Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 13 February 2017(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Website | handspan.co.uk |
---|
Registered Address | 3rd 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 |
2 at £1 | Zestplan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,746,547 |
Cash | £6,435 |
Current Liabilities | £221,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
19 March 2021 | Delivered on: 23 March 2021 Persons entitled: Galliard Holdings Limited Classification: A registered charge Particulars: Land at 8 the glebe, london SE3 9TG,. Title numbers TGL47583, LN91209 & TGL15087. Outstanding |
---|---|
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: Irish Nationwide Building Society 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 |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the southeast side of thomas road london together with also with the goodwill of any trades or business and a first fixed charge on all money received or to be received by or on behalf of the company. See the mortgage charge document for full details. Outstanding |
7 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
16 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 February 2017 | Appointment of Mr Allan William Porter as a secretary on 13 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of George David Angus as a secretary on 13 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Allan William Porter as a secretary on 13 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of George David Angus as a secretary on 13 February 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
7 May 2015 | Appointment of Mr Donagh O'sullivan as a director on 27 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Donagh O'sullivan as a director on 27 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 July 2013 | Appointment of Mr Christopher John Duffy as a director (2 pages) |
18 July 2013 | Appointment of Mr Christopher John Duffy as a director (2 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr David Edward Conway on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr David Edward Conway on 24 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr George David Angus on 24 February 2012 (1 page) |
24 February 2012 | Secretary's details changed for Mr George David Angus on 24 February 2012 (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
24 August 2005 | Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
7 March 2005 | Incorporation (17 pages) |
7 March 2005 | Incorporation (17 pages) |