Loughton
Essex
IG10 1DX
Secretary Name | Mr Michael Thomas Hurley |
---|---|
Status | Current |
Appointed | 27 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Brian McCann |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | 40 Castlements Avenue Tralee Kerry None |
Director Name | Mr Paul Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | 3 Alderwood Road Tralee Kerry None |
Director Name | Mr Brian Anthony McCann |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 04 February 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 14 Casement Avenue Tralee Co. Kerry Ireland |
Director Name | Mr Paul Fitzgerald |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2016) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,241 |
Cash | £4,878 |
Current Liabilities | £256,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
22 May 2017 | Delivered on: 31 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 August 2014 | Delivered on: 13 August 2014 Satisfied on: 17 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
31 May 2017 | Registration of charge 078901820002, created on 22 May 2017 (23 pages) |
31 May 2017 | Registration of charge 078901820002, created on 22 May 2017 (23 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
12 December 2016 | Termination of appointment of Paul Fitzgerald as a director on 1 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Paul Fitzgerald as a director on 1 November 2016 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
27 September 2016 | Appointment of Mr Michael Thomas Hurley as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Michael Thomas Hurley as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Paul Fitzgerald as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Termination of appointment of Paul Fitzgerald as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 June 2015 | Satisfaction of charge 078901820001 in full (1 page) |
17 June 2015 | Satisfaction of charge 078901820001 in full (1 page) |
19 May 2015 | Appointment of Mr Paul Fitzgerald as a director on 13 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Paul Fitzgerald as a director on 13 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Paul Fitzgerald as a director on 13 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Paul Fitzgerald as a director on 13 April 2015 (1 page) |
6 May 2015 | All of the property or undertaking has been released from charge 078901820001 (3 pages) |
6 May 2015 | All of the property or undertaking has been released from charge 078901820001 (3 pages) |
26 November 2014 | Director's details changed for Mr. Paul Fitzgerald on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr. Paul Fitzgerald on 26 November 2014 (2 pages) |
26 November 2014 | Secretary's details changed for Paul Fitzgerald on 26 November 2014 (1 page) |
26 November 2014 | Secretary's details changed for Paul Fitzgerald on 26 November 2014 (1 page) |
26 November 2014 | Director's details changed for Mr. Michael Thomas Hurley on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr. Michael Thomas Hurley on 26 November 2014 (2 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 August 2014 | Registration of charge 078901820001, created on 7 August 2014 (18 pages) |
13 August 2014 | Registration of charge 078901820001, created on 7 August 2014 (18 pages) |
13 August 2014 | Registration of charge 078901820001, created on 7 August 2014 (18 pages) |
2 June 2014 | Registered office address changed from Unit 9 (Office 7) Hallsford Bridge Ind Est Stondon Road Ongar Essex CM5 9RB England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Unit 9 (Office 7) Hallsford Bridge Ind Est Stondon Road Ongar Essex CM5 9RB England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Unit 9 (Office 7) Hallsford Bridge Ind Est Stondon Road Ongar Essex CM5 9RB England on 2 June 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Statement of company's objects (2 pages) |
18 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Termination of appointment of Brian Mccann as a director (1 page) |
11 February 2013 | Appointment of Mr. Paul Fitzgerald as a director (2 pages) |
11 February 2013 | Termination of appointment of Brian Mccann as a director (1 page) |
11 February 2013 | Appointment of Mr. Paul Fitzgerald as a director (2 pages) |
7 February 2013 | Appointment of Mr. Michael Hurley as a director (2 pages) |
7 February 2013 | Registered office address changed from 4 Parker Road Croydon CR0 1DU England on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Paul Fitzgerald as a director (1 page) |
7 February 2013 | Appointment of Mr. Michael Hurley as a director (2 pages) |
7 February 2013 | Registered office address changed from 4 Parker Road Croydon CR0 1DU England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 4 Parker Road Croydon CR0 1DU England on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Paul Fitzgerald as a director (1 page) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Company name changed laharn distribution LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed laharn distribution LIMITED\certificate issued on 07/01/13
|
5 March 2012 | Appointment of Mr. Brian Anthony Mccann as a director (2 pages) |
5 March 2012 | Appointment of Mr. Brian Anthony Mccann as a director (2 pages) |
5 March 2012 | Termination of appointment of Brian Mccann as a director (1 page) |
5 March 2012 | Termination of appointment of Brian Mccann as a director (1 page) |
22 December 2011 | Incorporation (38 pages) |
22 December 2011 | Incorporation (38 pages) |