Loughton
Essex
IG10 4PL
Director Name | Matthew Grant Cartisser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Manor Farm Spode Lane Cowden Kent TN8 7HN |
Director Name | Mr Danny Langley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Ashton Chard 34 Forest Ridge Keston Kent BR2 6EQ |
Secretary Name | Mr Danny Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Ashton Chard 34 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Mr Nigel David Downton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2008) |
Role | Telecom Executive |
Country of Residence | England |
Correspondence Address | Vale House Flatford Lane East Bergholt Colchester Essex CO7 6UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85083633 |
---|---|
Telephone region | London |
Registered Address | C/O Haslers 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 30 other UK companies use this postal address |
100 at £1 | Michael Sharpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,758 |
Cash | £15,912 |
Current Liabilities | £709,090 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 October 2013 | Delivered on: 24 October 2013 Satisfied on: 19 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
21 September 2007 | Delivered on: 26 September 2007 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 139 fircroft road ipswich suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 May 2004 | Delivered on: 12 June 2004 Satisfied on: 8 March 2011 Persons entitled: Michael Sharpe Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: Cranmer lodge maybush lane felixstowe suffolk. Fully Satisfied |
25 May 2004 | Delivered on: 12 June 2004 Satisfied on: 8 March 2011 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. Fully Satisfied |
25 May 2004 | Delivered on: 9 June 2004 Satisfied on: 8 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cranmer lodge maybush lane felixstowe t/no SK196076. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2022 | Application to strike the company off the register (1 page) |
31 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 May 2022 | Director's details changed for Michael Sharpe on 2 May 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 May 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
14 March 2019 | Director's details changed for Michael Sharpe on 15 March 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 August 2018 | Director's details changed for Michael Sharpe on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Michael Sharpe on 6 August 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
25 October 2016 | Current accounting period extended from 10 January 2017 to 31 March 2017 (1 page) |
25 October 2016 | Current accounting period extended from 10 January 2017 to 31 March 2017 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 10 January 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 10 January 2016 (5 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 October 2015 | Satisfaction of charge 050929940005 in full (1 page) |
19 October 2015 | Satisfaction of charge 050929940005 in full (1 page) |
28 May 2015 | Total exemption small company accounts made up to 10 January 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 10 January 2015 (4 pages) |
28 May 2015 | Director's details changed for Michael Sharpe on 3 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Michael Sharpe on 3 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Michael Sharpe on 3 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 June 2014 | Total exemption small company accounts made up to 10 January 2014 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 10 January 2014 (4 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 October 2013 | Registration of charge 050929940005 (5 pages) |
24 October 2013 | Registration of charge 050929940005 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 10 January 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 10 January 2013 (5 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 10 January 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 10 January 2012 (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Termination of appointment of Danny Langley as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Danny Langley as a director (2 pages) |
22 September 2011 | Termination of appointment of Danny Langley as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Danny Langley as a director (2 pages) |
9 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 10 January 2011 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 10 January 2011 (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 10 January 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 10 January 2010 (4 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 10 January 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 10 January 2009 (4 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 10 January 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 10 January 2008 (4 pages) |
24 September 2008 | Appointment terminated director nigel downton (1 page) |
24 September 2008 | Appointment terminated director nigel downton (1 page) |
5 August 2008 | Director's change of particulars / michael sharpe / 30/04/2008 (1 page) |
5 August 2008 | Director's change of particulars / michael sharpe / 30/04/2008 (1 page) |
8 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 10 January 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 10 January 2007 (4 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 10 January 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 10 January 2006 (9 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 02/04/06; full list of members (3 pages) |
2 August 2006 | Return made up to 02/04/06; full list of members (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
10 February 2006 | Total exemption full accounts made up to 10 January 2005 (9 pages) |
10 February 2006 | Total exemption full accounts made up to 10 January 2005 (9 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
16 November 2005 | Accounting reference date shortened from 30/04/05 to 10/01/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 30/04/05 to 10/01/05 (1 page) |
19 April 2005 | Return made up to 02/04/05; full list of members
|
19 April 2005 | Return made up to 02/04/05; full list of members
|
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |