Loughton
Essex
IG10 1AH
Director Name | Mrs Debbie Queenie Kathleen Riggs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mr Andrew Nicholas Hall |
---|---|
Status | Current |
Appointed | 06 March 2020(12 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Carole Irene Riggs |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Director Name | Barry John Messum |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Director Name | Valerie Anne Messum |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Secretary Name | Barry John Messum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
117.5k at £1 | P.j. Riggs 61.52% Preference |
---|---|
27.5k at £1 | D.q.k. Riggs 14.40% Preference |
24k at £1 | V.a. Messum 12.57% Preference |
21k at £1 | B.j. Messum 10.99% Preference |
400 at £1 | D.q.k. Riggs 0.21% Ordinary |
400 at £1 | P.j. Riggs 0.21% Ordinary |
120 at £1 | Barry John Messum 0.06% Ordinary |
80 at £1 | V.a. Messum 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,131 |
Cash | £116,815 |
Current Liabilities | £101,189 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 16 April 2021 (overdue) |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 October 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
14 October 2020 | Declaration of solvency (5 pages) |
14 October 2020 | Resolutions
|
13 July 2020 | Satisfaction of charge 065237690001 in full (1 page) |
8 July 2020 | Appointment of Mr Andrew Nicholas Hall as a secretary on 6 March 2020 (2 pages) |
28 May 2020 | Previous accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
24 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page) |
11 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
12 February 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
10 December 2019 | Cancellation of shares. Statement of capital on 6 April 2019
|
10 December 2019 | Purchase of own shares. (3 pages) |
16 April 2019 | Termination of appointment of Barry John Messum as a director on 6 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Valerie Anne Messum as a director on 6 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Barry John Messum as a secretary on 6 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
12 March 2019 | Statement of capital on 31 January 2019
|
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
12 April 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
1 March 2018 | Director's details changed for Mrs Debbie Queenie Kathleen Riggs on 1 March 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (18 pages) |
8 October 2014 | Termination of appointment of Carole Irene Riggs as a director on 1 May 2013 (1 page) |
8 October 2014 | Termination of appointment of Carole Irene Riggs as a director on 1 May 2013 (1 page) |
8 October 2014 | Termination of appointment of Carole Irene Riggs as a director on 1 May 2013 (1 page) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
Statement of capital on 2014-03-14
|
3 February 2014 | Registered office address changed from , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT on 3 February 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 June 2013 | Appointment of Mrs Debbie Queenie Kathleen Riggs as a director (2 pages) |
13 June 2013 | Appointment of Mrs Debbie Queenie Kathleen Riggs as a director (2 pages) |
25 May 2013 | Registration of charge 065237690001 (26 pages) |
25 May 2013 | Registration of charge 065237690001 (26 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 March 2011 | Director's details changed for Valerie Anne Messum on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Barry John Messum on 1 November 2010 (2 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Barry John Messum on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Barry John Messum on 1 November 2010 (2 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Valerie Anne Messum on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Carole Irene Riggs on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Carole Irene Riggs on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Paul James Riggs on 1 November 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Barry John Messum on 1 November 2010 (1 page) |
31 March 2011 | Secretary's details changed for Barry John Messum on 1 November 2010 (1 page) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Mr Paul James Riggs on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Paul James Riggs on 1 November 2010 (2 pages) |
31 March 2011 | Director's details changed for Carole Irene Riggs on 1 November 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Barry John Messum on 1 November 2010 (1 page) |
31 March 2011 | Director's details changed for Valerie Anne Messum on 1 November 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 March 2010 | Director's details changed for Carole Irene Riggs on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Barry John Messum on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul James Riggs on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Carole Irene Riggs on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Valerie Anne Messum on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Carole Irene Riggs on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Barry John Messum on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Paul James Riggs on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Valerie Anne Messum on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Valerie Anne Messum on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Paul James Riggs on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Barry John Messum on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 November 2009 | 123 increasing nom from 10000 310000 (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | 123 increasing nom from 10000 310000 (2 pages) |
23 November 2009 | Resolutions
|
23 March 2009 | Director's change of particulars / paul riggs / 19/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / paul riggs / 19/03/2009 (1 page) |
18 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
10 October 2008 | Director's change of particulars / paul riggs / 11/09/2008 (1 page) |
10 October 2008 | Director's change of particulars / paul riggs / 11/09/2008 (1 page) |
5 August 2008 | Company name changed interlink express (basildon) LIMITED\certificate issued on 06/08/08 (2 pages) |
5 August 2008 | Company name changed interlink express (basildon) LIMITED\certificate issued on 06/08/08 (2 pages) |
29 May 2008 | Director's change of particulars / paul riggs / 05/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / paul riggs / 05/05/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
29 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
15 April 2008 | Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2008 | Ad 05/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 April 2008 | Director appointed valerie anne messum (2 pages) |
14 April 2008 | Director and secretary appointed barry john messum (2 pages) |
14 April 2008 | Director appointed carole irene riggs (2 pages) |
14 April 2008 | Director appointed paul james riggs (2 pages) |
14 April 2008 | Director appointed carole irene riggs (2 pages) |
14 April 2008 | Director and secretary appointed barry john messum (2 pages) |
14 April 2008 | Director appointed paul james riggs (2 pages) |
14 April 2008 | Director appointed valerie anne messum (2 pages) |
10 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
10 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from, 30 nobel square, burnt mills industrial estate basildon, essex, SS13 1LP, uk (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from, 30 nobel square, burnt mills industrial estate basildon, essex, SS13 1LP, uk (1 page) |
5 March 2008 | Incorporation (12 pages) |
5 March 2008 | Incorporation (12 pages) |