Loughton
Essex
IG10 3TS
Director Name | Mr Ian Brian Keller |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Boleyn Court Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Secretary Name | Mr Richard Louis Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Della Rose Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Director Name | Mr Richard Louis Grant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Director Name | Mr Richard Louis Grant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Sandra Helen Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 58 Howard Lodge Boleyn Court Epping New Road Buckhurst Hill IG9 5UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85325600 |
---|---|
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Richard Louis Grant 30.00% Ordinary B |
---|---|
60 at £1 | Richard Louis Grant 30.00% Ordinary C |
40 at £1 | Ian Brian Keller 20.00% Ordinary A |
40 at £1 | Ian Brian Keller 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,839 |
Cash | £90 |
Current Liabilities | £74,404 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 20 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 3 September 2023 (overdue) |
7 October 2023 | Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 311 High Road Loughton Essex IG10 1AH on 7 October 2023 (2 pages) |
---|---|
7 October 2023 | Statement of affairs (8 pages) |
7 October 2023 | Resolutions
|
7 October 2023 | Appointment of a voluntary liquidator (3 pages) |
14 July 2023 | Total exemption full accounts made up to 30 August 2022 (7 pages) |
23 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Sandra Helen Keller as a secretary on 15 June 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 January 2019 | Termination of appointment of Ian Brian Keller as a director on 31 December 2018 (1 page) |
4 January 2019 | Cessation of Ian Brian Keller as a person with significant control on 31 December 2018 (1 page) |
4 January 2019 | Change of details for Mr Richard Louis Grant as a person with significant control on 31 December 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
17 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2012 | Statement of company's objects (2 pages) |
17 February 2012 | Statement of company's objects (2 pages) |
17 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
1 February 2012 | Appointment of Mr Richard Louis Grant as a director (2 pages) |
1 February 2012 | Appointment of Mr Richard Louis Grant as a director (2 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Director's details changed for Ian Brian Keller on 20 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 24 August 2010 (1 page) |
24 August 2010 | Director's details changed for Ian Brian Keller on 20 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 24 August 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of debenture register (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: sterling house langston road loughton essex IG10 3TS (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: sterling house langston road loughton essex IG10 3TS (1 page) |
30 August 2005 | Ad 21/08/04--------- £ si 100@1=100 (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Ad 21/08/04--------- £ si 100@1=100 (1 page) |
30 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
30 August 2005 | Location of debenture register (1 page) |
30 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 4 chalgrove crescent, clayhall ilford essex IG5 0LU (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 4 chalgrove crescent, clayhall ilford essex IG5 0LU (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
18 November 2004 | Ad 20/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 November 2004 | Ad 20/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Incorporation (16 pages) |
20 August 2004 | Incorporation (16 pages) |