Epping
CM16 4HG
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Gary Terence French |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pike Way North Weald Essex CM16 6BL |
Secretary Name | Mrs Joanne French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pike Way North Weald Essex CM16 6BL |
Director Name | Mrs Joanne French |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pike Way North Weald Essex CM16 6BL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gary Terence French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £312 |
Cash | £30,285 |
Current Liabilities | £43,643 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
18 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
9 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Termination of appointment of Joanne French as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Joanne French as a secretary (2 pages) |
15 April 2010 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 15 April 2010 (2 pages) |
15 April 2010 | Termination of appointment of Joanne French as a director (2 pages) |
15 April 2010 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 15 April 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 April 2010 | Termination of appointment of Joanne French as a director (2 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Gary Terence French on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joanne French on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joanne French on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gary Terence French on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Joanne French on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gary Terence French on 6 November 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 November 2007 | Return made up to 11/11/07; no change of members (7 pages) |
21 November 2007 | Return made up to 11/11/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 December 2004 | Return made up to 11/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 11/11/04; full list of members (7 pages) |
7 December 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
7 December 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
24 June 2004 | Ad 23/03/03--------- £ si 99@1 (3 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Ad 23/03/03--------- £ si 99@1 (3 pages) |
18 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
18 January 2004 | Return made up to 11/11/03; full list of members (6 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: the old mustrad pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: the old mustrad pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 February 2003 | Company name changed lc construction LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed lc construction LIMITED\certificate issued on 18/02/03 (2 pages) |
11 November 2002 | Incorporation (16 pages) |
11 November 2002 | Incorporation (16 pages) |