Loughton
Essex
IG10 1LH
Director Name | Mr Paul Thomas Blakeway |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Credit Control Manager |
Country of Residence | United Kingdom |
Correspondence Address | 124-126 Church Hill Loughton Essex IG10 1LH |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 20 June 2018 with updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 July 2017 | Notification of Thomas Joseph Richardson as a person with significant control on 20 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Thomas Joseph Richardson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Thomas Joseph Richardson as a person with significant control on 20 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
30 November 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
18 October 2016 | Purchase of own shares. (3 pages) |
18 October 2016 | Purchase of own shares. (3 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Director's details changed for Mr Thomas Joseph Richardson on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Thomas Joseph Richardson on 1 August 2016 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2015 | Termination of appointment of Paul Thomas Blakeway as a director on 1 February 2015 (1 page) |
2 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Paul Thomas Blakeway as a director on 1 February 2015 (1 page) |
2 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Registered office address changed from 105 Harrisons Wharf Purfleet Essex RM19 1QX to 124-126 Church Hill Loughton Essex IG10 1LH on 22 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from 105 Harrisons Wharf Purfleet Essex RM19 1QX to 124-126 Church Hill Loughton Essex IG10 1LH on 22 October 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|