Loughton
Essex
IG10 1AH
Director Name | Oskar Michal Dragan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,945 |
Cash | £3,777 |
Current Liabilities | £1,789,900 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2022 (2 years ago) |
---|---|
Next Return Due | 9 April 2023 (overdue) |
23 January 2023 | Declaration of solvency (5 pages) |
---|---|
18 January 2023 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 311 High Road Loughton Essex IG10 1AH on 18 January 2023 (2 pages) |
18 January 2023 | Resolutions
|
18 January 2023 | Appointment of a voluntary liquidator (3 pages) |
1 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
20 June 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 November 2020 | Change of details for Mr Oskar Michel Dragan as a person with significant control on 1 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Oskar Michel Dragan on 1 November 2020 (2 pages) |
29 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 29 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 February 2016 | Director's details changed for Mr Trevor Alexander on 26 March 2012 (2 pages) |
5 February 2016 | Director's details changed for Oskar Dragon on 26 March 2012 (2 pages) |
5 February 2016 | Director's details changed for Oskar Dragon on 26 March 2012 (2 pages) |
5 February 2016 | Director's details changed for Mr Trevor Alexander on 26 March 2012 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA United Kingdom on 18 March 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from Abacus House 68a North St Reet Romford Essex RM1 1DA United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Abacus House 68a North St Reet Romford Essex RM1 1DA United Kingdom on 27 March 2012 (1 page) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|