151 High Road
Loughton
Essex
IG10 4LG
Director Name | Miss Joy Sally Godman |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr John Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 January 2020) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 2 Kingsmead Sawbridgeworth Hertfordshire CM21 9EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(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 | 12 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
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 |
50 at £1 | Anne Smith 50.00% Ordinary |
---|---|
50 at £1 | John Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,294 |
Cash | £110,938 |
Current Liabilities | £156,067 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 week from now) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
6 May 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
9 January 2020 | Termination of appointment of John Smith as a director on 9 January 2020 (1 page) |
26 October 2019 | Resolutions
|
25 October 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
12 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 August 2018 | Appointment of Miss Joy Sally Godman as a director on 1 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Daniel David Whitmore on 23 August 2018 (2 pages) |
28 August 2018 | Change of details for Mr Daniel David Whitmore as a person with significant control on 23 August 2018 (2 pages) |
2 May 2018 | Cessation of Anne Smith as a person with significant control on 30 October 2017 (1 page) |
2 May 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
2 May 2018 | Notification of Daniel David Whitmore as a person with significant control on 30 October 2017 (2 pages) |
2 May 2018 | Cessation of John Smith as a person with significant control on 30 October 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 April 2017 | Director's details changed for John Smith on 5 April 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 April 2017 | Director's details changed for John Smith on 5 April 2016 (2 pages) |
3 April 2017 | Termination of appointment of Anne Smith as a secretary on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Daniel David Whitmore as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Anne Smith as a secretary on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Daniel David Whitmore as a director on 1 April 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (12 pages) |
12 April 2007 | Incorporation (12 pages) |