Epping
Essex
CM16 4HG
Director Name | Mrs Rita Newman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 21 Station Road Epping Essex CM16 4HG |
Secretary Name | Mrs Rita Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 21 Station Road Epping Essex CM16 4HG |
Director Name | Kathryn Malyan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | The Old Farmhouse Blunts Farms, Coopersale Lane Theydon Bois Essex CM16 7NT |
Director Name | Mr George Brian Dilloway |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falconers High Wych Road Sawbridgeworth Hertfordshire CM21 0AY |
Director Name | George Brian Dilloway |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconers High Wych Road Sawbridgeworth Hertfordshire CM21 0AY |
Director Name | Ms Emma Joanne Dilloway |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Falconers High Wych Road Sawbridgeworth Hertfordshire CM21 0AY |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
28.3k at £0.01 | Kathryn Malyan 8.07% Ordinary C |
---|---|
24.4k at £0.01 | George Dilloway 6.96% Ordinary C |
15.5k at £0.01 | Sip Trustees LTD 4.43% Ordinary B |
14.2k at £0.01 | Emma Joanne Dilloway 4.07% Ordinary |
123.1k at £0.01 | Rita Newman 35.16% Ordinary C |
11.3k at £0.01 | Kathryn Malyan 3.23% Ordinary |
9.7k at £0.01 | George Dilloway 2.78% Ordinary |
49.2k at £0.01 | Rita Newman 14.06% Ordinary |
38.8k at £0.01 | Sip Trustees LTD 11.07% Ordinary D |
35.6k at £0.01 | Emma Joanne Dilloway 10.17% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£1,373,771 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
20 July 2020 | Confirmation statement made on 1 July 2020 with updates (6 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 1 July 2019 with updates (6 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 1 July 2018 with updates (6 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 July 2013 | Director's details changed for Kate Newman on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Kate Newman on 12 July 2013 (2 pages) |
22 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
22 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
30 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
30 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
15 February 2012 | Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages) |
12 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 February 2011 | Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages) |
14 February 2011 | Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
30 June 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 April 2009 | Return made up to 07/03/09; full list of members (6 pages) |
21 April 2009 | Return made up to 07/03/09; full list of members (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 April 2008 | Return made up to 07/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 07/03/08; full list of members (6 pages) |
1 October 2007 | Full accounts made up to 31 August 2006 (18 pages) |
1 October 2007 | Full accounts made up to 31 August 2006 (18 pages) |
29 June 2007 | Return made up to 07/03/07; full list of members (4 pages) |
29 June 2007 | Return made up to 07/03/07; full list of members (4 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Nc inc already adjusted 06/11/06 (2 pages) |
23 January 2007 | Nc inc already adjusted 06/11/06 (2 pages) |
17 May 2006 | Return made up to 07/03/06; full list of members (4 pages) |
17 May 2006 | Return made up to 07/03/06; full list of members (4 pages) |
27 September 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
27 September 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | S-div 18/07/05 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | S-div 18/07/05 (1 page) |
19 September 2005 | Statement of affairs (30 pages) |
19 September 2005 | Ad 20/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
19 September 2005 | Ad 20/07/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
19 September 2005 | Statement of affairs (30 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA (1 page) |
7 March 2005 | Incorporation (19 pages) |
7 March 2005 | Incorporation (19 pages) |