Loughton
Essex
IG10 4PL
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paula Smith 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
7 March 2019 | Delivered on: 13 March 2019 Persons entitled: Eastern County Investments Limited (Crn: 09812258) Classification: A registered charge Particulars: Land on the east side of holland road, kirby cross, finton on sea, essex shown edged red on the attached plan forming part of the freehold property registered at the land registry with title number EX656246. Outstanding |
---|---|
26 June 2009 | Delivered on: 30 June 2009 Persons entitled: Terence Albert Cripps Classification: Legal charge Secured details: £1,000.00 due or to become due from the company to the chargee. Particulars: Land on the east side of holland road kirby cross essex. Outstanding |
11 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
---|---|
6 May 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
21 January 2020 | Resolutions
|
18 December 2019 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
14 August 2019 | Notification of Taylor Mormont Limited as a person with significant control on 31 July 2019 (2 pages) |
14 August 2019 | Cessation of Paula Smith as a person with significant control on 31 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
2 May 2019 | Director's details changed for Ms Paula Smith on 1 May 2019 (2 pages) |
1 May 2019 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL to Haslers Old Station Road Loughton Essex IG10 4PL on 1 May 2019 (1 page) |
1 May 2019 | Change of details for Mrs Paula Smith as a person with significant control on 1 May 2019 (2 pages) |
13 March 2019 | Registration of charge 069263040002, created on 7 March 2019 (15 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
15 August 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YL on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL on 12 July 2011 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2009 | Incorporation (6 pages) |
6 June 2009 | Incorporation (6 pages) |