Forest Road
Loughton
Essex
IG10 1DX
Secretary Name | Patrick Joseph Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Alexander Court St Marks Close Bexhill On Sea East Sussex TN39 4PN |
Secretary Name | Anthony George Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2010) |
Role | Mortgae Broker |
Correspondence Address | 80 Cobham Road Fetcham Leatherhead Surrey KT22 9JS |
Director Name | David Edwin Seaman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Marmora Road East Dulwich London SE22 0RX |
Director Name | Miss Caroline Ann Rooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(3 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 18 August 2023) |
Role | Nursery And Child Care Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Garden Flat 4 Marmora Road East Dulwich SE22 0RX |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Caroline Ann Rooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £487 |
Current Liabilities | £14,521 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Mortgage Guarantee PLC Classification: Legal charge Secured details: £380,250.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 4 marmora road east dulwich t/n LN235542. Outstanding |
---|
24 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Termination of appointment of David Seaman as a director (2 pages) |
27 November 2012 | Termination of appointment of David Seaman as a director (2 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from 1St 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 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
9 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
20 July 2011 | Termination of appointment of Anthony Beasley as a secretary (1 page) |
20 July 2011 | Termination of appointment of Anthony Beasley as a secretary (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 November 2009 | Director's details changed for David Edwin Seaman on 20 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Miss Caroline Ann Rooney on 20 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Miss Caroline Ann Rooney on 20 October 2009 (2 pages) |
28 November 2009 | Director's details changed for David Edwin Seaman on 20 October 2009 (2 pages) |
28 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
4 September 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 February 2009 | Return made up to 20/10/08; full list of members (3 pages) |
20 February 2009 | Return made up to 20/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 20/10/07; full list of members (3 pages) |
23 December 2008 | Return made up to 20/10/07; full list of members (3 pages) |
29 August 2008 | Amended accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Amended accounts made up to 31 October 2007 (5 pages) |
26 August 2008 | Director appointed miss caroline ann rooney (1 page) |
26 August 2008 | Director appointed miss caroline ann rooney (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 May 2008 | Company name changed happy toddler care services LTD\certificate issued on 07/05/08 (2 pages) |
1 May 2008 | Company name changed happy toddler care services LTD\certificate issued on 07/05/08 (2 pages) |
5 March 2008 | Amended accounts made up to 31 October 2006 (5 pages) |
5 March 2008 | Amended accounts made up to 31 October 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Company name changed rooney property developments lim ited\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed rooney property developments lim ited\certificate issued on 28/11/07 (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
11 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
14 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
20 October 2004 | Incorporation (19 pages) |
20 October 2004 | Incorporation (19 pages) |