151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr David Ian Kirkwood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Ms Janet Ann Rickler |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Javed Salim |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | David Norman Charles Stanley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mr David Norman Charles Stanley |
---|---|
Status | Current |
Appointed | 03 May 2016(13 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Grahame Henry Connor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Foxes Parade, Sewardstone Road Waltham Abbey EN9 1PH |
Director Name | Mr Jeffrey Warin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Walnut Walk Great Dunmow Essex CM6 1GP |
Secretary Name | Mr Grahame Henry Connor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cockerel Cottage The Causeway Furneux Pelham Hertfordshire SG9 0LN |
Director Name | Mrs Nikki Higgins |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 December 2008) |
Role | Accountant |
Correspondence Address | 2 The Friars Harlow Essex CM19 4HX |
Director Name | Mr Darren Eric Ashley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coppergate Court Farthingale Lane Waltham Abbey Essex EN9 3BX |
Director Name | Ms Emma Jane Garnham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 December 2008) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 27 Lyons Hall Road Braintree Essex CM7 9SG |
Director Name | Miss Luisa Helen Hewitt |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 41 Spinning Wheel Mead Harlow Essex CM18 7AB |
Secretary Name | Mrs Linda Katherine Jane Connor |
---|---|
Status | Resigned |
Appointed | 01 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Trinity House Foxes Parade, Sewardstone Road Waltham Abbey EN9 1PH |
Director Name | Roger Drummond Neville |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.connorwarin.co.uk |
---|---|
Telephone | 01992 715804 |
Telephone region | Lea Valley |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Grahame Henry Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,985 |
Cash | £98,633 |
Current Liabilities | £239,408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
28 August 2018 | Delivered on: 28 August 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Roger Drummond Neville as a director on 28 February 2018 (1 page) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 August 2018 | Registration of charge 047536120001, created on 28 August 2018 (19 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 June 2017 | Termination of appointment of Grahame Henry Connor as a director on 31 December 2016 (1 page) |
8 June 2017 | Termination of appointment of Grahame Henry Connor as a director on 31 December 2016 (1 page) |
6 March 2017 | Current accounting period extended from 30 September 2016 to 30 March 2017 (1 page) |
6 March 2017 | Current accounting period extended from 30 September 2016 to 30 March 2017 (1 page) |
24 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 June 2016 | Appointment of Mr David Norman Charles Stanley as a secretary on 3 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr David Norman Charles Stanley as a secretary on 3 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Linda Katherine Jane Connor as a secretary on 3 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Linda Katherine Jane Connor as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Trevor Applin as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Trevor Applin as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of David Ian Kirkwood as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of David Norman Charles Stanley as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of David Ian Kirkwood as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of David Norman Charles Stanley as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Javed Salim as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Roger Drummond Neville as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Janet Ann Rickler as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Javed Salim as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Roger Drummond Neville as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Janet Ann Rickler as a director on 3 May 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Mr Grahame Henry Connor on 6 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mrs Linda Katherine Jane Connor on 6 May 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Grahame Henry Connor on 6 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mrs Linda Katherine Jane Connor on 6 May 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Grahame Henry Connor on 6 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mrs Linda Katherine Jane Connor on 6 May 2012 (1 page) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Mr Grahame Henry Connor on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Grahame Henry Connor on 14 June 2011 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 January 2011 | Termination of appointment of Grahame Connor as a secretary (1 page) |
27 January 2011 | Termination of appointment of Jeffrey Warin as a director (1 page) |
27 January 2011 | Termination of appointment of Grahame Connor as a secretary (1 page) |
27 January 2011 | Appointment of Mrs Linda Katherine Jane Connor as a secretary (2 pages) |
27 January 2011 | Appointment of Mrs Linda Katherine Jane Connor as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Jeffrey Warin as a director (1 page) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Jeffrey Warin on 11 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Jeffrey Warin on 11 February 2010 (2 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 December 2008 | Appointment terminated director darren ashley (1 page) |
3 December 2008 | Appointment terminated director nikki higgins (1 page) |
3 December 2008 | Appointment terminated director emma garnham (1 page) |
3 December 2008 | Appointment terminated director emma garnham (1 page) |
3 December 2008 | Appointment terminated director darren ashley (1 page) |
3 December 2008 | Appointment terminated director nikki higgins (1 page) |
25 November 2008 | Appointment terminated director luisa hewitt (1 page) |
25 November 2008 | Appointment terminated director luisa hewitt (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
14 April 2008 | Director appointed mrs nikki higgins (1 page) |
14 April 2008 | Director appointed mrs nikki higgins (1 page) |
7 March 2008 | Director appointed mr darren eric ashley (1 page) |
7 March 2008 | Director appointed miss emma jane garnham (1 page) |
7 March 2008 | Director appointed miss luisa helen hewitt (1 page) |
7 March 2008 | Director appointed mr darren eric ashley (1 page) |
7 March 2008 | Director appointed miss luisa helen hewitt (1 page) |
7 March 2008 | Director appointed miss emma jane garnham (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
10 November 2003 | £ nc 100/200 29/09/03 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Ad 29/09/03--------- £ si 50@1=50 £ ic 100/150 (3 pages) |
10 November 2003 | £ nc 100/200 29/09/03 (2 pages) |
10 November 2003 | Ad 29/09/03--------- £ si 50@1=50 £ ic 100/150 (3 pages) |
10 October 2003 | Ad 06/05/03-22/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2003 | Ad 06/05/03-22/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
8 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (12 pages) |
6 May 2003 | Incorporation (12 pages) |