151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Janice Moulder |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mrs Janice Moulder |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Judith Mary Elizabeth McKenzie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 47 Plovers Mead Brentwood Essex CM15 0PS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
455 at £1 | Janice Moulder 45.50% Ordinary |
---|---|
455 at £1 | Mr Clifford Charles Moulder 45.50% Ordinary |
30 at £1 | Paul Clifford Charles Moulder 3.00% Ordinary |
30 at £1 | Tony Clifford Charles Moulder 3.00% Ordinary |
30 at £1 | Tracy Ann Moulder 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,459 |
Cash | £4,270 |
Current Liabilities | £75,157 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
30 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
6 July 2018 | Change of details for Mr Clifford Charles Moulder as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Change of details for Mrs Janice Wendy Moulder as a person with significant control on 6 July 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Mrs Janice Moulder on 4 July 2018 (1 page) |
4 July 2018 | Director's details changed for Mr Clifford Charles Moulder on 4 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mrs Janice Moulder on 4 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 3 July 2018 (1 page) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed (2 pages) |
25 March 2010 | Director's details changed (2 pages) |
24 March 2010 | Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
12 May 2005 | Return made up to 09/03/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 March 2003 | Return made up to 09/03/03; no change of members (5 pages) |
23 March 2003 | Return made up to 09/03/03; no change of members (5 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
12 March 2002 | Return made up to 09/03/02; no change of members (5 pages) |
12 March 2002 | Return made up to 09/03/02; no change of members (5 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 May 2000 | Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Location of register of members (1 page) |
12 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Location of register of members (1 page) |
12 May 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Company name changed tonelock LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Company name changed tonelock LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |