Loughton
IG10 2RW
Director Name | Mr Michael Philip Corrigan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Secretary Name | Mr Michael Ray |
---|---|
Status | Current |
Appointed | 18 October 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Michael Philip Corrigan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bronington Close Northenden Manchester M22 4ZQ |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Michael Corrigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,747 |
Cash | £4,386 |
Current Liabilities | £278,429 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
6 September 2018 | Delivered on: 10 September 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
26 January 2018 | Delivered on: 29 January 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge.fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalledcapital buildings fixtures fixed plant and machinery.contains fixed charge.contains floating charge.floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
13 August 2014 | Delivered on: 14 August 2014 Persons entitled: First Capital Factors Limited Classification: A registered charge Outstanding |
21 June 2013 | Delivered on: 26 June 2013 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2013 | Delivered on: 26 March 2013 Persons entitled: Factor 21 PLC Classification: All asset debenture Secured details: All monies due or to become due from the company to the factor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
16 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
---|---|
7 February 2020 | Registered office address changed from Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 7 February 2020 (1 page) |
23 January 2020 | Current accounting period extended from 27 February 2020 to 30 June 2020 (1 page) |
14 November 2019 | Notification of Brian Costello as a person with significant control on 18 October 2019 (2 pages) |
14 November 2019 | Withdrawal of a person with significant control statement on 14 November 2019 (2 pages) |
14 November 2019 | Notification of Amsvest Limited as a person with significant control on 18 October 2019 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 27 February 2019 (15 pages) |
14 November 2019 | Notification of Michael Corrigan as a person with significant control on 18 October 2019 (2 pages) |
31 October 2019 | Resolutions
|
22 October 2019 | Satisfaction of charge 082063590006 in full (1 page) |
22 October 2019 | Satisfaction of charge 082063590005 in full (1 page) |
21 October 2019 | Appointment of Lord Alan Michael Sugar as a director on 18 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Michael Ray as a secretary on 18 October 2019 (2 pages) |
21 October 2019 | Cessation of Brian Anthony Costello as a person with significant control on 18 October 2019 (1 page) |
21 October 2019 | Notification of a person with significant control statement (2 pages) |
21 October 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
17 October 2019 | Appointment of Mr Michael Philip Corrigan as a director on 17 October 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
13 June 2019 | Satisfaction of charge 082063590004 in full (1 page) |
21 February 2019 | Total exemption full accounts made up to 27 February 2018 (10 pages) |
21 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
25 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
10 September 2018 | Registration of charge 082063590006, created on 6 September 2018 (12 pages) |
29 January 2018 | Registration of charge 082063590005, created on 26 January 2018 (21 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
6 February 2017 | Registration of charge 082063590004, created on 30 January 2017 (19 pages) |
6 February 2017 | Registration of charge 082063590004, created on 30 January 2017 (19 pages) |
12 November 2016 | Satisfaction of charge 082063590003 in full (3 pages) |
12 November 2016 | Satisfaction of charge 082063590003 in full (3 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
15 August 2016 | Satisfaction of charge 1 in full (4 pages) |
15 August 2016 | Satisfaction of charge 082063590002 in full (4 pages) |
15 August 2016 | Satisfaction of charge 1 in full (4 pages) |
15 August 2016 | Satisfaction of charge 082063590002 in full (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 February 2016 | Registered office address changed from Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England to Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England to Unit 3 Waterloo Business Park Upper Brook Street Stockport Cheshire SK1 3BP on 10 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 6 Hempshaw Industrial Estate Joules Court Waterloo Road Stockport Lancashire SK1 3BD to Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 6 Hempshaw Industrial Estate Joules Court Waterloo Road Stockport Lancashire SK1 3BD to Unit 3 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 9 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 October 2015 | Appointment of Mr Brian Anthony Costello as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Michael Philip Corrigan as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Michael Philip Corrigan as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Mr Brian Anthony Costello as a director on 1 October 2015 (2 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 August 2014 | Registration of charge 082063590003, created on 13 August 2014 (17 pages) |
14 August 2014 | Registration of charge 082063590003, created on 13 August 2014 (17 pages) |
2 June 2014 | Current accounting period shortened from 30 September 2013 to 28 February 2013 (3 pages) |
2 June 2014 | Current accounting period shortened from 30 September 2013 to 28 February 2013 (3 pages) |
31 January 2014 | Appointment of Mr Michael Philip Corrigan as a director (2 pages) |
31 January 2014 | Appointment of Mr Michael Philip Corrigan as a director (2 pages) |
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Termination of appointment of Michael Corrigan as a director (1 page) |
18 September 2013 | Termination of appointment of Michael Corrigan as a director (1 page) |
30 August 2013 | Registered office address changed from 31 Bronington Close Northenden Manchester M22 4ZQ England on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from 31 Bronington Close Northenden Manchester M22 4ZQ England on 30 August 2013 (2 pages) |
26 June 2013 | Registration of charge 082063590002 (13 pages) |
26 June 2013 | Registration of charge 082063590002 (13 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|