Epping
Essex
CM16 4DB
Director Name | Mrs Linda Mary Wheeler |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrick House 11a Highfield Place Epping Essex CM16 4DB |
Secretary Name | Mrs Linda Mary Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrick House 11a Highfield Place Epping Essex CM16 4DB |
Director Name | Mr Brian William Tarring |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 27 Beresford Drive Woodford Green Essex IG8 0JJ |
Website | arguslighting.co.uk |
---|
Registered Address | 127 2/127 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
69 at £1 | Humphrey Edward Wheeler 69.00% Ordinary |
---|---|
3 at £1 | Alison Tritschler 3.00% Ordinary |
3 at £1 | Lucy Kate Rodmell 3.00% Ordinary |
25 at £1 | Linda Mary Wheeler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,920 |
Cash | £85,970 |
Current Liabilities | £60,968 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 November 1980 | Delivered on: 19 December 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 12 bridge street bishops stortford herts title no. Hd 92499. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 November 1980 | Delivered on: 19 December 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 55 george lane south woodford E. 18. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1975 | Delivered on: 17 November 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137/139 high st, epping floating charge over all moveable plant machinery implements utensils furniture and equipment thereon. Outstanding |
31 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
2 November 2016 | Registered office address changed from 55 George Lane South Woooford London E18 1JJ to C/O Salter & Company 127 2/127 High Road Loughton Essex IG10 4LT on 2 November 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Director's details changed for Humphrey Edward Wheeler on 9 January 2010 (2 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Director's details changed for Linda Mary Wheeler on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Linda Mary Wheeler on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Humphrey Edward Wheeler on 9 January 2010 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 March 2005 | Director resigned (1 page) |
29 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 31/10/03; full list of members (8 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 October 2000 | Return made up to 31/10/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |