Loughton
Essex
IG10 2RW
Director Name | Mr Simon Sugar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mrs Michaela Sugar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Mr Jonathan Raymond Dumont |
---|---|
Status | Current |
Appointed | 16 June 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Colin Sandy |
---|---|
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mrs Michaela Sugar on 24 August 2018 (2 pages) |
20 September 2019 | Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 April 2018 | Cessation of Simon Sugar as a person with significant control on 19 July 2017 (1 page) |
30 April 2018 | Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017 (2 pages) |
30 April 2018 | Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017 (1 page) |
30 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
20 September 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
20 September 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
17 July 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page) |
16 June 2017 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 June 2015 | Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW England to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW England to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|