Loughton
Essex
IG10 4PL
Director Name | Mr Jamie Warren Donn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Jamie Donn |
---|---|
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
Website | groundsandsurrounds.co.uk |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gary Donn 50.00% Ordinary |
---|---|
1 at £1 | Jamie Donn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,951 |
Cash | £40,065 |
Current Liabilities | £126,286 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
30 January 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
5 April 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
2 July 2021 | Secretary's details changed for Mr Jamie Donn on 2 July 2021 (1 page) |
2 July 2021 | Director's details changed for Mr Gary Donn on 2 July 2021 (2 pages) |
2 July 2021 | Change of details for Mr Jamie Warren Donn as a person with significant control on 2 July 2021 (2 pages) |
2 July 2021 | Change of details for Mr Gary Donn as a person with significant control on 2 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Jamie Warren Donn on 2 July 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
19 March 2020 | Director's details changed for Mr Jamie Donn on 19 March 2020 (2 pages) |
19 March 2020 | Secretary's details changed for Mr Jamie Donn on 19 March 2020 (1 page) |
19 March 2020 | Director's details changed for Mr Gary Donn on 19 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
19 March 2020 | Change of details for Mr Gary Donn as a person with significant control on 19 March 2020 (2 pages) |
19 March 2020 | Change of details for Mr Jamie Donn as a person with significant control on 19 March 2020 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
14 March 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 April 2014 | Director's details changed for Mr Gary Donn on 17 January 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Gary Donn on 17 January 2014 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 April 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
8 April 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
3 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
3 May 2012 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 3 May 2012 (2 pages) |
19 January 2012 | Incorporation (45 pages) |
19 January 2012 | Incorporation (45 pages) |