Loughton
Essex
IG10 1LH
Secretary Name | Julia Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | commsense.co.uk |
---|
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barry Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £945,517 |
Cash | £40,861 |
Current Liabilities | £360,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
1 June 2017 | Delivered on: 7 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 November 2014 | Delivered on: 30 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 August 2003 | Delivered on: 9 August 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Julia Ann Moore as a secretary on 18 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 October 2018 | Director's details changed for Mr Barry David Moore on 24 October 2018 (2 pages) |
24 October 2018 | Change of details for Mr Barry David Moore as a person with significant control on 24 October 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with updates (3 pages) |
15 February 2018 | Satisfaction of charge 1 in full (7 pages) |
28 June 2017 | Notification of Barry Moore as a person with significant control on 14 June 2017 (2 pages) |
28 June 2017 | Notification of Barry Moore as a person with significant control on 14 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 June 2017 | Registration of charge 038309850003, created on 1 June 2017 (18 pages) |
7 June 2017 | Registration of charge 038309850003, created on 1 June 2017 (18 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 February 2017 | Satisfaction of charge 038309850002 in full (1 page) |
2 February 2017 | Satisfaction of charge 038309850002 in full (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 November 2014 | Registration of charge 038309850002, created on 24 November 2014 (18 pages) |
30 November 2014 | Registration of charge 038309850002, created on 24 November 2014 (18 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 November 2013 | Secretary's details changed for Julia Ann Kewell on 1 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Julia Ann Kewell on 1 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Barry David Moore on 1 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Barry David Moore on 1 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Barry David Moore on 1 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Julia Ann Kewell on 1 November 2013 (2 pages) |
29 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Director's details changed for Barry Moore on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Barry Moore on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Barry Moore on 1 June 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
29 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 September 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 September 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
16 February 2006 | Return made up to 24/08/05; full list of members (6 pages) |
16 February 2006 | Return made up to 24/08/05; full list of members (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
25 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
3 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
2 October 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 October 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
14 September 1999 | Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
14 September 1999 | Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
24 August 1999 | Incorporation (17 pages) |
24 August 1999 | Incorporation (17 pages) |