Loughton
Essex
IG10 4PL
Secretary Name | Stacey Jane Flegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2006(3 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | John Durell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2005) |
Role | Consultant |
Correspondence Address | 105 Bridport Way Braintree Essex CM7 9FP |
Secretary Name | John Durell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2006) |
Role | Consultant |
Correspondence Address | 105 Bridport Way Braintree Essex CM7 9FP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | montaguesepping.com |
---|---|
Email address | [email protected] |
Telephone | 01992 571175 |
Telephone region | Lea Valley |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
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 | Stacey Jane Flegg 50.00% Ordinary |
---|---|
50 at £1 | Wayne Daniel Flegg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,925 |
Cash | £496,912 |
Current Liabilities | £421,977 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
22 September 2009 | Delivered on: 26 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with updates (5 pages) |
24 February 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
11 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
25 June 2020 | Change of details for Mrs Stacey Jane Flegg as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Wayne Daniel Flegg as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
13 May 2016 | Director's details changed for Wayne Flegg on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Wayne Flegg on 13 May 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Wayne Flegg on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Wayne Flegg on 29 March 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Wayne Flegg on 5 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Wayne Flegg on 5 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Wayne Flegg on 5 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Stacey Jane Flegg on 5 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Stacey Jane Flegg on 5 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Stacey Jane Flegg on 5 August 2010 (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 12E manor road london N16 5JA (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 12E manor road london N16 5JA (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
21 August 2006 | Return made up to 07/08/06; full list of members
|
21 August 2006 | Return made up to 07/08/06; full list of members
|
29 March 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 March 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
15 August 2005 | Return made up to 07/08/05; full list of members
|
15 August 2005 | Return made up to 07/08/05; full list of members
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
6 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 November 2003 | Director resigned (1 page) |
20 November 2003 | Company name changed cinacraft LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed cinacraft LIMITED\certificate issued on 20/11/03 (2 pages) |
7 August 2003 | Incorporation (15 pages) |
7 August 2003 | Incorporation (15 pages) |