151 High Road
Loughton
Essex
IG10 4LG
Director Name | Jeremy Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a The Cottage Cumberland Road Leeds LS6 2EF |
Registered Address | 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Naomi Cooper 6.25% Ordinary |
---|---|
5k at £1 | Naomi Cooper 6.25% Redeemable Preference |
5k at £1 | Rachael Cooper 6.25% Redeemable Preference |
5k at £1 | Rachel Cooper 6.25% Ordinary |
40k at £1 | Colin Lindsay Cooper 50.00% Ordinary |
20k at £1 | Colin Lindsay Cooper 25.00% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £318,092 |
Cash | £400,323 |
Current Liabilities | £981,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
17 October 2012 | Delivered on: 19 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
15 February 2010 | Delivered on: 24 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
18 December 2017 | Statement of capital on 1 September 2017
|
18 December 2017 | Statement of capital on 1 September 2017
|
18 December 2017 | Statement of capital on 1 April 2017
|
18 December 2017 | Statement of capital on 1 April 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
13 July 2016 | Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
3 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
12 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Statement of capital on 1 December 2010
|
17 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Statement of capital on 1 December 2010
|
17 January 2012 | Statement of capital on 1 December 2010
|
17 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Resolutions
|
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
13 July 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 13 July 2010 (1 page) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2010 | Appointment of Colin Lindsay Cooper as a director (2 pages) |
20 January 2010 | Termination of appointment of Jeremy Rogers as a director (1 page) |
20 January 2010 | Appointment of Colin Lindsay Cooper as a director (2 pages) |
20 January 2010 | Termination of appointment of Jeremy Rogers as a director (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 January 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page) |
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|