Loughton
Essex
IG10 1LA
Director Name | Mr Benjamin Stephenson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 36 Church Hill Loughton Essex IG10 1LA |
Secretary Name | Beverly Medlycott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Telesales Manager |
Correspondence Address | 26 Dale View Avenue Chingford London E4 6PL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | premisesrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85020111 |
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Abbey Stephenson 50.00% Ordinary |
---|---|
1 at £1 | Mr Benjamin Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,999 |
Cash | £154,964 |
Current Liabilities | £94,332 |
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (2 months, 1 week from now) |
25 July 2011 | Delivered on: 4 August 2011 Persons entitled: Keen Thinking LTD Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
25 March 2010 | Delivered on: 26 March 2010 Persons entitled: Oriel Support Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 December 2007 | Delivered on: 6 December 2007 Persons entitled: Oriel Contractors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Termination of appointment of Beverly Medlycott as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Beverly Medlycott as a secretary on 21 February 2017 (1 page) |
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
9 April 2013 | Director's details changed for Abbey Stephenson on 28 March 2013 (3 pages) |
9 April 2013 | Director's details changed for Abbey Stephenson on 28 March 2013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Abbey Stephenson on 18 May 2012 (3 pages) |
22 June 2012 | Director's details changed for Abbey Stephenson on 18 May 2012 (3 pages) |
8 June 2012 | Director's details changed for Benjamin Stephenson on 25 May 2012 (3 pages) |
8 June 2012 | Director's details changed for Benjamin Stephenson on 25 May 2012 (3 pages) |
16 April 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
16 April 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Abbey Stephenson on 18 February 2011 (3 pages) |
25 March 2011 | Director's details changed for Abbey Stephenson on 18 February 2011 (3 pages) |
25 March 2011 | Director's details changed for Benjamin Stephenson on 18 February 2011 (3 pages) |
25 March 2011 | Director's details changed for Benjamin Stephenson on 18 February 2011 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Benjamin Stephenson on 14 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Benjamin Stephenson on 14 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Abbey Stephenson on 14 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Abbey Stephenson on 14 May 2010 (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Director's change of particulars / abbey medlycott / 15/05/2008 (1 page) |
22 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / abbey medlycott / 15/05/2008 (1 page) |
9 March 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 9 the shrubberies george lane london E18 1BD (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 9 the shrubberies george lane london E18 1BD (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 June 2003 | Return made up to 14/05/03; change of members (5 pages) |
13 June 2003 | Return made up to 14/05/03; change of members (5 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
21 January 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (5 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
14 May 2001 | Incorporation (10 pages) |
14 May 2001 | Incorporation (10 pages) |