Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Dean Henry Watson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Construction Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Stuart Craig Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2012) |
Role | Company Director |
Correspondence Address | 239 Pettits Lane North Romford Essex RM1 4ML |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Carole Barbara Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,505 |
Current Liabilities | £34,747 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
12 April 2005 | Delivered on: 13 April 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 125 wennington road rainham essex and all proceeds of any insurance effected in respect of the property the goodwill all the rights title and interest in the benefit of all guarantees warranties and representations the benefit of the occupation leases and the rents the policy and floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details. Outstanding |
---|---|
12 April 2005 | Delivered on: 13 April 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat 125 wennington road rainham essex and all proceeds of any insurance effected in respect of the property the goodwill all the rights title and interest in the benefit of all guarantees warranties and representations the benefit of the occupation leases and the rents the policy and floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details. Outstanding |
31 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
21 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
4 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 December 2016 | Appointment of Mr Dean Henry Watson as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Dean Henry Watson as a director on 1 December 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Carole Barbara Watson on 17 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Carole Barbara Watson on 17 October 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 January 2013 | Termination of appointment of Stuart Jarrett as a secretary (1 page) |
23 January 2013 | Termination of appointment of Stuart Jarrett as a secretary (1 page) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 November 2009 | Director's details changed for Carole Barbara Watson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Carole Barbara Watson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 4 chalgrove crescent clayhall ilford essex IG5 0LU (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 4 chalgrove crescent clayhall ilford essex IG5 0LU (1 page) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 October 2004 | Incorporation (16 pages) |
29 October 2004 | Incorporation (16 pages) |