151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Edward William Jewson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Shane Middleton Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
1 August 2023 | Director's details changed for Mr Shane Middleton Brown on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Change of details for Mr Shane Middleton Brown as a person with significant control on 1 August 2023 (2 pages) |
6 July 2023 | Change of share class name or designation (2 pages) |
6 July 2023 | Resolutions
|
6 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2023 | Memorandum and Articles of Association (27 pages) |
6 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
31 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
24 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 July 2021 | Change of details for Mr Shane Middleton Brown as a person with significant control on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Shane Middleton Brown on 19 July 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Edward William Jewson on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Shane Middleton Brown on 30 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Shane Middleton Brown as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
30 June 2021 | Change of details for Mrs Carol Frances Gordon Mckee as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Edward William Jewson as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mrs Carol Frances Gordon Mckee on 30 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
31 May 2018 | Director's details changed for Mr Edward William Jewson on 30 May 2018 (2 pages) |
31 May 2018 | Change of details for Mr Edward William Jewson as a person with significant control on 30 May 2018 (2 pages) |
18 September 2017 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
18 September 2017 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 June 2017 | Director's details changed for Mrs Carol Frances Gordon Mckee on 5 April 2016 (2 pages) |
15 June 2017 | Director's details changed for Mr Shane Middleton Brown on 5 April 2016 (2 pages) |
15 June 2017 | Director's details changed for Mr Shane Middleton Brown on 5 April 2016 (2 pages) |
15 June 2017 | Director's details changed for Mr Edward William Jewson on 5 April 2016 (2 pages) |
15 June 2017 | Director's details changed for Mrs Carol Frances Gordon Mckee on 5 April 2016 (2 pages) |
15 June 2017 | Director's details changed for Mr Edward William Jewson on 5 April 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 June 2015 | Incorporation
Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation
Statement of capital on 2015-06-04
|