Epping
Essex
CM16 4HG
Secretary Name | Mr Mark Francis Sillitoe |
---|---|
Status | Current |
Appointed | 01 October 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 15a Station Road Epping CM16 4HG |
Director Name | Mr Troy Lloyd-Warne |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Julie Sillitoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Synergy (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | The Oakroom Consultancy (Partner) LTD 60.00% Ordinary |
---|---|
2 at £1 | Mark Francis Sillitoe 20.00% Ordinary |
2 at £1 | Troy Lloyd-warne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,731 |
Cash | £10,181 |
Current Liabilities | £56,527 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr Mark Francis Sillitoe on 14 November 2014 (2 pages) |
29 October 2014 | Appointment of Julie Sillitoe as a secretary on 10 July 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 10 July 2014 (2 pages) |
22 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
22 July 2014 | Termination of appointment of Troy Lloyd-Warne as a director on 12 November 2013
|
22 July 2014 | Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY to 15a Station Road Epping Essex CM16 4HG on 22 July 2014 (2 pages) |
12 November 2013 | Termination of appointment of Troy Lloyd-Warne as a director (1 page) |
12 November 2013 | Termination of appointment of Troy Lloyd-Warne as a director (1 page) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Troy Lloyd-Warne as a director (2 pages) |
18 October 2012 | Incorporation (24 pages) |