
29 July 1994 | Delivered on: 11 August 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-pier street, yarmouth, isle of wight t/n-IW13887.. See the mortgage charge document for full details. Outstanding |
20 December 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
19 April 2016 | Director's details changed for Mr Robert Cartwright Mandeville on 19 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 February 2014 | Termination of appointment of James John as a secretary (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
3 August 2010 | Appointment of Pauline Maud Mandeville as a director (2 pages) |
3 August 2010 | Termination of appointment of Christopher Staples as a director (1 page) |
3 August 2010 | Termination of appointment of Christopher Staples as a secretary (1 page) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Accounts for a small company made up to 31 January 2009 (7 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
28 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
4 February 2008 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 February 2004 | Return made up to 22/02/04; full list of members (8 pages) |
19 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 December 2003 | Return made up to 22/02/03; full list of members (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 May 2002 | Return made up to 22/02/02; full list of members (8 pages) |
18 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 October 2000 | New secretary appointed (2 pages) |
25 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Return made up to 22/02/99; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: the hockett hockett lane cookham dean berks.SL6 9UF (1 page) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
13 June 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
22 February 1991 | Incorporation (13 pages) |