Loughton, Essex
IG10 3TZ
Secretary Name | Joshua Browne |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Caversham Grange The Warren Caversham Reading RG4 7TQ |
Registered Address | 214 Grangewood House 43 Oakwood Hill Loughton, Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Sonia Browne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,751 |
Cash | £6,461 |
Current Liabilities | £349,937 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
14 August 2014 | Delivered on: 15 August 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
6 October 2020 | Registered office address changed from Soanepoint 6-8 Market Place Reading,Berkshire RG1 2EG England to 214 Grangewood House 43 Oakwood Hill Loughton, Essex, IG10 3TZ on 6 October 2020 (1 page) |
6 October 2020 | Director's details changed for Mrs Sonia Mary Browne on 5 October 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
24 March 2020 | Satisfaction of charge 086832880001 in full (1 page) |
31 January 2020 | Registration of charge 086832880002, created on 28 January 2020 (13 pages) |
30 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 July 2019 | Registered office address changed from 1 Wesley Gate Queens Road Reading RG1 4AP to Soanepoint 6-8 Market Place Reading,Berkshire RG1 2EG on 3 July 2019 (1 page) |
11 October 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 November 2014 | Registered office address changed from Caversham Grange the Warren Caversham Reading RG4 7TQ to 1 Wesley Gate Queens Road Reading RG1 4AP on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Caversham Grange the Warren Caversham Reading RG4 7TQ to 1 Wesley Gate Queens Road Reading RG1 4AP on 24 November 2014 (1 page) |
13 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
15 August 2014 | Registration of charge 086832880001, created on 14 August 2014 (23 pages) |
15 August 2014 | Registration of charge 086832880001, created on 14 August 2014 (23 pages) |
26 September 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 26 September 2013 (1 page) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|