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 100 other UK companies use this postal address |
100 at £1 | Matthew Hibberd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,245 |
Cash | £127,685 |
Current Liabilities | £109,051 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
18 April 2019 | Delivered on: 18 April 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
9 March 2017 | Delivered on: 9 March 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
21 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
18 April 2019 | Registration of charge 079154640002, created on 18 April 2019 (37 pages) |
18 March 2019 | Satisfaction of charge 079154640001 in full (1 page) |
4 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
22 May 2018 | Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
10 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
9 March 2017 | Registration of charge 079154640001, created on 9 March 2017 (53 pages) |
9 March 2017 | Registration of charge 079154640001, created on 9 March 2017 (53 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 5 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O Matthew Hibberd 188 High Road Loughton Essex IG10 1DN United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O Matthew Hibberd 188 High Road Loughton Essex IG10 1DN United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O Matthew Hibberd 188 High Road Loughton Essex IG10 1DN United Kingdom on 1 March 2012 (1 page) |
20 January 2012 | Company name changed complete waterpoofing services LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed complete waterpoofing services LIMITED\certificate issued on 20/01/12
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|