Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 December 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | heatpoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4670070 |
Telephone region | Edinburgh |
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 |
1 at £1 | Frogmore Property Company Joint Ventures LTD 50.00% Ordinary |
---|---|
1 at £1 | Galliard Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£24,475 |
Net Worth | -£1,343,802 |
Cash | £275,624 |
Current Liabilities | £7,727,828 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 August 2014 | Delivered on: 18 August 2014 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
---|---|
9 January 2007 | Delivered on: 13 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 January 2007 | Delivered on: 13 January 2007 Satisfied on: 30 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's entire right title and interest in the deposit being all money standing to the credit of the account no 06081341,. see the mortgage charge document for full details. Fully Satisfied |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
---|---|
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 August 2014 | Registration of charge 048721710003, created on 15 August 2014 (45 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Mr David Edward Conway on 27 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
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 David Edward Conway as a director (2 pages) |
22 February 2011 | Termination of appointment of George Angus as a director (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
21 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
13 January 2007 | Particulars of mortgage/charge (6 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | New director appointed (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
28 July 2005 | Ad 21/08/03-19/07/05 £ si 1@1 (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
23 November 2004 | Return made up to 20/08/04; full list of members (5 pages) |
14 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (3 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 120 east road london N1 6AA (1 page) |
20 August 2003 | Incorporation (17 pages) |