Loughton
Essex
IG10 4QP
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2006(37 years, 8 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | Mr Iain William Hart |
---|---|
Date of Birth | January 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 1991) |
Role | Local Government Officer |
Correspondence Address | 104 The Rolls Court Inks Green Chingford London E4 9EJ |
Director Name | Mrs Doreen Ena Horswill |
---|---|
Date of Birth | February 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | 94 The Rolls Court Inks Green Chingford London E4 9EJ |
Secretary Name | Mr Brian Alexander Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 21 Dents Close Letchworth Hertfordshire SG6 2TP |
Director Name | Mr Brian Alexander Hogg |
---|---|
Date of Birth | March 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Baulk Potton Sandy Bedfordshire SG19 2DR |
Secretary Name | Mrs Christine Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Baulk Potton Sandy Bedfordshire SG19 2DR |
Director Name | Daphne Georgina Abbott |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 August 2004) |
Role | Secretary |
Correspondence Address | 96 Rolls Court Inks Green London E4 9EJ |
Director Name | Mr John Kenneth Atkinson |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Old Park Ridings London N21 2ER |
Secretary Name | Stephen Norman Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(32 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 September 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 104 Tenniswood Road Enfield Middlesex EN1 3HE |
Director Name | Brian David Allen |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2007) |
Role | Vt Editor |
Correspondence Address | 112 The Rolls Court Inks Green Chingford London E4 9EJ |
Director Name | Julie Graham |
---|---|
Date of Birth | April 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2005) |
Role | Cattery Assistant |
Correspondence Address | 98 The Rolls Court Inks Green Chingford London E4 9EJ |
Director Name | Neil Smith |
---|---|
Date of Birth | March 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2005) |
Role | Gardiner |
Correspondence Address | 82 The Rolls Court Inks Green London E4 9EJ |
Director Name | Stuart David Cox |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(36 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2006) |
Role | Banking |
Correspondence Address | 128 The Rolls Court Inks Green London E4 9EJ |
Director Name | Matthew Haydon |
---|---|
Date of Birth | August 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(36 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 May 2005) |
Role | Bank Worker |
Correspondence Address | 94 Inks Green Highams Park London E4 9EJ |
Director Name | Penny Jane Hodges |
---|---|
Date of Birth | April 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 August 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mayfield Road Chingford London E4 7JB |
Registered Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,603 |
Cash | £16,905 |
Current Liabilities | £10,108 |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 September 2021 (8 months ago) |
---|---|
Next Return Due | 9 October 2022 (4 months, 1 week from now) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
---|---|
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
25 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
28 September 2015 | Annual return made up to 25 September 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 25 September 2015 no member list (3 pages) |
23 September 2015 | Termination of appointment of Penny Jane Hodges as a director on 25 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Penny Jane Hodges as a director on 25 August 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
16 October 2014 | Annual return made up to 25 September 2014 no member list (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
28 October 2013 | Annual return made up to 25 September 2013 no member list (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
7 November 2012 | Annual return made up to 25 September 2012 no member list (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Annual return made up to 25 September 2011 no member list (4 pages) |
23 November 2011 | Annual return made up to 25 September 2011 no member list (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
25 November 2010 | Secretary's details changed for J Nicholson & Son on 25 September 2010 (2 pages) |
25 November 2010 | Annual return made up to 25 September 2010 no member list (4 pages) |
25 November 2010 | Secretary's details changed for J Nicholson & Son on 25 September 2010 (2 pages) |
24 November 2010 | Director's details changed for Penny Jane Hodges on 25 September 2010 (2 pages) |
24 November 2010 | Termination of appointment of Stephen Melia as a secretary (1 page) |
24 November 2010 | Director's details changed for Penny Jane Hodges on 25 September 2010 (2 pages) |
24 November 2010 | Termination of appointment of Stephen Melia as a secretary (1 page) |
13 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
13 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Annual return made up to 25/09/08 (3 pages) |
7 November 2008 | Annual return made up to 25/09/08 (3 pages) |
13 May 2008 | Director appointed penny jane hodges (2 pages) |
13 May 2008 | Director appointed penny jane hodges (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Annual return made up to 25/09/07 (4 pages) |
16 November 2007 | Annual return made up to 25/09/07 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2006 | Annual return made up to 25/09/06 (5 pages) |
30 November 2006 | Annual return made up to 25/09/06 (5 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 85 lancaster road enfield middlesex EN2 0DW (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 85 lancaster road enfield middlesex EN2 0DW (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
5 January 2006 | Accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Annual return made up to 25/09/05 (4 pages) |
3 October 2005 | Annual return made up to 25/09/05 (4 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 October 2004 | Annual return made up to 25/09/04 (5 pages) |
11 October 2004 | Annual return made up to 25/09/04 (5 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Annual return made up to 25/09/03 (5 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page) |
24 October 2003 | Annual return made up to 25/09/03 (5 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: the old bakery 28 lavender road enfield middlesex EN2 0SU (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: the old bakery 28 lavender road enfield middlesex EN2 0SU (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 October 2002 | Annual return made up to 25/09/02
|
26 October 2002 | Annual return made up to 25/09/02
|
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Annual return made up to 25/09/01 (3 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: unit B1 pixmore estate pixmore avenue letchworth hertfordshire SG6 1JJ (1 page) |
25 October 2001 | Annual return made up to 25/09/01 (3 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: unit B1 pixmore estate pixmore avenue letchworth hertfordshire SG6 1JJ (1 page) |
7 December 2000 | Accounts made up to 31 March 2000 (6 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (6 pages) |
20 November 2000 | Annual return made up to 25/09/00 (3 pages) |
20 November 2000 | Annual return made up to 25/09/00 (3 pages) |
15 December 1999 | Accounts made up to 31 March 1999 (6 pages) |
15 December 1999 | Accounts made up to 31 March 1999 (6 pages) |
12 October 1999 | Annual return made up to 25/09/99
|
12 October 1999 | Annual return made up to 25/09/99
|
2 September 1999 | Registered office changed on 02/09/99 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
11 November 1998 | Accounts made up to 31 March 1998 (6 pages) |
11 November 1998 | Annual return made up to 25/09/98 (4 pages) |
11 November 1998 | Accounts made up to 31 March 1998 (6 pages) |
11 November 1998 | Annual return made up to 25/09/98 (4 pages) |
15 October 1997 | Annual return made up to 25/09/97 (4 pages) |
15 October 1997 | Annual return made up to 25/09/97 (4 pages) |
8 June 1997 | Accounts made up to 31 March 1997 (6 pages) |
8 June 1997 | Accounts made up to 31 March 1997 (6 pages) |
10 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
10 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
10 December 1996 | Annual return made up to 25/09/96 (4 pages) |
10 December 1996 | Annual return made up to 25/09/96 (4 pages) |
12 October 1995 | Accounts made up to 31 March 1995 (6 pages) |
12 October 1995 | Annual return made up to 25/09/95 (4 pages) |
12 October 1995 | Accounts made up to 31 March 1995 (6 pages) |
12 October 1995 | Annual return made up to 25/09/95 (4 pages) |
29 June 1994 | Memorandum and Articles of Association (9 pages) |
29 June 1994 | Memorandum and Articles of Association (9 pages) |
14 October 1968 | Incorporation (13 pages) |
14 October 1968 | Incorporation (13 pages) |