Epping
Essex
CM16 4HG
Secretary Name | Miss Louise Kay Cobbin |
---|---|
Status | Current |
Appointed | 07 February 2013(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Surgery The Old Surgery 15a Station Road Epping Essex CM16 4HG |
Director Name | Mr Robert Keith Stone |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992 |
Appointment Duration | 4 months, 1 week (resigned 30 April 1993) |
Role | Graphic Designer |
Correspondence Address | 41 Elysian Gardens Tollesbury Maldon Essex CM9 8QN |
Director Name | Janet Susan Jolly |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Secretary Name | Janet Susan Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Simon Cobbin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,410 |
Cash | £6,035 |
Current Liabilities | £33,995 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
1 December 2016 | Delivered on: 2 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 1995 | Delivered on: 4 December 1995 Persons entitled: National Westminster Bank PLC 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/a 15A station road epping essex t/no EX483217 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 April 1993 | Delivered on: 30 April 1993 Satisfied on: 9 February 2015 Persons entitled: Maurice Ronald Sharp Classification: Legal charge Secured details: £100,000 due from the company to the chargee under the terms of the charge. Particulars: F/H-land k/a 15A station road epping essex. Fully Satisfied |
14 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
25 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
16 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
16 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 December 2016 | Director's details changed for Mr Simon Cobbin on 23 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 December 2016 | Director's details changed for Mr Simon Cobbin on 23 December 2016 (2 pages) |
2 December 2016 | Registration of charge 027760800003, created on 1 December 2016 (5 pages) |
2 December 2016 | Registration of charge 027760800003, created on 1 December 2016 (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
2 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 February 2015 | Satisfaction of charge 1 in full (4 pages) |
9 February 2015 | Satisfaction of charge 1 in full (4 pages) |
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Janet Jolly as a secretary (1 page) |
13 February 2013 | Appointment of Miss Louise Kay Cobbin as a secretary (2 pages) |
13 February 2013 | Termination of appointment of Janet Jolly as a secretary (1 page) |
13 February 2013 | Termination of appointment of Janet Jolly as a director (1 page) |
13 February 2013 | Termination of appointment of Janet Jolly as a director (1 page) |
13 February 2013 | Termination of appointment of Janet Jolly as a secretary (1 page) |
13 February 2013 | Appointment of Miss Louise Kay Cobbin as a secretary (2 pages) |
13 February 2013 | Termination of appointment of Janet Jolly as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 January 2012 | Secretary's details changed for Janet Susan Jolly on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Janet Susan Jolly on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Janet Susan Jolly on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Janet Susan Jolly on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Janet Susan Jolly on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Janet Susan Jolly on 3 January 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
14 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
14 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 23/12/07; no change of members
|
17 January 2008 | Return made up to 23/12/07; no change of members
|
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
24 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 December 2000 | Return made up to 23/12/00; full list of members
|
20 December 2000 | Return made up to 23/12/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2000 | Return made up to 23/12/99; full list of members
|
4 January 2000 | Return made up to 23/12/99; full list of members
|
21 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 January 1998 | Return made up to 23/12/97; no change of members
|
21 January 1998 | Return made up to 23/12/97; no change of members
|
20 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 January 1996 | Return made up to 23/12/95; no change of members
|
5 January 1996 | Return made up to 23/12/95; no change of members
|
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |