Loughton
Essex
IG10 1AH
Secretary Name | Matthew Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mrs Patricia Sara Louise Bennett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 24 Corsica Hall College Road Seaford East Sussex BN25 1JX |
Director Name | Mr Martin Niemann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashcroft Road Stopsley Luton Beds LU2 9AX |
Director Name | Mr Daniel David Ayriss |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoke Mill Mill Road Sharnbrook Bedford MK44 1NN |
Director Name | Mrs Vivian Je Fung Ayriss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoke Mill Mill Road Sharnbrook Bedford MK44 1NN |
Telephone | 01234 783409 |
---|---|
Telephone region | Bedford |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,918 |
Cash | £95,578 |
Current Liabilities | £608,687 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 27 May 2021 (overdue) |
25 July 2013 | Delivered on: 5 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|
10 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 June 2020 | Termination of appointment of Vivian Je Fung Ayriss as a director on 31 March 2020 (1 page) |
3 June 2020 | Termination of appointment of Daniel David Ayriss as a director on 31 March 2020 (1 page) |
27 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
6 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
12 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 March 2016 | Satisfaction of charge 069047720001 in full (1 page) |
16 March 2016 | Satisfaction of charge 069047720001 in full (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Director's details changed for Matthew Bennett on 10 June 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Matthew Bennett on 10 June 2015 (1 page) |
11 June 2015 | Director's details changed for Matthew Bennett on 10 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Daniel David Ayriss on 10 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Daniel David Ayriss on 10 June 2015 (2 pages) |
11 June 2015 | Secretary's details changed for Matthew Bennett on 10 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
9 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
7 April 2015 | Appointment of Mrs Patricia Sara Louise Bennett as a director on 1 January 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Patricia Sara Louise Bennett as a director on 1 January 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Patricia Sara Louise Bennett as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Vivian Je Fung Ayriss as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Vivian Je Fung Ayriss as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Vivian Je Fung Ayriss as a director on 1 January 2015 (2 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 August 2013 | Registration of charge 069047720001 (9 pages) |
5 August 2013 | Registration of charge 069047720001 (9 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Registered office address changed from 7 Stoke Mill Mill Road Sharnbrook Beds MK44 1NN England on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 7 Stoke Mill Mill Road Sharnbrook Beds MK44 1NN England on 14 May 2012 (1 page) |
23 December 2011 | Termination of appointment of Paul Hardy as a director (1 page) |
23 December 2011 | Termination of appointment of Paul Hardy as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 June 2010 | Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
9 June 2010 | Director's details changed for Daniel David Ayriss on 31 December 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Paul Hardy on 30 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Paul Hardy on 30 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Daniel David Ayriss on 31 December 2009 (2 pages) |
9 June 2010 | Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
11 August 2009 | Director and secretary appointed matthew bennett (2 pages) |
11 August 2009 | Appointment terminated director martin niemann (1 page) |
11 August 2009 | Director appointed daniel david ayriss (2 pages) |
11 August 2009 | Director appointed paul hardy (2 pages) |
11 August 2009 | Director and secretary appointed matthew bennett (2 pages) |
11 August 2009 | Director appointed daniel david ayriss (2 pages) |
11 August 2009 | Director appointed paul hardy (2 pages) |
11 August 2009 | Appointment terminated director martin niemann (1 page) |
13 May 2009 | Incorporation (17 pages) |
13 May 2009 | Incorporation (17 pages) |