Loughton
Essex
IG10 4PL
Director Name | Alvin Barnett |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | 2 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Martin Bud |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-7 Pollen Street London W1S 1NJ |
Secretary Name | Martin Bud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-7 Pollen Street London W1S 1NJ |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10.6k at £0.5 | Martin Bud 53.00% Ordinary |
---|---|
1000 at £0.5 | Mr Gregory Emanuel Bud 5.00% Ordinary |
8.4k at £0.5 | A. Bud 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,465 |
Cash | £205,093 |
Current Liabilities | £5,628 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2017 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to Haslers Old Station Road Loughton Essex IG10 4PL on 1 December 2017 (2 pages) |
---|---|
27 November 2017 | Declaration of solvency (5 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Termination of appointment of Martin Bud as a secretary on 21 January 2016 (1 page) |
27 April 2016 | Termination of appointment of Martin Bud as a director on 21 April 2016 (1 page) |
8 April 2016 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
16 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Gregory Emanuel Bud on 31 March 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 April 2010 | Secretary's details changed for Martin Bud on 1 April 2010 (1 page) |
19 April 2010 | Director's details changed for Martin Bud on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Martin Bud on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Martin Bud on 1 April 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 October 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 October 2006 | Director's particulars changed (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 March 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 September 2004 | Return made up to 02/04/04; full list of members
|
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
3 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
8 November 2002 | Return made up to 02/04/02; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
12 July 2000 | Return made up to 03/04/00; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 April 1999 | Return made up to 03/04/99; change of members
|
23 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
8 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
16 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
11 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: acre house 11-15 william road london NW1 3ER (1 page) |