Loughton
Essex
IG10 1NT
Director Name | Mrs Patricia Jayne Bergamini |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Church Lane Loughton Essex IG10 1NT |
Director Name | Mr Kevin Simon Bergamini |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(7 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Floor Layer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Church Lane Loughton Essex IG10 1NT |
Director Name | Mr Michael Joseph Bergamini |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(7 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Floor Layer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beaconfield Road Epping Essex CM16 5AR |
Website | cottageflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73771658 |
Telephone region | London |
Registered Address | 76 Church Lane Loughton Essex IG10 1NT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
1 at £1 | Joseph Anthony Bergamini 50.00% Ordinary |
---|---|
1 at £1 | Patricia Jayne Bergamini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,586 |
Cash | £127,788 |
Current Liabilities | £142,818 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
23 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
3 December 2018 | Notification of Joseph Anthony Bergamini as a person with significant control on 3 December 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 May 2018 | Cessation of Patricia Jayne Bergamini as a person with significant control on 1 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Kevin Simon Bergamini as a director on 1 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Michael Joseph Bergamini as a director on 1 May 2018 (2 pages) |
8 May 2018 | Cessation of Joseph Anthony Bergamini as a person with significant control on 1 May 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
6 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Incorporation (35 pages) |
13 April 2011 | Incorporation (35 pages) |