Loughton
IG10 1DX
Director Name | Mr Timothy David Hancock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Secretary Name | Mrs Alison Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.alihancock.com |
---|---|
Telephone | 01202 244393 |
Telephone region | Bournemouth |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£178,983 |
Cash | £6,602 |
Current Liabilities | £43,450 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
27 July 2007 | Delivered on: 1 August 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hillcrest barn church street monyash bakewell derbyshire, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property, floating charge undertaking property and assets,. See the mortgage charge document for full details. Outstanding |
---|---|
20 May 2005 | Delivered on: 27 May 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the barn church street monyash bakewell derbyshire; the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
1 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (9 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
2 February 2023 | Satisfaction of charge 1 in full (1 page) |
2 February 2023 | Satisfaction of charge 2 in full (2 pages) |
24 January 2023 | Change of details for Tim Hancock Associates Limited as a person with significant control on 9 January 2023 (2 pages) |
19 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 5 April 2022 (1 page) |
21 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
11 January 2022 | Director's details changed for Mrs Alison Hancock on 6 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Mr Timothy David Hancock on 6 January 2022 (2 pages) |
8 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
18 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 October 2009 | Director's details changed for Alison Hancock on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Timothy David Hancock on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Alison Hancock on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Alison Hancock on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Alison Hancock on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Timothy David Hancock on 23 October 2009 (2 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 August 2007 | Particulars of mortgage/charge (7 pages) |
1 August 2007 | Particulars of mortgage/charge (7 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
11 November 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
11 November 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
11 November 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (1 page) |
20 October 2005 | New secretary appointed;new director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: beren court, newney green chelmsford essex CM1 3SQ (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: beren court, newney green chelmsford essex CM1 3SQ (1 page) |
30 March 2005 | Incorporation (9 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Incorporation (9 pages) |