Loughton
IG10 4PL
Director Name | Mr Matthew Wheeler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, The Sidings Hainault Road London E11 1HD |
Director Name | Keith Ian Strang |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenilworth Gardens Loughton Essex IG10 3AG |
Secretary Name | Kerry Sylvia Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westbury Lane Buckhurst Hill Essex IG9 5PL |
Director Name | Kerry Sylvia Parsons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 20 years (resigned 01 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westbury Lane Buckhurst Hill Essex IG9 5PL |
Director Name | Sylvia Strang |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 20 years (resigned 01 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenilworth Gardens Loughton Essex IG10 3AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 85584818 |
---|---|
Telephone region | London |
Registered Address | Hawke House Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
95 at £1 | Keith Ian Strang 76.00% Ordinary |
---|---|
5 at £1 | Sylvia Strang 4.00% Ordinary |
25 at £1 | Richard Stannard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,636 |
Cash | £7,200 |
Current Liabilities | £160,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
7 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Sylvia Strang on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Kerry Sylvia Parsons on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Keith Ian Strang on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Richard Thomas Stannard on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Sylvia Strang on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Kerry Sylvia Parsons on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Richard Thomas Stannard on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Keith Ian Strang on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Return made up to 17/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 17/03/04; full list of members (7 pages) |
16 March 2004 | Nc inc already adjusted 01/01/04 (1 page) |
16 March 2004 | Ad 01/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
16 March 2004 | Resolutions
|
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 May 2001 | Return made up to 17/03/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: summit house 13 high street london E11 2AA (1 page) |
31 March 1999 | New director appointed (2 pages) |
17 March 1999 | Incorporation (12 pages) |