151 High Road
Loughton
Essex
IG10 4LG
Director Name | Geoffrey William Crawford |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2004(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Raymond George Mays |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Elaine Elizabeth McKay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Miss Jeanette Ann MacDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Miss Jeanette Ann MacDonald |
---|---|
Status | Current |
Appointed | 31 May 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Robin Malcolm Hornsby |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Mayflower Court Ongar Essex CM5 9SU |
Director Name | Kenneth Robin Heaford |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 11 Mayflower Court Ongar Essex CM5 9BW |
Director Name | David Carbine |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Plumber |
Correspondence Address | 9 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Mae Bloom |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 28 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Stephen Clive Hiram Apperley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Motorcycle Dealer |
Correspondence Address | 35 Mayflower Court Ongar Essex CM5 9BW |
Secretary Name | Kathleen May Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Geoffrey William Crawford |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2002) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Kathleen May Collins |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 1998) |
Role | Retired |
Correspondence Address | 34 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Mr Louis Edwin Rodgers |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 November 2005) |
Role | Farmers |
Correspondence Address | Fairlight Lodge Fairseat Sevenoaks Kent TN15 7LU |
Director Name | Nora Brown |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2001) |
Role | Retired |
Correspondence Address | 27 Mayflower Court Ongar Essex CM5 9BW |
Secretary Name | Iris Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 1998) |
Role | Company Director |
Correspondence Address | 14 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Iris Crawford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2001) |
Role | Retired |
Correspondence Address | 14 Mayflower Court Ongar Essex CM5 9BW |
Secretary Name | Lara Tonya Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2001) |
Role | Personnel Officer |
Correspondence Address | 32 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Ann Christine Hewett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 2003) |
Role | Librarian |
Correspondence Address | 10 Byron Drive Wickham Bishops Essex CM8 3ND |
Secretary Name | Dale Ronald Bernardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 30 Lordswood View Leaden Roding Dunmow Essex CM6 1SE |
Director Name | Dale Ronald Bernardo |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2002) |
Role | Firefighter |
Correspondence Address | 23 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Stuart James Huskie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 March 2008) |
Role | Reprographics Supervisor |
Correspondence Address | 11 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Robert Wallace Masters |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2002) |
Role | Marketing |
Correspondence Address | 7 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Danny Pollock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 2009) |
Role | Draughtsman |
Correspondence Address | 23 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Denise Barker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2021) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Secretary Name | Denise Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(11 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2021) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Michael Henry Ratcliff |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2007(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Miss Heather Nicholson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 December 2014) |
Role | Charity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Benjamin Fordham |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 26 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Thomas Vincenzo Russo |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mayflower Court Ongar Essex CM5 9BW |
Director Name | Mr Christopher Kenneth Govey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 July 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Mrs Janet Shirley Jaggs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
- | OTHER 44.44% - |
---|---|
250 at £1 | Betty Boultwood 2.78% Ordinary |
250 at £1 | Carolyn Greenslade 2.78% Ordinary |
250 at £1 | Catherine Firman 2.78% Ordinary |
250 at £1 | Chloe Leigh Auker & Benjamin Matthew Fordham 2.78% Ordinary |
250 at £1 | Christopher James Davis 2.78% Ordinary |
250 at £1 | Christopher Kenneth Govey 2.78% Ordinary |
250 at £1 | Christopher Stephen Gowdy 2.78% Ordinary |
250 at £1 | Doris Bennett 2.78% Ordinary |
250 at £1 | Elizabeth Ann Kenny 2.78% Ordinary |
250 at £1 | Graham Bevan 2.78% Ordinary |
250 at £1 | Jennifer Ann Bateman 2.78% Ordinary |
250 at £1 | Josephine Mary Higley 2.78% Ordinary |
250 at £1 | June Hartgrove 2.78% Ordinary |
250 at £1 | Kenneth Ernest Hendrie 2.78% Ordinary |
250 at £1 | Michael John Dewar 2.78% Ordinary |
250 at £1 | Mohsen Ghasemi 2.78% Ordinary |
250 at £1 | Robert Brown & Deborah Jane Brown 2.78% Ordinary |
250 at £1 | Robin Malcolm Hornsby 2.78% Ordinary |
250 at £1 | Rose Annie Catherine Barrett 2.78% Ordinary |
250 at £1 | Stuart Colin Fennell & Kelly Fennell 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,945 |
Net Worth | £54,807 |
Cash | £81,509 |
Current Liabilities | £37,079 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
23 August 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
---|---|
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (9 pages) |
4 April 2017 | Appointment of Thomas Vincenzo Russo as a director on 6 March 2017 (3 pages) |
4 April 2017 | Termination of appointment of Benjamin Fordham as a director on 27 November 2016 (2 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (12 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 October 2015 | Full accounts made up to 30 April 2015 (12 pages) |
1 October 2015 | Appointment of Benjamin Fordham as a director on 20 July 2015 (3 pages) |
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 January 2015 | Termination of appointment of Heather Nicholson as a director on 7 December 2014 (4 pages) |
14 January 2015 | Termination of appointment of Heather Nicholson as a director on 7 December 2014 (4 pages) |
3 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (11 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (11 pages) |
2 August 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (11 pages) |
19 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (12 pages) |
16 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (12 pages) |
22 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (22 pages) |
13 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (22 pages) |
27 April 2010 | Director's details changed for Michael John Dewar on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Geoffrey William Crawford on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Henry Ratcliff on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Geoffrey William Crawford on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Henry Ratcliff on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael John Dewar on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Denise Barker on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Denise Barker on 7 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Appointment of Miss Heather Nicholson as a director (1 page) |
13 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
8 October 2009 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 8 October 2009 (1 page) |
14 May 2009 | Return made up to 07/04/09; full list of members (18 pages) |
13 May 2009 | Appointment terminated director danny pollock (1 page) |
16 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
1 May 2008 | Return made up to 07/04/08; full list of members (20 pages) |
25 March 2008 | Appointment terminated director stuart huskie (1 page) |
20 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
19 February 2008 | New director appointed (2 pages) |
30 April 2007 | Return made up to 07/04/07; change of members (8 pages) |
2 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (10 pages) |
13 December 2005 | Director resigned (1 page) |
22 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 07/04/05; change of members (9 pages) |
11 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Return made up to 07/04/04; full list of members
|
6 March 2004 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
27 September 2003 | New director appointed (2 pages) |
5 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 April 2003 | Return made up to 07/04/03; change of members (9 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary's particulars changed (1 page) |
21 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 October 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 07/04/02; change of members (9 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 4 mayflower court high street ongar essex CM5 9BW (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
14 December 2001 | Secretary resigned;director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
27 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 32 mayflower court ongar essex CM5 9BW (1 page) |
18 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 07/04/01; full list of members (11 pages) |
22 May 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 May 2000 | Return made up to 07/04/00; full list of members (18 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 May 1999 | Return made up to 07/04/99; change of members
|
6 January 1999 | New director appointed (2 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 07/04/98; change of members (8 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 34 mayflower court high street ongar essex CM5 9BW (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
30 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 April 1997 | Return made up to 07/04/97; full list of members (8 pages) |
29 January 1997 | New director appointed (2 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 September 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 07/04/96; change of members (8 pages) |
20 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 April 1995 | Return made up to 07/04/95; full list of members (8 pages) |