Loughton
IG10 2RW
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Secretary Name | Mr Jonathan Raymond Dumont |
---|---|
Status | Current |
Appointed | 16 June 2017(1 year, 7 months 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 | 06 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
Secretary Name | Mr Colin Sandy |
---|---|
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Cranbrook Road Ilford IG1 4TG |
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 | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
17 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
21 October 2019 | Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 (2 pages) |
21 October 2019 | Director's details changed for Mr Simon Sugar on 21 October 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Notification of Sidan Trading Holdings Limited as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017 (1 page) |
8 November 2017 | Cessation of Daniel Paul Sugar as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017 (1 page) |
8 November 2017 | Cessation of Simon Sugar as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Cessation of Simon Sugar as a person with significant control on 19 July 2017 (1 page) |
14 September 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
14 September 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
17 July 2017 | Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG United Kingdom 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 IG1 4TG United Kingdom to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
21 June 2017 | Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|