151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Mr Colin Lindsay Cooper |
---|---|
Status | Current |
Appointed | 28 April 2022(23 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Bronte House 58/62 High Street Epping Essex CM16 4AE |
Secretary Name | Shirley Elizabeth Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 28 April 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Shirley Elizabeth Cooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Woodberrie Knoll Woodbury Hill Lougton Essex Ig10 1j |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
2 at £1 | Richard Tuck & Daniel Raymond Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,380 |
Cash | £141,271 |
Current Liabilities | £203,631 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
9 August 2008 | Delivered on: 15 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
18 June 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
30 April 2018 | Secretary's details changed for Shirley Elizabeth Cooper on 30 April 2018 (1 page) |
11 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 April 2017 | Secretary's details changed for Shirley Elizabeth Cooper on 1 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Shirley Elizabeth Cooper on 1 April 2017 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
13 July 2016 | Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Appointment terminated director shirley cooper (1 page) |
11 August 2008 | Appointment terminated director shirley cooper (1 page) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
21 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
26 August 2005 | Return made up to 29/04/05; full list of members (2 pages) |
26 August 2005 | Return made up to 29/04/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Return made up to 29/04/03; full list of members
|
13 August 2003 | Return made up to 29/04/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
29 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
29 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
2 January 2002 | Return made up to 29/04/01; full list of members (5 pages) |
2 January 2002 | Return made up to 29/04/01; full list of members (5 pages) |
9 February 2001 | Return made up to 29/04/00; full list of members (5 pages) |
9 February 2001 | Return made up to 29/04/00; full list of members (5 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 February 2001 | Resolutions
|
31 January 2001 | Resolutions
|
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
9 October 2000 | Company name changed merriway marketing LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed merriway marketing LIMITED\certificate issued on 10/10/00 (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 April 1999 | Incorporation (17 pages) |
29 April 1999 | Incorporation (17 pages) |