Loughton
Essex
IG10 1LH
Director Name | Mr Clifford Thomas Hart |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfinch Cottage King Street High Ongar Ongar Essex CM5 9NR |
Director Name | Mr Jonathan Burt Labrum |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Woodcote Avenue Wallington Surrey SM6 0QU |
Secretary Name | Mr Clifford Thomas Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfinch Cottage King Street High Ongar Ongar Essex CM5 9NR |
Telephone | 020 85584545 |
---|---|
Telephone region | London |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | C.t. Hart 30.00% Ordinary |
---|---|
6k at £1 | J.b. Labrum 30.00% Ordinary |
4k at £1 | E. Labrum 20.00% Ordinary |
4k at £1 | L. Hart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,474 |
Cash | £885,566 |
Current Liabilities | £1,475,175 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
24 May 2022 | Delivered on: 30 May 2022 Persons entitled: Jonathan Burt Labrum, Emma Labrum, Clifford Thomas Hart and Lisa Lillian Hart Classification: A registered charge Outstanding |
---|---|
23 April 2010 | Delivered on: 28 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,500 or such other sum held from time to time pursuant to the rent deposit deed. Outstanding |
23 April 2010 | Delivered on: 28 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,400 or such other sum held from time to time pursuant to the rent deposit deed. Outstanding |
23 April 2010 | Delivered on: 28 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,100 or such other sum held from time to time pursuant to the rent deposit deed. Outstanding |
11 October 2006 | Delivered on: 17 October 2006 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,100 or such other sum as I held pursuant to the rent deposit deed. Outstanding |
13 October 2005 | Delivered on: 26 October 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,500 or such other sum as is held pursuant to the rent deposit deed. Outstanding |
13 October 2005 | Delivered on: 26 October 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,400 or such other sum as is held pursuant to the rent deposit deed. Outstanding |
11 April 2005 | Delivered on: 23 April 2005 Persons entitled: Hsbc Bank PLC 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 |
6 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
30 September 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
30 May 2022 | Termination of appointment of Clifford Thomas Hart as a director on 24 May 2022 (1 page) |
30 May 2022 | Notification of David Hutchinson Ltd as a person with significant control on 24 May 2022 (2 pages) |
30 May 2022 | Registration of charge 052535470008, created on 24 May 2022 (32 pages) |
30 May 2022 | Termination of appointment of Jonathan Burt Labrum as a director on 24 May 2022 (1 page) |
30 May 2022 | Cessation of Jonathan Burt Labrum as a person with significant control on 24 May 2022 (1 page) |
30 May 2022 | Appointment of Mr David Christopher Hutchinson as a director on 24 May 2022 (2 pages) |
30 May 2022 | Cessation of Clifford Thomas Hart as a person with significant control on 24 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Clifford Thomas Hart as a secretary on 24 May 2022 (1 page) |
17 December 2021 | Satisfaction of charge 3 in full (1 page) |
17 December 2021 | Satisfaction of charge 4 in full (1 page) |
17 December 2021 | Satisfaction of charge 2 in full (1 page) |
1 December 2021 | Satisfaction of charge 1 in full (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
11 May 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 October 2013 | Director's details changed for Jonathan Burt Labrum on 1 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Jonathan Burt Labrum on 1 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Jonathan Burt Labrum on 1 October 2013 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
15 June 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
8 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
8 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
28 June 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2009 | Director's details changed for Mr Clifford Thomas Hart on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Clifford Thomas Hart on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Jonathan Burt Labrum on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Jonathan Burt Labrum on 26 October 2009 (2 pages) |
20 May 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
20 May 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
14 October 2008 | Director and secretary's change of particulars / clifford hart / 01/10/2008 (1 page) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / clifford hart / 01/10/2008 (1 page) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
4 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
6 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
18 December 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 December 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
15 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
7 October 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
4 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Ad 16/02/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
18 March 2005 | Ad 16/02/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Nc inc already adjusted 15/02/05 (1 page) |
16 March 2005 | Nc inc already adjusted 15/02/05 (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: suite 3, 40 the broadway cheam surrey SM3 8BD (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: suite 3, 40 the broadway cheam surrey SM3 8BD (1 page) |
7 October 2004 | Incorporation (19 pages) |
7 October 2004 | Incorporation (19 pages) |