Loughton
Essex
IG10 3TZ
Secretary Name | Mr Ian Stephen Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Gary Gould |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Witham Close Loughton Essex IG10 3BQ |
Director Name | Mr Adrian Ross |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Otley Drive Gant Hill Ilford Essex IG2 6SN |
Director Name | Waterlow Domiciliary Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Coach House Powell Rd Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ian Stephen Goldstein 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
15 April 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
8 April 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
12 May 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
10 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
20 April 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
31 December 2018 | Registered office address changed from 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 31 December 2018 (1 page) |
30 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
22 June 2017 | Secretary's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page) |
22 June 2017 | Secretary's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Secretary's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Secretary's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
19 December 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 November 2015 | Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Ian Stephen Goldstein on 6 October 2015 (3 pages) |
5 November 2015 | Secretary's details changed for Ian Stephen Goldstein on 6 October 2015 (3 pages) |
5 November 2015 | Secretary's details changed for Ian Stephen Goldstein on 6 October 2015 (3 pages) |
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 June 2014 | Termination of appointment of Adrian Ross as a director (2 pages) |
27 June 2014 | Termination of appointment of Adrian Ross as a director (2 pages) |
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
13 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 May 2009 | Return made up to 27/02/09; full list of members (18 pages) |
13 May 2009 | Return made up to 27/02/09; full list of members (18 pages) |
4 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 July 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 June 2008 | Return made up to 07/02/08; full list of members (7 pages) |
4 June 2008 | Return made up to 07/02/08; full list of members (7 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
28 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
25 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
25 February 2003 | Return made up to 07/02/03; no change of members
|
25 February 2003 | Return made up to 07/02/03; no change of members
|
15 November 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
15 November 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
14 February 2001 | New director appointed (4 pages) |
14 February 2001 | New director appointed (4 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (20 pages) |
7 February 2001 | Incorporation (20 pages) |