151 High Road
Loughton
Essex
IG10 4LG
Director Name | Ms Anne Tierney Horne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2011(1 year after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
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 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,111 |
Cash | £7,663 |
Current Liabilities | £60,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 January 2020 | Change of details for Ms Rosa De La Cruz as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Ms Anne Tierney Horne on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Ms Rosa De La Cruz on 8 January 2020 (2 pages) |
8 January 2020 | Change of details for Ms Anne Tierney Horne as a person with significant control on 8 January 2020 (2 pages) |
12 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 February 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 22 February 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
30 January 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018 (1 page) |
12 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Appointment of Ms Anne Tierney Horne as a director (2 pages) |
10 November 2011 | Appointment of Ms Anne Tierney Horne as a director (2 pages) |
9 November 2011 | Registered office address changed from 43 Cadogan Square Flat 3 London SW1X 0HX England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 43 Cadogan Square Flat 3 London SW1X 0HX England on 9 November 2011 (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 November 2011 | Registered office address changed from 43 Cadogan Square Flat 3 London SW1X 0HX England on 9 November 2011 (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Director's details changed for Ms Rosa De La Cruz on 31 December 2010 (2 pages) |
2 November 2011 | Director's details changed for Ms Rosa De La Cruz on 31 December 2010 (2 pages) |
28 October 2011 | Director's details changed for Rosa De La Cruz Bonfiglio on 31 December 2010 (2 pages) |
28 October 2011 | Director's details changed for Rosa De La Cruz Bonfiglio on 31 December 2010 (2 pages) |
2 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|