Loughton
Essex
IG10 3RL
Director Name | Mr Peter Nicholson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 21 Durnell Way Loughton Essex IG10 1TG |
Secretary Name | Mrs Janice Ann Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Durnell Way Loughton Essex IG10 1TG |
Registered Address | Abacus House, 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £27,104 |
Cash | £39,550 |
Current Liabilities | £6,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
7 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of Janice Nicholson as a secretary (1 page) |
10 August 2010 | Termination of appointment of Janice Nicholson as a secretary (1 page) |
10 August 2010 | Termination of appointment of Peter Nicholson as a director (1 page) |
10 August 2010 | Termination of appointment of Peter Nicholson as a director (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Gwenddlyn Dellat on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Gwenddlyn Dellat on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Gwenddlyn Dellat on 1 January 2010 (2 pages) |
25 March 2010 | Appointment of Gwenddlyn Dellat as a director (3 pages) |
25 March 2010 | Appointment of Gwenddlyn Dellat as a director (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 September 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 September 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
26 July 2007 | Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2007 | Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | Incorporation (18 pages) |
11 April 2007 | Incorporation (18 pages) |