Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 November 2020) |
Role | Company Director |
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 | 13 June 2013(7 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
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 |
1 at £1 | Foreststore LTD 25.00% Ordinary |
---|---|
1 at £1 | Galliard Homes LTD 25.00% Ordinary |
1 at £1 | Trademark Group 25.00% Ordinary |
1 at £1 | Vincent Goldstein 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,830,000 |
Gross Profit | £29,935 |
Net Worth | -£375,877 |
Cash | £69,312 |
Current Liabilities | £449,419 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 August 2006 | Delivered on: 16 September 2006 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 at langston road loughton essex to gether with all fixtures and fittings and chattels personal. See the mortgage charge document for full details. Outstanding |
---|---|
30 August 2006 | Delivered on: 1 September 2006 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. See the mortgage charge document for full details. Outstanding |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Application to strike the company off the register (1 page) |
4 November 2020 | Termination of appointment of Allan William Porter as a secretary on 4 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Christopher John Duffy as a director on 4 November 2020 (1 page) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
11 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
11 February 2019 | Change of details for Galliard Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 April 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Vincent Daniel Goldstein as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Vincent Daniel Goldstein as a director on 31 March 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) |
9 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
24 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
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) |
13 June 2013 | Appointment of Mr Christopher John Duffy as a director (2 pages) |
13 June 2013 | Appointment of Mr Christopher John Duffy as a director (2 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 February 2012 | Director's details changed for Mr Vincent Daniel Goldstein on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 26 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Director's details changed for Mr Vincent Daniel Goldstein on 26 January 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
9 March 2011 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
1 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
1 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
1 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
1 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 September 2010 | Termination of appointment of Graham Gamby as a director (1 page) |
27 September 2010 | Termination of appointment of Graham Gamby as a director (1 page) |
3 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
3 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
5 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
13 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Resolutions
|
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
29 June 2006 | Ad 16/06/06-29/06/06 £ si 4@1=4 £ ic 2/6 (2 pages) |
29 June 2006 | Ad 16/06/06-29/06/06 £ si 4@1=4 £ ic 2/6 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
31 May 2006 | Incorporation (17 pages) |
31 May 2006 | Incorporation (17 pages) |