Loughton
Essex
IG10 1DX
Secretary Name | Mr John Raymond Falco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The White House Sewardstone Road London E4 7RE |
Director Name | Mr John James Falco |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 June 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
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 |
7 at £1 | John Raymond Falco 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
10 July 2017 | Notification of John Raymond Falco as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
10 July 2017 | Notification of John James Falco as a person with significant control on 6 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Mr John Raymond Falco on 24 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 95 Dale View Crescent London E4 6PH to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 13 May 2016 (1 page) |
13 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 October 2015 | Appointment of Mr John James Falco as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr John James Falco as a director on 1 October 2015 (2 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 9 April 2013 (1 page) |
28 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page) |
2 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Ad 27/04/09\gbp si 6@1=6\gbp ic 1/7\ (2 pages) |
14 May 2009 | Director and secretary appointed john raymond falco (3 pages) |
1 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
1 May 2009 | Appointment terminated director dunstana davies (1 page) |
27 April 2009 | Incorporation (19 pages) |