Loughton
Essex
IG10 4PL
Director Name | Mr Fabien Alexander Anderson Kruszelnicki |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Registered Address | 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 100 other UK companies use this postal address |
1 at £1 | James Ian West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,048 |
Cash | £9,135 |
Current Liabilities | £208,723 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
19 October 2016 | Delivered on: 19 October 2016 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|
30 June 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
---|---|
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
19 October 2016 | Registration of charge 071309780001, created on 19 October 2016 (35 pages) |
4 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Mr James Ian West on 10 November 2015 (2 pages) |
2 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 September 2013 | Appointment of Mr Fabien Alexander Anderson Kruszelnicki as a director (2 pages) |
20 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Mr James Ian West on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr James Ian West on 2 February 2012 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 July 2011 | Company name changed create/reject LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice (2 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Director's details changed for Mr James Ian West on 17 March 2011 (2 pages) |
24 June 2010 | Director's details changed for Mr James Ian West on 24 June 2010 (2 pages) |
2 March 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
20 January 2010 | Incorporation (35 pages) |