Loughton
Essex
IG10 1AH
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 February 2021) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Allan William Porter |
---|---|
Status | Closed |
Appointed | 09 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 February 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Secretary Name | Mr Benedict John Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 North Row London W1K 6DA |
Director Name | Mr Mark David Farrer-Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 22 Brook Mews North London W2 3BW |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Thorntonrones Ltd 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 |
80 at £1 | Luke Johnson 80.00% Ordinary |
---|---|
10 at £1 | Ben Redmond 10.00% Ordinary |
10 at £1 | Mark Farrer-brown 10.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£369,218 |
Net Worth | -£39,385,261 |
Cash | £116,562 |
Current Liabilities | £54,276,192 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2014 | Delivered on: 25 March 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 March 2005 | Delivered on: 25 July 2013 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: The f/h properties being, hall green stadium, york road, smallheath, birmingham. Bellevue stadium, kirkmanshulne lane, manchester. Portsmouth stadium, target road, portsmouth. For details of further properties charged please refer to form 395. together with all fixtures and fittings and chattels, all the interest in all or any monies received, all the interest in the rights under any contract or agreement, any proceeds of sale, all rent and other monies. Outstanding |
15 July 2013 | Delivered on: 19 July 2013 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Belle vue greyhound stadium, manchester t/no's GM568249 and GM473677. Oxford stadium, sandy lane, oxford, t/no ON211121. Hall green stadium, york road, hall green, birmingham t/no WM439815 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge. Outstanding |
4 March 2005 | Delivered on: 11 March 2005 Persons entitled: Irish Nationwide Building Society Classification: Debenture 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: 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 |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
---|---|
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
9 March 2016 | Registered office address changed from 31 North Row London W1K 6DA to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Benedict John Redmond as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Allan William Porter as a secretary on 9 March 2016 (2 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Memorandum and Articles of Association (5 pages) |
25 March 2014 | Registration of charge 052563340004 (34 pages) |
6 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
25 July 2013 | Particulars of a charge subject to which a property has been acquired / charge code 052563340003 (6 pages) |
19 July 2013 | Registration of charge 052563340002 (34 pages) |
18 April 2013 | Appointment of Mr Donagh O'sullivan as a director (2 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 March 2012 | Secretary's details changed for Mr Benedict John Redmond on 22 February 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Benedict John Redmond on 22 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 9 Grafton Mews London W1T 5HZ on 20 February 2012 (1 page) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
15 December 2009 | Director's details changed for Mr Benedict John Redmond on 25 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Benedict John Redmond on 21 October 2009 (1 page) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Benedict John Redmond on 21 October 2009 (3 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
23 June 2009 | Appointment terminated director luke johnson (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 9 grafton mews london W1T 5HZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 32 bedford row london WC1R 4HE (1 page) |
21 November 2008 | Return made up to 28/10/08; no change of members (12 pages) |
21 November 2008 | Director and secretary's change of particulars / ben redmond / 05/11/2008 (1 page) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
13 December 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
14 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 28-30 litchfield street london WC2H 9NJ (1 page) |
22 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (4 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 March 2005 | Director resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
4 March 2005 | Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Registered office changed on 04/03/05 from: 1 park row leeds LS1 5AB (1 page) |
18 February 2005 | Company name changed pinco 2211 LIMITED\certificate issued on 18/02/05 (2 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
12 October 2004 | Incorporation (17 pages) |