Loughton
Essex
IG10 3TS
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2015(10 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 29 March 2022) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Registered Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Blackcube (Portobello St) Limited 50.00% Ordinary B |
---|---|
1 at £1 | Galliard Holdings LTD 50.00% Ordinary A |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 2014 | Delivered on: 8 May 2014 Persons entitled: Vinepost Limted Classification: A registered charge Particulars: Freehold property known as the land and buildings on the east side of orange street sheffield title number SYK13266 and the freehold property known as 145-147 portobello street sheffield title number SYK107298. Outstanding |
---|
7 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
26 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
7 June 2018 | Change of details for Blackcube (Portobello St) Limited as a person with significant control on 24 February 2017 (2 pages) |
7 June 2018 | Notification of Blackcube (Portobello St) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 March 2015 | Appointment of Mr Donagh O'sullivan as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Donagh O'sullivan as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Donagh O'sullivan as a director on 4 March 2015 (2 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
8 May 2014 | Registration of charge 090116210001 (25 pages) |
8 May 2014 | Registration of charge 090116210001 (25 pages) |
7 May 2014 | Secretary's details changed for Mr Allan William Porter on 25 April 2014 (1 page) |
7 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 May 2014 | Secretary's details changed for Mr Allan William Porter on 25 April 2014 (1 page) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|