Loughton
Essex
IG10 4HT
Director Name | Ms Brenda Ann Colenso |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Ms Brenda Ann Colenso |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Crescent View High Road Loughton Essex IG10 4PZ |
Secretary Name | Edward Benjamin Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cedar Close Melbourn Royston Hertfordshire SG8 6BL |
Director Name | Sarah Jean Mooney |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2008) |
Role | Guidance Counsellor |
Correspondence Address | 8 Crescent View High Road Loughton Essex IG10 4PZ |
Director Name | Mr Leon Robert Jackson Ridley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Edward Arthur Mooney |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Miss Karen Amy Baldwin |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Mr Antony Graeme Cox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2019) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 148 Pole Barn Lane Frinton-On-Sea CO13 9NG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brenda Ann Colenso 50.00% Ordinary |
---|---|
1 at £1 | Edward Benjamin Rimmer 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
26 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
9 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
11 June 2019 | Termination of appointment of Antony Graeme Cox as a director on 31 May 2019 (1 page) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Director's details changed for Mr Antony Cox on 19 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Antony Cox as a director on 1 April 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
19 August 2016 | Appointment of Mr Antony Cox as a director on 1 April 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Mr Antony Cox on 19 August 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 December 2014 | Appointment of Ms Brenda Ann Colenso as a director on 27 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Karen Amy Baldwin as a director on 27 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Karen Amy Baldwin as a director on 27 November 2014 (1 page) |
5 December 2014 | Appointment of Ms Brenda Ann Colenso as a director on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Leon Robert Jackson Ridley as a director on 27 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Leon Robert Jackson Ridley as a director on 27 October 2014 (1 page) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Termination of appointment of Edward Mooney as a director (1 page) |
31 May 2013 | Appointment of Miss Karen Amy Baldwin as a director (2 pages) |
31 May 2013 | Termination of appointment of Edward Mooney as a director (1 page) |
31 May 2013 | Appointment of Miss Karen Amy Baldwin as a director (2 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 February 2012 | Termination of appointment of Brenda Colenso as a director (1 page) |
18 February 2012 | Appointment of Edward Arthur Mooney as a director (2 pages) |
18 February 2012 | Termination of appointment of Brenda Colenso as a director (1 page) |
18 February 2012 | Appointment of Edward Arthur Mooney as a director (2 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Mr Leon Robert Jackson Ridley as a director (2 pages) |
19 July 2011 | Appointment of Mr Leon Robert Jackson Ridley as a director (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 September 2010 | Director's details changed for Brenda Ann Colenso on 1 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Brenda Ann Colenso on 1 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Brenda Ann Colenso on 1 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 August 2008 | Appointment terminated director sarah mooney (1 page) |
18 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
18 August 2008 | Appointment terminated director sarah mooney (1 page) |
18 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 07/08/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Return made up to 07/08/05; full list of members
|
20 September 2005 | Return made up to 07/08/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 March 2005 | Return made up to 07/08/04; full list of members (7 pages) |
9 March 2005 | Return made up to 07/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
11 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 November 2001 | Return made up to 07/08/01; full list of members (6 pages) |
15 November 2001 | Return made up to 07/08/01; full list of members (6 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 541 cranbrook road ilford essex IG2 6HF (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 541 cranbrook road ilford essex IG2 6HF (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Incorporation (16 pages) |
7 August 2000 | Incorporation (16 pages) |