Loughton
Essex
IG10 3TZ
Director Name | Mrs Elaine Danielle Goldstein |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Adrian Ross |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 29 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Otley Drive Gant Hill Ilford Essex IG2 6SN |
Secretary Name | Mr Adrian Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Otley Drive Gant Hill Ilford Essex IG2 6SN |
Director Name | Melanie Joan Kirkpatrick |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2008) |
Role | Sales |
Correspondence Address | 42 The Drive Loughton Essex IG10 1HG |
Director Name | Lesley Birkett-Cameron |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2009) |
Role | Training Consultant |
Correspondence Address | 108 Old Lodge Lane Purley Surrey CR8 4DH |
Director Name | Mr Andrew Gabriel Cameron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2009) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 108 Old Lodge Lane Purley Surrey CR8 4DH |
Director Name | Janice Pepper |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2009) |
Role | Marketing Mgr |
Correspondence Address | The Oaks 6 Wendover Close Rippingdale Bourne PE10 0QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.childcarevouchersolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6016020 |
Telephone region | Unknown |
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 |
1 at £1 | Elaine Danielle Goldstein 16.67% Ordinary |
---|---|
1 at £1 | Ian Stephen Goldstein 16.67% Ordinary |
1 at £1 | Ian Stephen Goldstein 16.67% Ordinary A |
1 at £1 | Ian Stephen Goldstein 16.67% Ordinary B |
1 at £1 | Ian Stephen Goldstein 16.67% Ordinary C |
1 at £1 | Ian Stephen Goldstein 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£7,621 |
Cash | £40,756 |
Current Liabilities | £53,289 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 28 February 2019 (2 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) |
24 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 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 Mrs Elaine Danielle 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) |
22 June 2017 | Director's details changed for Mrs Elaine Danielle 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 | Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 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) |
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 November 2015 | Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages) |
5 November 2015 | Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages) |
9 October 2015 | Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages) |
31 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 August 2014 | Termination of appointment of Adrian Ross as a secretary on 19 July 2014 (1 page) |
9 August 2014 | Termination of appointment of Adrian Ross as a secretary on 19 July 2014 (1 page) |
23 June 2014 | Termination of appointment of Adrian Ross as a director (2 pages) |
23 June 2014 | Termination of appointment of Adrian Ross as a director (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Return made up to 12/06/09; full list of members (6 pages) |
1 September 2009 | Return made up to 12/06/09; full list of members (6 pages) |
28 August 2009 | Appointment terminated director andrew cameron (1 page) |
28 August 2009 | Appointment terminated director lesley birkett-cameron (1 page) |
28 August 2009 | Appointment terminated director janice pepper (1 page) |
28 August 2009 | Appointment terminated director janice pepper (1 page) |
28 August 2009 | Appointment terminated director andrew cameron (1 page) |
28 August 2009 | Appointment terminated director lesley birkett-cameron (1 page) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 July 2008 | Return made up to 12/06/08; full list of members (6 pages) |
30 July 2008 | Return made up to 12/06/08; full list of members (6 pages) |
28 July 2008 | Director's change of particulars / adrian cameron / 01/02/2008 (1 page) |
28 July 2008 | Director's change of particulars / adrian cameron / 01/02/2008 (1 page) |
25 July 2008 | Director's change of particulars / janice pepper / 01/02/2008 (1 page) |
25 July 2008 | Director's change of particulars / janice pepper / 01/02/2008 (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 November 2007 | Return made up to 12/06/07; full list of members (4 pages) |
5 November 2007 | Return made up to 12/06/07; full list of members (4 pages) |
1 November 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
1 November 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 November 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
1 November 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
1 November 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 November 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | Nc inc already adjusted 30/04/07 (1 page) |
5 July 2007 | Nc inc already adjusted 30/04/07 (1 page) |
13 June 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 June 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
21 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
28 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members
|
7 July 2003 | Ad 01/05/03--------- £ si 2@1 (2 pages) |
7 July 2003 | Ad 01/05/03--------- £ si 2@1 (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members
|
12 June 2002 | Incorporation (18 pages) |
12 June 2002 | Incorporation (18 pages) |