London
E4 7RE
Director Name | John James Falco |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 West Street Ware SG12 9EE |
Secretary Name | John James Falco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Street Ware SG12 9EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The White House Sewardstone Road London E4 7RE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,745 |
Cash | £747 |
Current Liabilities | £111,965 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 17 February 2023 (overdue) |
16 November 2004 | Delivered on: 19 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 63 boardman avenue chingford t/no EGL421287. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
13 December 2023 | Registered office address changed from 12 West Street Ware SG12 9EE England to The White House Sewardstone Road London E4 7RE on 13 December 2023 (1 page) |
---|---|
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Change of details for Mr John Raymond Falco as a person with significant control on 9 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
9 February 2022 | Termination of appointment of John James Falco as a secretary on 9 February 2022 (1 page) |
9 February 2022 | Cessation of John James Falco as a person with significant control on 9 February 2022 (1 page) |
25 January 2022 | Termination of appointment of John James Falco as a director on 24 January 2022 (1 page) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
18 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
14 January 2021 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 12 West Street Ware SG12 9EE on 14 January 2021 (1 page) |
5 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
22 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
22 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
31 May 2016 | Director's details changed for John James Falco on 24 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages) |
31 May 2016 | Director's details changed for John James Falco on 24 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for John James Falco on 24 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for John James Falco on 24 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
3 March 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
19 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
15 March 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
9 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for John Raymond Falco on 3 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John Raymond Falco on 3 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John James Falco on 3 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John Raymond Falco on 3 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John James Falco on 3 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John James Falco on 3 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 June 2009 | Return made up to 03/02/09; full list of members (4 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
13 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
12 February 2009 | Return made up to 03/02/08; full list of members (4 pages) |
12 February 2009 | Return made up to 03/02/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page) |
30 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page) |
1 September 2006 | Return made up to 03/02/06; full list of members (3 pages) |
1 September 2006 | Return made up to 03/02/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 April 2005 | Return made up to 03/02/05; full list of members (3 pages) |
14 April 2005 | Return made up to 03/02/05; full list of members (3 pages) |
19 November 2004 | Particulars of mortgage/charge (5 pages) |
19 November 2004 | Particulars of mortgage/charge (5 pages) |
17 September 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
3 February 2004 | Incorporation (18 pages) |
3 February 2004 | Incorporation (18 pages) |