Epping
CM16 6QN
LLP Designated Member Name | Robin Nicholas Cearns |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Forest Road Loughton Essex IG10 1EF |
LLP Designated Member Name | Mr Howard Robert Parkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harness Cottage 11a Lower Bury Lane Epping Essex CM16 5HA |
LLP Designated Member Name | Duncan Robert James Gadsby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
LLP Designated Member Name | Mrs Lynn Patricia Gooch |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Status | Current |
Appointed | 01 December 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Blackacre Road Theydon Bois Essex CM16 7LT |
LLP Designated Member Name | Mr Richard Doyle Gordon |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(11 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
LLP Designated Member Name | Miss Tara Louise O'Donnell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2018(11 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
LLP Designated Member Name | Jane Maton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dickens Rise Chigwell IG7 6NY |
LLP Designated Member Name | Mr John Michael Evan Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drummonds Sidney Road Theydon Bois Epping CM16 7DT |
LLP Designated Member Name | Mr Nicholas Edward Gadsby |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Wintry Mead Fernhall Lane Waltham Abbey Essex EN9 3TL |
Website | www.foskettmarr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 578642 |
Telephone region | Lea Valley |
Registered Address | 181 High Street Epping Essex CM16 4BQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £954,280 |
Cash | £735,899 |
Current Liabilities | £414,432 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
17 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
26 June 2023 | Member's details changed for Ms Laura Suzanne Cleasby on 26 June 2023 (2 pages) |
26 June 2023 | Change of details for Ms Laura Suzanne Cleasby as a person with significant control on 26 June 2023 (2 pages) |
13 June 2023 | Cessation of John Spencer Worby as a person with significant control on 1 November 2022 (1 page) |
13 June 2023 | Cessation of Howard Robert Parkinson as a person with significant control on 1 November 2022 (1 page) |
13 June 2023 | Notification of Laura Suzanne Cleasby as a person with significant control on 1 November 2022 (2 pages) |
13 June 2023 | Appointment of Ms Laura Suzanne Cleasby as a member on 1 November 2022 (2 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
2 December 2022 | Change of details for John Spencer Worby as a person with significant control on 1 December 2022 (2 pages) |
1 December 2022 | Member's details changed for Mr John Spencer Worby on 1 December 2022 (2 pages) |
1 December 2022 | Member's details changed for Mr John Spencer Worby on 1 December 2022 (2 pages) |
1 December 2022 | Change of details for John Spencer Worby as a person with significant control on 1 December 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
5 January 2022 | Change of details for Miss Tara Louise O'donnell as a person with significant control on 4 January 2022 (2 pages) |
5 January 2022 | Member's details changed for Miss Tara Louise O'donnell on 4 January 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
26 October 2021 | Registration of charge OC3287620001, created on 22 October 2021 (57 pages) |
5 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
18 January 2021 | Member's details changed for Duncan Robert James Gadsby on 18 January 2021 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
18 January 2021 | Change of details for Duncan Robert James Gadsby as a person with significant control on 18 January 2021 (2 pages) |
27 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 January 2019 | Member's details changed for Miss Tara Louise O'donnell on 9 January 2019 (2 pages) |
9 January 2019 | Change of details for Miss Tara Louise O'donnell as a person with significant control on 8 January 2019 (2 pages) |
9 January 2019 | Member's details changed for Mrs Tara Louise O'donnell on 8 January 2019 (2 pages) |
9 January 2019 | Change of details for Miss Tara Louise O'donnell as a person with significant control on 9 January 2019 (2 pages) |
5 November 2018 | Change of details for Mrs Tara Louise Granger as a person with significant control on 24 October 2018 (2 pages) |
5 November 2018 | Member's details changed for Mrs Tara Louise Granger on 24 October 2018 (2 pages) |
24 August 2018 | Notification of Richard Doyle Gordon as a person with significant control on 1 June 2018 (2 pages) |
24 August 2018 | Notification of Tara Louise Granger as a person with significant control on 1 June 2018 (2 pages) |
17 August 2018 | Appointment of Mr Richard Doyle Gordon as a member on 1 June 2018 (2 pages) |
17 August 2018 | Appointment of Mrs Tara Louise Granger as a member on 1 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 July 2017 | Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages) |
24 July 2017 | Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages) |
24 July 2017 | Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages) |
24 July 2017 | Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages) |
24 July 2017 | Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages) |
24 July 2017 | Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages) |
24 July 2017 | Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages) |
24 July 2017 | Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages) |
5 July 2017 | Change of details for Howard Robert Parkinson as a person with significant control on 9 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Change of details for Howard Robert Parkinson as a person with significant control on 9 December 2016 (2 pages) |
4 July 2017 | Member's details changed for Mr Howard Robert Parkinson on 9 December 2016 (2 pages) |
4 July 2017 | Member's details changed for Mr Howard Robert Parkinson on 9 December 2016 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (30 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (30 pages) |
18 July 2016 | Termination of appointment of John Michael Evan Jones as a member on 30 April 2016 (1 page) |
18 July 2016 | Termination of appointment of John Michael Evan Jones as a member on 30 April 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 July 2015 | Annual return made up to 2 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 2 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 2 July 2015 (7 pages) |
20 May 2015 | Termination of appointment of Nicholas Edward Gadsby as a member on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Nicholas Edward Gadsby as a member on 30 April 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Appointment of Mrs Lynn Patricia Gooch as a member on 1 December 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Lynn Patricia Gooch as a member on 1 December 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Lynn Patricia Gooch as a member on 1 December 2014 (2 pages) |
15 July 2014 | Annual return made up to 2 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 2 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 2 July 2014 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Annual return made up to 2 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 2 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 2 July 2013 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 (7 pages) |
13 July 2012 | Member's details changed for Robin Cearns on 26 January 2012 (2 pages) |
13 July 2012 | Member's details changed for Robin Cearns on 26 January 2012 (2 pages) |
13 July 2012 | Annual return made up to 2 July 2012 (7 pages) |
13 July 2012 | Member's details changed for Robin Cearns on 26 January 2012 (2 pages) |
13 July 2012 | Member's details changed for Robin Cearns on 26 January 2012 (2 pages) |
13 July 2012 | Annual return made up to 2 July 2012 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 July 2011 | Annual return made up to 2 July 2011 (12 pages) |
25 July 2011 | Annual return made up to 2 July 2011 (12 pages) |
25 July 2011 | Annual return made up to 2 July 2011 (12 pages) |
29 March 2011 | Termination of appointment of Jane Maton as a member (2 pages) |
29 March 2011 | Termination of appointment of Jane Maton as a member (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 July 2010 | Annual return made up to 2 July 2010 (13 pages) |
14 July 2010 | Annual return made up to 2 July 2010 (13 pages) |
14 July 2010 | Annual return made up to 2 July 2010 (13 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Annual return made up to 02/07/09 (6 pages) |
15 July 2009 | Annual return made up to 02/07/09 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 December 2008 | Annual return made up to 02/07/08 (6 pages) |
8 December 2008 | Annual return made up to 02/07/08 (6 pages) |
14 March 2008 | LLP member appointed nicholas gadsby (1 page) |
14 March 2008 | LLP member appointed nicholas gadsby (1 page) |
23 January 2008 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
23 January 2008 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
4 June 2007 | Incorporation (5 pages) |
4 June 2007 | Incorporation (5 pages) |