Loughton
Essex
IG10 1LH
Secretary Name | Rosalyn Joyce Ruby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-126 Church Hill Loughton Essex IG10 1LH |
Director Name | Rosalyn Joyce Ruby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castile Court Eleanor Way Waltham Cross Hertfordshire EN8 7SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lhtlogistics.com |
---|---|
Email address | [email protected] |
Telephone | 020 88841888 |
Telephone region | London |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ben Ruby 50.00% Ordinary |
---|---|
25 at £1 | Jack Ruby 25.00% Ordinary |
25 at £1 | Mrs Rosalyn Ruby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,511 |
Cash | £69,995 |
Current Liabilities | £131,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
18 May 2005 | Delivered on: 24 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
24 October 2016 | Termination of appointment of Rosalyn Joyce Ruby as a director on 24 October 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Director's details changed for Benjamin Ruby on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Benjamin Ruby on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rosalyn Joyce Ruby on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rosalyn Joyce Ruby on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2007 | New director appointed (2 pages) |
6 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page) |
27 May 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
2 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
20 August 2001 | Memorandum and Articles of Association (12 pages) |
15 August 2001 | Company name changed freightfast distribution LIMITED\certificate issued on 15/08/01 (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Ad 10/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
30 May 2001 | Incorporation (17 pages) |