Church Road High Beech
Loughton
Essex
IG10 4AJ
Director Name | Mr Stephen Clive Crosby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechoak Farm Church Road High Beech Loughton Essex IG10 4AJ |
Secretary Name | Charlotte Fay Muggleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1996(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Beechoak Farm Montessori Pre School Church Road High Beech Loughton Essex IG10 4AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 85020006 |
---|---|
Telephone region | London |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Charlotte Fay Muggleton 50.00% Ordinary A |
---|---|
1 at £1 | Stephen Clive Crosby 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £563,352 |
Cash | £104,279 |
Current Liabilities | £183,892 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
2 October 2012 | Delivered on: 18 October 2012 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future right title and interest in the bsp and the benefit of all the chargor's present and future rights under the members' agreement. "Bsp" means big screen production 23 LLP. See image for full details. Outstanding |
---|---|
5 June 2003 | Delivered on: 13 June 2003 Satisfied on: 19 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land at beech oak farm church lane high beech loughton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 November 2023 | Confirmation statement made on 23 October 2023 with updates (5 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
7 November 2022 | Confirmation statement made on 23 October 2022 with updates (5 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
28 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
16 September 2021 | Resolutions
|
16 September 2021 | Resolutions
|
9 September 2021 | Cessation of Charlotte Fay Muggleton as a person with significant control on 31 August 2021 (1 page) |
9 September 2021 | Cessation of Stephen Clive Crosby as a person with significant control on 31 August 2021 (1 page) |
9 September 2021 | Notification of Green Squirrel Holdings Limited as a person with significant control on 31 August 2021 (2 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
12 November 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
25 September 2018 | Director's details changed for Mr Stephen Clive Crosby on 25 September 2018 (2 pages) |
25 September 2018 | Change of details for Mr Stephen Clive Crosby as a person with significant control on 25 September 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 December 2013 | Satisfaction of charge 1 in full (3 pages) |
19 December 2013 | Satisfaction of charge 1 in full (3 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 October 2013 | Director's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages) |
15 October 2013 | Secretary's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages) |
15 October 2013 | Secretary's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages) |
15 October 2013 | Director's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages) |
15 October 2013 | Secretary's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 February 2007 | Return made up to 23/10/06; full list of members (3 pages) |
9 February 2007 | Return made up to 23/10/06; full list of members (3 pages) |
25 May 2006 | £ nc 1000/3000 19/04/06 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | £ nc 1000/3000 19/04/06 (1 page) |
25 May 2006 | Resolutions
|
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
17 May 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
15 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
28 October 2002 | Return made up to 23/10/02; full list of members (5 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (5 pages) |
24 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members
|
21 November 2001 | Return made up to 23/10/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 December 2000 | Return made up to 23/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 23/10/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
2 January 1998 | Return made up to 23/10/97; full list of members (6 pages) |
2 January 1998 | Return made up to 23/10/97; full list of members (6 pages) |
27 October 1996 | Secretary resigned (1 page) |
27 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Incorporation (16 pages) |
23 October 1996 | Incorporation (16 pages) |