Loughton
IG10 2RW
Director Name | Mrs Michaela Sugar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2001(2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Secretary Name | Mr Jonathan Raymond Dumont |
---|---|
Status | Current |
Appointed | 16 June 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 months after company formation) |
Appointment Duration | 16 years (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Mr Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 months after company formation) |
Appointment Duration | 16 years (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Daniel Paul Sugar 50.00% Ordinary |
---|---|
1 at £1 | Michaela Sugar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,596 |
Cash | £63,818 |
Current Liabilities | £28,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Mrs Michaela Sugar on 24 August 2018 (2 pages) |
13 March 2019 | Change of details for Mrs Michaela Sugar as a person with significant control on 24 August 2018 (2 pages) |
13 March 2019 | Change of details for Mr Daniel Paul Sugar as a person with significant control on 24 August 2018 (2 pages) |
13 March 2019 | Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page) |
16 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Colin Torquil Sandy as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Colin Torquil Sandy as a secretary on 16 June 2017 (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 30 October 2012 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michaela Sugar on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michaela Sugar on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Michaela Sugar on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Michaela Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Daniel Paul Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Michaela Sugar on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
4 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 21/03/05; full list of members (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
27 October 2001 | Location of register of members (1 page) |
27 October 2001 | Location of register of members (non legible) (1 page) |
27 October 2001 | Location of register of members (non legible) (1 page) |
27 October 2001 | Location of register of members (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (3 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (3 pages) |
4 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 May 2001 | Company name changed ertonay LIMITED\certificate issued on 24/05/01 (2 pages) |
24 May 2001 | Company name changed ertonay LIMITED\certificate issued on 24/05/01 (2 pages) |
21 March 2001 | Incorporation (17 pages) |
21 March 2001 | Incorporation (17 pages) |