Loughton
Essex
IG10 4PL
Director Name | Mrs Helen Philomena Humphreys |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
Secretary Name | Mrs Helen Philomena Humphreys |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
Director Name | Mr Malcolm Charles Horswill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 21 St James Avenue Ongar Essex CM5 9EL |
Secretary Name | Mr Malcolm Charles Horswill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 21 St James Avenue Ongar Essex CM5 9EL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Clifford Daniel Humphreys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,194 |
Cash | £942 |
Current Liabilities | £5,864 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
10 October 2011 | Delivered on: 13 October 2011 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: L/H property k/a basement flat 366 camden road london t/no NG1846989 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|
2 November 2020 | Micro company accounts made up to 30 April 2020 (7 pages) |
---|---|
1 July 2020 | Director's details changed for Mr Clifford Daniel Humphreys on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Mr Clifford Daniel Humphreys as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 July 2017 | Director's details changed for Mrs Helen Philomena Humphreys on 18 November 2015 (2 pages) |
27 July 2017 | Director's details changed for Mrs Helen Philomena Humphreys on 18 November 2015 (2 pages) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 June 2010 | Director's details changed for Helen Philomena Humphreys on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Helen Philomena Humphreys on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Helen Philomena Humphreys on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Clifford Daniel Humphreys on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Helen Philomena Humphreys on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Clifford Daniel Humphreys on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Helen Philomena Humphreys on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Helen Philomena Humphreys on 29 April 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 01/05/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 May 2006 | Director resigned (1 page) |
3 April 2006 | Incorporation (13 pages) |
3 April 2006 | Incorporation (13 pages) |