Loughton
Essex
IG10 4BN
Director Name | Mr Jeremy William Webb |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
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 |
1000 at £1 | Jeremy Webb 50.00% Ordinary |
---|---|
1000 at £1 | Mark Cantle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,108 |
Cash | £907 |
Current Liabilities | £114,382 |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: L/H 24C lambs close station road cuffley hertfordshire t/n HD363467. Outstanding |
---|---|
23 October 2014 | Delivered on: 25 October 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: L/H 3A donkey lane enfield middlesex t/no EGL318414. Outstanding |
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 fielders close enfield middlesex t/no EGL297685. Outstanding |
18 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 March 2015 | Registration of charge 076004600003, created on 13 March 2015 (6 pages) |
17 March 2015 | Registration of charge 076004600003, created on 13 March 2015 (5 pages) |
17 March 2015 | Registration of charge 076004600003, created on 13 March 2015 (6 pages) |
25 October 2014 | Registration of charge 076004600002, created on 23 October 2014 (5 pages) |
25 October 2014 | Registration of charge 076004600002, created on 23 October 2014 (5 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (2 pages) |
28 April 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (2 pages) |
12 April 2011 | Incorporation (23 pages) |
12 April 2011 | Incorporation (23 pages) |