Epping Green
Essex
CM16 6QJ
Secretary Name | Mrs Sarah Jane Harding |
---|---|
Status | Current |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carters Lane Epping Green Essex CM16 6QJ |
Director Name | Mr Anthony Edward John Harding |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PS |
Director Name | Mr Anthony Edward John Harding |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carters Lane Epping Green Essex CM16 6QJ |
Registered Address | 71 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
10 March 2023 | Delivered on: 16 March 2023 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Outstanding |
---|---|
10 March 2023 | Delivered on: 16 March 2023 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: The leasehold property known as 158 knights way, brentwood and garden ground and bin store (CM13 2ER) as registered at the land registry with title number EX464494;. Outstanding |
10 March 2023 | Delivered on: 16 March 2023 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: The freehold property known as 19 victoria road, stoke -on -trent (ST4 2HE) as registered at the land registry with title number SF87795;. The freehold property known as 17-19 victoria road, stoke -on -trent (ST4 2HE) as registered at the land registry with title number SF125858;. Outstanding |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Outstanding |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: 19 victoria road, stoke-on-trent ST4 2TE) and. 17-19 victoria road, stoke-on-trent ST4 2HE. Outstanding |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Tfg Capital No.2 Limited Classification: A registered charge Particulars: 158 knights way, brentwood and garden ground and bin store CM13 2ER. Outstanding |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as 96 ladyshot harlow essex CM20 3EW with registered title number EX307296. Outstanding |
19 December 2023 | Registration of charge 097948830008, created on 18 December 2023 (6 pages) |
---|---|
14 December 2023 | Satisfaction of charge 097948830002 in full (1 page) |
14 December 2023 | Satisfaction of charge 097948830003 in full (1 page) |
14 December 2023 | Satisfaction of charge 097948830007 in full (1 page) |
14 December 2023 | Satisfaction of charge 097948830005 in full (1 page) |
14 December 2023 | Satisfaction of charge 097948830006 in full (1 page) |
14 December 2023 | Satisfaction of charge 097948830004 in full (1 page) |
15 September 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
15 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
16 March 2023 | Registration of charge 097948830006, created on 10 March 2023 (30 pages) |
16 March 2023 | Registration of charge 097948830007, created on 10 March 2023 (53 pages) |
16 March 2023 | Registration of charge 097948830005, created on 10 March 2023 (31 pages) |
14 March 2023 | Registration of charge 097948830002, created on 10 March 2023 (30 pages) |
14 March 2023 | Registration of charge 097948830004, created on 10 March 2023 (53 pages) |
14 March 2023 | Registration of charge 097948830003, created on 10 March 2023 (30 pages) |
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
20 January 2023 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 71 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PS on 20 January 2023 (1 page) |
23 September 2022 | Registered office address changed from 6 Carters Lane Epping Green Essex CM16 6QJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 23 September 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
21 January 2022 | Statement of capital following an allotment of shares on 29 September 2021
|
10 January 2022 | Secretary's details changed for Sarah Harding on 1 January 2022 (1 page) |
10 January 2022 | Director's details changed for Sarah Harding on 1 January 2022 (2 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
8 July 2019 | Secretary's details changed for Sarah Duckett on 28 June 2019 (1 page) |
8 July 2019 | Notification of Anthony Esward John Harding as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
8 July 2019 | Change of details for Ms Sarah Jane Duckett as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Sarah Duckett on 28 June 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 January 2018 | Appointment of Mr Anthony Edward John Harding as a director on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Anthony Edward John Harding as a director on 25 January 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 April 2017 | Registration of charge 097948830001, created on 13 April 2017 (16 pages) |
13 April 2017 | Registration of charge 097948830001, created on 13 April 2017 (16 pages) |
30 September 2016 | Termination of appointment of Anthony Edward John Harding as a director on 20 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anthony Edward John Harding as a director on 20 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|