Loughton
Essex
IG10 3TZ
Secretary Name | Mrs Elaine Danielle Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1994(4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Ian Stephen Goldstein |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Barry Cohen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lord Avenue Clayhall Ilford Essex IG5 0HN |
Director Name | Melanie Joan Kirkpatrick |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2008) |
Role | Sales Person |
Correspondence Address | 42 The Drive Loughton Essex IG10 1HG |
Director Name | Mr Adrian Ross |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Otley Drive Gant Hill Ilford Essex IG2 6SN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | vouchersystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6016020 |
Telephone region | Unknown |
Registered Address | The Coach House Powell Rd Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Ian Stephen Goldstein 9.09% Ordinary A |
---|---|
50 at £1 | Ian Stephen Goldstein 45.45% Ordinary |
50 at £1 | Mrs Elaine Danielle Goldstein 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,221 |
Cash | £271,942 |
Current Liabilities | £386,299 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
18 July 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
17 February 2020 | Confirmation statement made on 9 February 2020 with updates (7 pages) |
30 July 2019 | Statement of capital following an allotment of shares on 1 March 2018
|
25 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
31 December 2018 | Registered office address changed from 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 31 December 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 June 2017 | Director's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page) |
15 May 2017 | Secretary's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (13 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (13 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 November 2015 | Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages) |
5 November 2015 | Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages) |
5 November 2015 | Secretary's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages) |
5 November 2015 | Secretary's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages) |
9 October 2015 | Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages) |
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 June 2014 | Termination of appointment of Adrian Ross as a director (2 pages) |
23 June 2014 | Termination of appointment of Adrian Ross as a director (2 pages) |
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 May 2009 | Return made up to 27/02/09; full list of members (10 pages) |
11 May 2009 | Return made up to 27/02/09; full list of members (10 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 July 2008 | Return made up to 09/02/08; full list of members (9 pages) |
18 July 2008 | Return made up to 09/02/08; full list of members (9 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members
|
20 February 2006 | Return made up to 09/02/06; full list of members
|
7 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
14 March 2003 | Return made up to 09/02/03; full list of members
|
14 March 2003 | Return made up to 09/02/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 December 2001 | Ad 24/07/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 December 2001 | Ad 24/07/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
19 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: unit 2 137 beehive lane ilford essex (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: unit 2 137 beehive lane ilford essex (1 page) |
6 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
26 May 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 May 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 April 1996 | Return made up to 09/02/96; no change of members
|
19 April 1996 | Return made up to 09/02/96; no change of members
|
12 July 1995 | Return made up to 09/02/95; full list of members (6 pages) |
12 July 1995 | Return made up to 09/02/95; full list of members (6 pages) |
23 March 1994 | Secretary resigned;new director appointed (4 pages) |
23 March 1994 | Secretary resigned;new director appointed (4 pages) |
9 February 1994 | Incorporation (11 pages) |
9 February 1994 | Incorporation (11 pages) |