Loughton
Essex
IG10 3TZ
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Ms Emma Maile |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Adam Russel Walker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Michael Stevens 50.00% Ordinary |
---|---|
50 at £1 | Richard Mark Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154 |
Cash | £12,323 |
Current Liabilities | £91,308 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
11 March 2022 | Delivered on: 16 March 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: Grangewood house, 43 oakwood hill industrial estate, loughton IG10 3TZ (leasehold - EX941255);. Unit 15, oakwood hill industrial estate, loughton, IG10 3TZ (leasehold - EX965265). Outstanding |
---|---|
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Outstanding |
30 April 2020 | Delivered on: 11 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 15, oakwood hill industrial estate, oakwood hill, loughton IG10 3TZ (leasehold - EX965265). Outstanding |
24 June 2016 | Delivered on: 5 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Plot 43, oakwood hill industrial estate, oakwood hill, loughton, essex, IG10 3TZ as demised by a dease 24.06.2016 and made between. (1) epping forest district council and (2) grangewood investments limited and. (3) grangewood builders limited. Outstanding |
12 May 2016 | Delivered on: 23 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 20 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 April 2015 | Delivered on: 13 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 49A the broadway, loughton, essex, IG10 3SX (leasehold) (registered under title number EX568756). Outstanding |
26 February 2015 | Delivered on: 19 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat b, 217/219 high road, loughton, essex, IG10 1BB and 56 the broadway, loughton, essex, IG10 3SY. Outstanding |
22 October 2014 | Delivered on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 27A the broadway, loughton, IG10 3SX, title number: EX368716 (freehold). Outstanding |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 May 2020 | Satisfaction of charge 087520770005 in full (1 page) |
11 May 2020 | Registration of charge 087520770007, created on 30 April 2020 (38 pages) |
1 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
9 October 2019 | Satisfaction of charge 087520770002 in full (1 page) |
10 September 2019 | Satisfaction of charge 087520770003 in full (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
19 June 2019 | Part of the property or undertaking has been released and no longer forms part of charge 087520770002 (1 page) |
8 April 2019 | Satisfaction of charge 087520770001 in full (1 page) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
10 August 2017 | Termination of appointment of Adam Russel Walker as a director on 28 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Adam Russel Walker as a director on 28 July 2017 (1 page) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
5 July 2016 | Registration of charge 087520770006, created on 24 June 2016 (31 pages) |
5 July 2016 | Registration of charge 087520770006, created on 24 June 2016 (31 pages) |
23 May 2016 | Registration of charge 087520770005, created on 12 May 2016 (9 pages) |
23 May 2016 | Registration of charge 087520770005, created on 12 May 2016 (9 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 March 2016 | Appointment of Ms Emma Maile as a director on 14 March 2016 (2 pages) |
17 March 2016 | Appointment of Ms Emma Maile as a director on 14 March 2016 (2 pages) |
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 May 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr richard mark stevens (3 pages) |
26 May 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr richard mark stevens (3 pages) |
20 May 2015 | Registration of charge 087520770004, created on 5 May 2015 (36 pages) |
20 May 2015 | Registration of charge 087520770004, created on 5 May 2015 (36 pages) |
20 May 2015 | Registration of charge 087520770004, created on 5 May 2015 (36 pages) |
13 April 2015 | Registration of charge 087520770003, created on 10 April 2015 (33 pages) |
13 April 2015 | Registration of charge 087520770003, created on 10 April 2015 (33 pages) |
19 March 2015 | Registration of charge 087520770002, created on 26 February 2015 (32 pages) |
19 March 2015 | Registration of charge 087520770002, created on 26 February 2015 (32 pages) |
28 November 2014 | Appointment of Mr Michael Stevens as a director on 1 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Michael Stevens as a director on 1 October 2014 (2 pages) |
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Appointment of Mr Michael Stevens as a director on 1 October 2014 (2 pages) |
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Appointment of Mr Adam Walker as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Adam Walker as a director on 1 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Adam Walker as a director on 1 October 2014 (2 pages) |
27 October 2014 | Registration of charge 087520770001, created on 22 October 2014 (31 pages) |
27 October 2014 | Registration of charge 087520770001, created on 22 October 2014 (31 pages) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|