Loughton
Essex
IG10 4PL
Director Name | Mrs Lynne Penman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2001(2 years after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Barry Royston Penman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Darren Penman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Darren Penman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Director Name | Dean Penman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Director Name | Mr James Penman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Secretary Name | Mr Darren Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.brooklodgeongar.com |
---|
Registered Address | 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 100 other UK companies use this postal address |
2 at £1 | Mr Barry Royston Penman 66.67% Ordinary |
---|---|
1 at £1 | Lynne Penman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,587 |
Cash | £1,067 |
Current Liabilities | £31,131 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
23 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Darren Penman on 23 June 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mrs Lynne Penman on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mrs Lynne Penman on 28 March 2017 (2 pages) |
22 February 2017 | Appointment of Mr Darren Penman as a director on 15 November 2016 (2 pages) |
22 February 2017 | Appointment of Mr Darren Penman as a director on 15 November 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Barry Royston Penman on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Barry Royston Penman on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Lynne Penman on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Lynne Penman on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Barry Royston Penman on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Lynne Penman on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mrs Lynne Penman on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Barry Royston Penman on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Lynne Penman on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Barry Royston Penman on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Barry Royston Penman on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Barry Royston Penman on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Barry Royston Penman on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mrs Lynne Penman on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Barry Royston Penman on 4 April 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
13 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
12 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 16 maple avenue bishops stortford hertfordshire CM23 2RR (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 16 maple avenue bishops stortford hertfordshire CM23 2RR (1 page) |
12 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members
|
13 April 2001 | Return made up to 06/04/01; full list of members
|
11 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
11 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
6 April 2000 | Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2000 | Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
6 April 1999 | Incorporation (15 pages) |
6 April 1999 | Incorporation (15 pages) |