151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Jacqueline Elizabeth O'Mahony |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr John William McFarlane |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(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 Keir Connor Daley |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(6 years, 7 months after company formation) |
Appointment Duration | 1 month |
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 | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
29 January 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
24 July 2019 | Change of details for Mrs Jacqueline Elizabeth O'mahony as a person with significant control on 27 November 2018 (2 pages) |
24 July 2019 | Change of details for Mr John William Mcfarlane as a person with significant control on 27 November 2018 (2 pages) |
24 July 2019 | Change of details for Mr Graham Richard O'mahony as a person with significant control on 27 November 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
24 July 2019 | Notification of Ipsonne Holdings Limited as a person with significant control on 27 November 2018 (2 pages) |
4 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Statement of capital following an allotment of shares on 27 November 2018
|
18 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
24 April 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
14 July 2017 | Incorporation
Statement of capital on 2017-07-14
|
14 July 2017 | Incorporation
Statement of capital on 2017-07-14
|