151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Josephine Langton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Mr Jamie Michael Langton |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Mr John Joseph Langton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH |
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 |
1 at £1 | Jamie Michael Langton 25.00% Ordinary B |
---|---|
1 at £1 | John Joseph Langton 25.00% Ordinary B |
1 at £1 | John Langton 25.00% Ordinary |
1 at £1 | Josephine Langton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,971 |
Cash | £13,882 |
Current Liabilities | £179,050 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 28 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 10 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 21 April 2021 (overdue) |
30 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
---|---|
8 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2020 | Termination of appointment of John Joseph Langton as a director on 31 March 2020 (1 page) |
1 May 2020 | Termination of appointment of Jamie Michael Langton as a director on 31 March 2020 (1 page) |
17 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
15 April 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
15 April 2019 | Cessation of Josephine Langton as a person with significant control on 28 November 2018 (1 page) |
27 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 November 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
29 November 2018 | Termination of appointment of Josephine Langton as a director on 28 November 2018 (1 page) |
22 March 2018 | Change of details for Mr John Langton as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr John Langton on 22 March 2018 (2 pages) |
22 March 2018 | Change of details for Mrs Josephine Langton as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mrs Josephine Langton on 22 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
22 March 2018 | Director's details changed for Mr John Joseph Langton on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Jamie Michael Langton on 22 March 2018 (2 pages) |
21 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 May 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
18 May 2017 | Director's details changed for Mrs Josephine Langton on 5 April 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr John Langton on 5 April 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr Jamie Michael Langton on 5 April 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr Jamie Michael Langton on 5 April 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr John Langton on 5 April 2016 (2 pages) |
18 May 2017 | Registered office address changed from 66 Long Green Chigwell Essex IG7 4JD to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mrs Josephine Langton on 5 April 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr John Joseph Langton on 5 April 2016 (2 pages) |
18 May 2017 | Director's details changed for Mr John Joseph Langton on 5 April 2016 (2 pages) |
18 May 2017 | Registered office address changed from 66 Long Green Chigwell Essex IG7 4JD to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 18 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
1 April 2010 | Appointment of Mr Jamie Michael Langton as a director (2 pages) |
1 April 2010 | Appointment of Mr John Joseph Langton as a director (2 pages) |
1 April 2010 | Appointment of Mr John Joseph Langton as a director (2 pages) |
1 April 2010 | Appointment of Mr Jamie Michael Langton as a director (2 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|