151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Roberta Marguerite Douglas Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 20 other UK companies use this postal address |
1 at £1 | Richard Andrew Segal 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Director's details changed for Mr Richard Andrew Segal on 1 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Roberta Marguerite Douglas Segal on 1 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Richard Andrew Segal on 1 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Roberta Marguerite Douglas Segal on 1 June 2017 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
13 June 2016 | Director's details changed for Mr Richard Andrew Segal on 31 May 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Roberta Marguerite Douglas Segal on 31 May 2016 (1 page) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Secretary's details changed for Roberta Marguerite Douglas Segal on 31 May 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Richard Andrew Segal on 31 May 2016 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Secretary's details changed for Roberta Marguerite Douglas Segal on 27 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Richard Andrew Segal on 27 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Roberta Marguerite Douglas Segal on 27 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Richard Andrew Segal on 27 October 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 March 2010 | Secretary's details changed for Roberta Marguerite Douglas Segal on 1 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Richard Andrew Segal on 1 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Roberta Marguerite Douglas Segal on 1 March 2010 (1 page) |
3 March 2010 | Secretary's details changed for Roberta Marguerite Douglas Segal on 1 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Richard Andrew Segal on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Andrew Segal on 1 March 2010 (2 pages) |
27 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 November 2008 | Secretary's change of particulars / roberta segal / 15/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / roberta segal / 15/11/2008 (1 page) |
22 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 82 st john street london EC1M 4JN (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 82 st john street london EC1M 4JN (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (19 pages) |
8 June 2007 | Incorporation (19 pages) |