Epping
Essex
CM16 4HG
Director Name | Louise Howard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Louise Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Glendon Howard 50.00% Ordinary |
---|---|
1 at £1 | Louise Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,155 |
Cash | £1,573 |
Current Liabilities | £63,599 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
31 July 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
9 September 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
4 May 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
25 August 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
14 August 2020 | Secretary's details changed for Louise Howard on 14 August 2020 (1 page) |
14 August 2020 | Director's details changed for Louise Howard on 14 August 2020 (2 pages) |
14 August 2020 | Change of details for Mr Glendon Howard as a person with significant control on 14 August 2020 (2 pages) |
14 August 2020 | Change of details for Mrs Louise Howard as a person with significant control on 14 August 2020 (2 pages) |
14 August 2020 | Director's details changed for Mr Glendon Howard on 14 August 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Glendon Howard on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Louise Howard on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Louise Howard on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Louise Howard on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Glendon Howard on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Glendon Howard on 1 January 2010 (2 pages) |
25 February 2009 | Incorporation (19 pages) |
25 February 2009 | Incorporation (19 pages) |