Loughton
IG10 3TZ
Director Name | Mr James Tack |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 214 Grangewood House 43 Oakwood Hil Loughton IG10 3TZ |
Secretary Name | Mo Dedat |
---|---|
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 214 Grangewood House 43 Oakwood Hil Loughton IG10 3TZ |
Website | integra-online.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33557233 |
Telephone region | London |
Registered Address | 214 Grangewood House 43 Oakwood Hil Loughton IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
65 at £1 | Mo Dedat 65.00% Ordinary |
---|---|
35 at £1 | James Tack 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,351 |
Cash | £30,257 |
Current Liabilities | £27,557 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
13 January 2017 | Delivered on: 17 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
---|---|
12 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
27 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Mo Dedat on 1 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Mr Mohammed Dedat as a person with significant control on 1 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Mohammed Dedat on 1 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr James Tack on 1 May 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
29 August 2017 | Registered office address changed from Norman House 339 Hoe Street London E17 9BD to 214 Grangewood House 43 Oakwood Hil Loughton IG10 3TZ on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Norman House 339 Hoe Street London E17 9BD to 214 Grangewood House 43 Oakwood Hil Loughton IG10 3TZ on 29 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 January 2017 | Registration of charge 080566450001, created on 13 January 2017 (23 pages) |
17 January 2017 | Registration of charge 080566450001, created on 13 January 2017 (23 pages) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Incorporation (38 pages) |
3 May 2012 | Incorporation (38 pages) |