Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 25 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 128 The Ridgeway Chingford London E4 6PU |
Secretary Name | David Jonathan Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Flat 11 27-28 Kensington Gardens Square London W2 4BG |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Sue Prince 5.00% Ordinary |
---|---|
5 at £1 | Tania Arenson 5.00% Ordinary |
30 at £1 | Gallard Homes LTD 30.00% Ordinary |
20 at £1 | Cranewise LTD Directors Pension Scheme 20.00% Ordinary |
20 at £1 | Rowan Dellal Life Interest Settlement 20.00% Ordinary |
10 at £1 | Cannonball Pension Scheme 10.00% Ordinary |
10 at £1 | Freehold Land LTD 10.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2003 | Delivered on: 20 September 2003 Persons entitled: Newcastle Building Society (As Agent and Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all that f/h property being land and buildings on the south side of prescott street and the north side of chamber street t/no EGL341157. 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. See the mortgage charge document for full details. Outstanding |
---|
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
10 April 2017 | Withdraw the company strike off application (1 page) |
10 April 2017 | Withdraw the company strike off application (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
9 April 2017 | Application to strike the company off the register (2 pages) |
17 March 2017 | Satisfaction of charge 1 in full (2 pages) |
17 March 2017 | Satisfaction of charge 1 in full (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
20 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 11 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 11 October 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
18 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
18 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (4 pages) |
1 November 2006 | Return made up to 13/10/06; full list of members (4 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 October 2005 | Return made up to 13/10/05; full list of members (4 pages) |
26 October 2005 | Return made up to 13/10/05; full list of members (4 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
11 December 2004 | Ad 01/03/04--------- £ si 96@1 (3 pages) |
11 December 2004 | Ad 01/03/04--------- £ si 96@1 (3 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (5 pages) |
6 December 2003 | Return made up to 13/10/03; full list of members (5 pages) |
6 December 2003 | Return made up to 13/10/03; full list of members (5 pages) |
20 September 2003 | Particulars of mortgage/charge (8 pages) |
20 September 2003 | Particulars of mortgage/charge (8 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
11 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New director appointed (7 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (7 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members (5 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
9 April 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
9 April 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
23 March 2001 | Ad 31/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 March 2001 | Ad 31/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 120 east road london N1 6AA (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Registered office changed on 06/11/00 from: 120 east road london N1 6AA (1 page) |
6 November 2000 | Resolutions
|
13 October 2000 | Incorporation (15 pages) |
13 October 2000 | Incorporation (15 pages) |