Loughton
IG10 3HS
Secretary Name | Roy Vincent Grater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hp22 |
Registered Address | 37 The Lindens Loughton IG10 3HS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,324 |
Cash | £7,724 |
Current Liabilities | £11,278 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 November 2020 | Micro company accounts made up to 31 October 2020 (2 pages) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
1 August 2019 | Director's details changed for Mr Paul William Grater on 31 July 2019 (2 pages) |
30 July 2019 | Change of details for Mr Paul William Grater as a person with significant control on 28 July 2019 (2 pages) |
25 July 2019 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 5 Beech Close Loughton Essex IG10 2PH on 25 July 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 May 2019 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 10 May 2019 (1 page) |
7 May 2019 | Change of details for Mr Paul William Grater as a person with significant control on 3 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Paul William Grater on 3 May 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 April 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
15 April 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 November 2012 | Director's details changed for Mr Paul William Grater on 22 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Director's details changed for Mr Paul William Grater on 22 October 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Paul William Grater on 15 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Paul William Grater on 15 February 2012 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 January 2012 | Registered office address changed from 86 Harley Road Sale Cheshire M33 7FP United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 86 Harley Road Sale Cheshire M33 7FP United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 86 Harley Road Sale Cheshire M33 7FP United Kingdom on 4 January 2012 (1 page) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Director's details changed for Paul William Grater on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Director's details changed for Paul William Grater on 25 October 2010 (2 pages) |
2 August 2010 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 2 August 2010 (1 page) |
2 August 2010 | Termination of appointment of Roy Grater as a secretary (1 page) |
2 August 2010 | Termination of appointment of Roy Grater as a secretary (1 page) |
2 August 2010 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 2 August 2010 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte 10 charlotte street manchester M1 4EX (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte 10 charlotte street manchester M1 4EX (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: st george's house 215/219 chester road manchester M15 4JE (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: st george's house 215/219 chester road manchester M15 4JE (1 page) |
22 October 2007 | Incorporation (18 pages) |