Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Richard Mathew Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Stephen Stuart Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 4a Lyndhurst Road Hampstead London NW3 5PX |
Director Name | Mr Roy Emanuel Conway |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 September 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(19 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Glideworth Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 September 1993) |
Correspondence Address | 48 Portland Place London W1N 4AJ |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Roy Emanuel Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,501 |
Cash | £177,271 |
Current Liabilities | £118,770 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
17 October 2000 | Delivered on: 27 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a pembroke buildings 3/4 cambrian place swansea. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
21 December 1982 | Delivered on: 23 December 1982 Persons entitled: Tenvregrade Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at builch llanfihangel cwmdu brecon. Outstanding |
16 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
22 September 2023 | Notification of Gary Alexander Conway as a person with significant control on 28 July 2023 (2 pages) |
22 September 2023 | Notification of Richard Mathew Conway as a person with significant control on 28 July 2023 (2 pages) |
22 September 2023 | Cessation of Roy Emanuel Conway as a person with significant control on 28 July 2023 (1 page) |
22 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
22 September 2023 | Notification of David Edward Conway as a person with significant control on 28 July 2023 (2 pages) |
11 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
9 March 2023 | Termination of appointment of Roy Emanuel Conway as a director on 19 October 2022 (1 page) |
20 October 2022 | Appointment of Mr Gary Alexander Conway as a director on 10 October 2022 (2 pages) |
20 October 2022 | Appointment of Mr David Edward Conway as a director on 10 October 2022 (2 pages) |
20 October 2022 | Appointment of Mr Richard Mathew Conway as a director on 10 October 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr Roy Emanuel Conway on 15 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr Roy Emanuel Conway on 15 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of George Angus as a secretary (1 page) |
17 September 2012 | Appointment of Mr Allan William Porter as a secretary (1 page) |
17 September 2012 | Termination of appointment of George Angus as a secretary (1 page) |
17 September 2012 | Appointment of Mr Allan William Porter as a secretary (1 page) |
1 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
1 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
24 November 2005 | Return made up to 15/09/05; full list of members (5 pages) |
24 November 2005 | Return made up to 15/09/05; full list of members (5 pages) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Location of register of members (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 66 wigmore street london W1U 2HQ (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 66 wigmore street london W1U 2HQ (1 page) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
20 September 2004 | Return made up to 15/09/04; full list of members (5 pages) |
20 September 2004 | Return made up to 15/09/04; full list of members (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 September 2003 | Return made up to 15/09/03; full list of members (5 pages) |
17 September 2003 | Return made up to 15/09/03; full list of members (5 pages) |
6 February 2003 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 February 2003 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 November 2002 | Return made up to 15/09/02; full list of members (5 pages) |
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 48 portland place london W1N 3DG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 48 portland place london W1N 3DG (1 page) |
19 November 2002 | Return made up to 15/09/02; full list of members (5 pages) |
19 November 2002 | Location of register of members (1 page) |
19 September 2001 | Return made up to 15/09/01; full list of members (5 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (5 pages) |
23 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 November 2000 | Return made up to 15/09/00; full list of members (5 pages) |
1 November 2000 | Return made up to 15/09/00; full list of members (5 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
13 October 1999 | Return made up to 15/09/99; full list of members (7 pages) |
13 October 1999 | Return made up to 15/09/99; full list of members (7 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 November 1998 | Return made up to 15/09/98; full list of members (7 pages) |
17 November 1998 | Return made up to 15/09/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
8 December 1997 | Return made up to 15/09/97; full list of members (7 pages) |
8 December 1997 | Return made up to 15/09/97; full list of members (7 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 15/09/96; full list of members (7 pages) |
19 November 1996 | Return made up to 15/09/96; full list of members (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
19 February 1996 | Return made up to 15/09/95; full list of members (8 pages) |
19 February 1996 | Return made up to 15/09/95; full list of members (8 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (4 pages) |