151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Ian McDougall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Ms Pamela Ann Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Miss Emilia Honor McDougall |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Petra Honor Hancock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2018) |
Role | Business Exectutive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | www.mcdougall.co.uk |
---|
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 |
1.4k at £1 | Mr Ian Mcdougall 70.00% Ordinary |
---|---|
600 at £1 | Pamela Cooke 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,063,788 |
Cash | £641,413 |
Current Liabilities | £205,898 |
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 | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 March 2017 | Appointment of Miss Emilia Honor Mcdougall as a director on 28 February 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 May 2010 | Appointment of Petra Honor Hancock as a director (2 pages) |
11 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
26 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
22 December 2004 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 February 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
31 August 2001 | Return made up to 06/09/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
16 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
16 April 2000 | Resolutions
|
20 October 1999 | Particulars of contract relating to shares (4 pages) |
11 October 1999 | Ad 06/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
24 September 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 82 saint john street london EC1M 4JN (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | £ nc 1000/2000 06/09/99 (2 pages) |
6 September 1999 | Incorporation (17 pages) |