Loughton
IG10 1RL
Director Name | Mr John Edward Gulston |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(1 year after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a York Hill Loughton IG10 1RL |
Director Name | Mr Dale Tristan Hardwick |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(1 year after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a York Hill Loughton IG10 1RL |
Director Name | Mr Mark Colin Aldridge |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a York Hill Loughton IG10 1RL |
Director Name | Mr Klay Andrews |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Bourne Court Southend Road Woodford IG8 8HD |
Director Name | Mr Jonathan Andrews |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8a Bourne Court Southend Road Woodford IG8 8HD |
Registered Address | 3a York Hill Loughton IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 2 days from now) |
23 April 2021 | Delivered on: 26 April 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 7 sea road, felixstowe, suffolk, IP11 2AU, being all of the land and buildings in title SK129343, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Maslow 2 Limited Classification: A registered charge Outstanding |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Maslow 2 Limited Classification: A registered charge Particulars: Freehold property known as 7 sea road, felixstowe, suffolk, IP11 2AU and registered at hm land registry under title number SK129343. And. Leasehold property known as flats a, b and c, 7 sea road, felixstowe IP11 2AU and registered at hm land registry under title number SK200035. Outstanding |
25 July 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
---|---|
26 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
26 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
26 April 2021 | Registration of charge 108516240003, created on 23 April 2021 (7 pages) |
22 April 2021 | Appointment of Mr Mark Aldridge as a director on 22 April 2021 (2 pages) |
22 April 2021 | Notification of a person with significant control statement (2 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
22 April 2021 | Cessation of Danny Jamie Chaney as a person with significant control on 22 April 2021 (1 page) |
19 April 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
12 April 2021 | Change of details for Mr Danny Jamie Chaney as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Cessation of Jonathan Andrews as a person with significant control on 18 January 2021 (1 page) |
18 January 2021 | Notification of Danny Chaney as a person with significant control on 18 January 2021 (2 pages) |
27 July 2020 | Termination of appointment of Jonathan Andrews as a director on 21 July 2020 (1 page) |
7 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
6 April 2020 | Registered office address changed from Unit 8a Bourne Court Southend Road Woodford IG8 8HD United Kingdom to 3a York Hill Loughton IG10 1RL on 6 April 2020 (1 page) |
20 June 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
8 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
3 August 2018 | Resolutions
|
20 July 2018 | Appointment of Mr Danny Jamie Chaney as a director on 19 July 2018 (2 pages) |
20 July 2018 | Change of details for Mr Jonathan Andrews as a person with significant control on 19 July 2018 (2 pages) |
20 July 2018 | Registration of charge 108516240002, created on 20 July 2018 (32 pages) |
20 July 2018 | Appointment of Mr Dale Tristan Hardwick as a director on 19 July 2018 (2 pages) |
20 July 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
20 July 2018 | Appointment of Mr John Edward Gulston as a director on 19 July 2018 (2 pages) |
20 July 2018 | Registration of charge 108516240001, created on 20 July 2018 (21 pages) |
6 June 2018 | Termination of appointment of Klay Andrews as a director on 31 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|