Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(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 |
2 at £1 | Galliard Homes LTD 33.33% Ordinary |
---|---|
1 at £1 | A.r. & V. Investments LTD 16.67% Ordinary |
1 at £1 | Executec LTD 16.67% Ordinary |
1 at £1 | Landview Properties LTD 16.67% Ordinary |
1 at £1 | London Property Developments LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,264 |
Cash | £190,856 |
Current Liabilities | £264,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
30 September 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
14 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
31 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 10 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 10 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
22 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
22 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
22 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 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) |
2 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 July 2003 | Return made up to 12/04/03; full list of members (7 pages) |
15 July 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 July 2002 | Ad 17/06/02--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
27 July 2002 | Ad 17/06/02--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
12 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (7 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (7 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 120 east road london N1 6AA (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 120 east road london N1 6AA (1 page) |
12 April 2002 | Incorporation (15 pages) |
12 April 2002 | Incorporation (15 pages) |