151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Janice Elaine Gardner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
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 |
50 at £1 | Andrew Gardner 50.00% Ordinary |
---|---|
50 at £1 | Janice Gardner 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,535 |
Cash | £33,158 |
Current Liabilities | £143,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
8 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
30 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
14 March 2018 | Change of details for Mrs Janice Elaine Gardner as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mrs Janice Elaine Gardner on 14 March 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Andrew Gardner on 14 March 2018 (2 pages) |
14 March 2018 | Change of details for Mr Andrew Gardner as a person with significant control on 14 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 March 2017 | Director's details changed for Mrs Janice Elaine Gardner on 5 April 2016 (2 pages) |
9 March 2017 | Director's details changed for Mrs Janice Elaine Gardner on 5 April 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Andrew Gardner on 5 April 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Director's details changed for Mr Andrew Gardner on 5 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 January 2014 | Appointment of Mrs Janice Elaine Gardner as a director (2 pages) |
27 January 2014 | Appointment of Mrs Janice Elaine Gardner as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Director's details changed for Mr Andrew Gardner on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Andrew Gardner on 23 August 2012 (2 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Consolidation of shares on 13 January 2011 (5 pages) |
8 February 2012 | Consolidation of shares on 13 January 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|