Loughton
Essex
IG10 3TS
Director Name | Mr Gerard Nock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Carl Robin Norstrom |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 December 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 31 December 2022(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Sydney Brian Benbow |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 21 The Knoll Kingswinford West Midlands DY6 8JX |
Director Name | Ms June Luckock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109/138 Northwood St Birmingham B3 1SZ |
Director Name | Mr Russell Guy Luckock |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Secretary Name | Ms June Luckock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109/138 Northwood St Birmingham B3 1SZ |
Director Name | Mr Jonathan Philip Patterson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(14 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 128/138 Northwood Street Birmingham B31 1SZ |
Director Name | Jean Constance Lowndes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109/138 Northwood St Birmingham B3 1SZ |
Director Name | Christine Vanessa Luckock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 20 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 109/138 Northwood St Birmingham B3 1SZ |
Director Name | Mr Jonathan Philip Patterson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Mr Michael John Bolton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109/138 Northwood St Birmingham B3 1SZ |
Director Name | Mr John Thomas Sloyan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Ms Sandra Luckock Keith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2019) |
Role | Human Resources Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Secretary Name | Mr Allan Porter |
---|---|
Status | Resigned |
Appointed | 06 August 2020(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Telephone | 0121 2332386 |
---|---|
Telephone region | Birmingham |
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 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,163,076 |
Cash | £256,574 |
Current Liabilities | £358,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 41, 43 and 45 regent place (land registry title no. WM691054). 37/39 regent place (land registry title no. WM548068). Land on the south side of regent place, hockley (land registry title no. WM225435). Land on the south side of regent place, hockley (land registry title no. WM478542). 109 and 111 northwood street (land registry title no. WK181193). 113 and 115 northwood street (land registry title no. WK45748). 117 and 119 northwood street (land registry title no. WM177876). 123 northwood street, hockley (land registry title no. WM427483). 110 to 116 (even) northwood street and 10, 11 and 12 james street (land registry title no. WM295921). 124 and 126 northwood street (land registry title no. WM256463). 128-138 northwood street (land registry title no. WM763967). Land at northwood street, birmingham (land registry title no. WM666468). Land on the west side of northwood street, hockley (land registry title no. WM639881). 5-9 graham street, birmingham (land registry title no. WM909814). Outstanding |
---|---|
17 November 1978 | Delivered on: 24 November 1978 Satisfied on: 20 April 2004 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Debenture Secured details: All monies advanced or to be advanced under the terms of an agreement dated 17/11/78 debts and all other monies due or to become due from the company to the charge. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book uncalled capital. (See doc M17). Fully Satisfied |
14 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
6 August 2020 | Appointment of Mr Allan Porter as a secretary on 6 August 2020 (2 pages) |
26 June 2020 | Notification of Northwood Street Limited as a person with significant control on 20 December 2019 (2 pages) |
26 June 2020 | Withdrawal of a person with significant control statement on 26 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 24 May 2020 with updates (6 pages) |
24 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
24 February 2020 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 24 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Stephen Stuart Solomon Conway as a director on 20 December 2019 (2 pages) |
30 January 2020 | Second filing for the appointment of Gerard Nock as a director (6 pages) |
6 January 2020 | Termination of appointment of June Luckock as a secretary on 20 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Sandra Luckock Keith as a director on 20 December 2019 (1 page) |
6 January 2020 | Registered office address changed from 109/138 Northwood St Birmingham B3 1SZ to 6 Grosvenor Street London W1K 4PZ on 6 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Russell Guy Luckock as a director on 20 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Carl Robin Norstrom as a director on 20 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Jonathan Philip Patterson as a director on 20 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Christine Vanessa Luckock as a director on 20 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Gerard Nock as a director on 20 December 2019
|
6 January 2020 | Termination of appointment of John Thomas Sloyan as a director on 20 December 2019 (1 page) |
6 January 2020 | Termination of appointment of June Luckock as a director on 20 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Jean Constance Lowndes as a director on 20 December 2019 (1 page) |
23 December 2019 | Registration of charge 013925030002, created on 20 December 2019 (28 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
10 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Christine Vanessa Luckock on 10 April 2018 (2 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 August 2017 | Director's details changed for Mr Jonathan Philip Patterson on 26 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Jonathan Philip Patterson on 26 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of Michael John Bolton as a director on 12 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Michael John Bolton as a director on 12 April 2017 (1 page) |
31 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
31 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Appointment of Ms Sandra Luckock Keith as a director (2 pages) |
1 February 2012 | Appointment of Ms Sandra Luckock Keith as a director (2 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 July 2011 | Director's details changed for John Thomas Sloyan on 24 May 2011 (2 pages) |
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Director's details changed for Russell Guy Luckock on 24 May 2011 (2 pages) |
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Director's details changed for Mrs June Luckock on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Mrs June Luckock on 24 May 2011 (2 pages) |
7 July 2011 | Secretary's details changed for June Luckock on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for John Thomas Sloyan on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Christine Vanessa Luckock on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Michael John Bolton on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Jean Constance Lowndes on 24 May 2011 (2 pages) |
7 July 2011 | Secretary's details changed for June Luckock on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Mr Michael John Bolton on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Christine Vanessa Luckock on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Jonathan Philip Patterson on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Jonathan Philip Patterson on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Russell Guy Luckock on 24 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Jean Constance Lowndes on 24 May 2011 (2 pages) |
7 July 2011 | Secretary's details changed for June Luckock on 7 July 2011 (1 page) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 July 2010 | Director's details changed for Christine Vanessa Luckock on 24 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Director's details changed for Christine Vanessa Luckock on 24 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (12 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
13 July 2009 | Return made up to 24/05/09; full list of members (13 pages) |
13 July 2009 | Return made up to 24/05/09; full list of members (13 pages) |
16 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
16 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
17 July 2008 | Return made up to 24/05/08; full list of members (13 pages) |
17 July 2008 | Return made up to 24/05/08; full list of members (13 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
4 July 2007 | Return made up to 24/05/07; full list of members (8 pages) |
4 July 2007 | Return made up to 24/05/07; full list of members (8 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
14 September 2006 | Return made up to 24/05/06; full list of members (12 pages) |
14 September 2006 | Return made up to 24/05/06; full list of members (12 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
2 September 2005 | Return made up to 24/05/05; full list of members (15 pages) |
2 September 2005 | Return made up to 24/05/05; full list of members (15 pages) |
10 March 2005 | Return made up to 24/05/04; full list of members (12 pages) |
10 March 2005 | Return made up to 24/05/04; full list of members (12 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
22 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
22 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2004 | Ad 30/03/04--------- £ si 155060@1=155060 £ ic 450000/605060 (4 pages) |
20 April 2004 | Ad 30/03/04--------- £ si 155060@1=155060 £ ic 450000/605060 (4 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2004 | £ ic 690000/450000 30/03/04 £ sr 240000@1=240000 (1 page) |
13 April 2004 | £ ic 690000/450000 30/03/04 £ sr 240000@1=240000 (1 page) |
21 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
21 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
6 September 2003 | Auditor's resignation (1 page) |
6 September 2003 | Auditor's resignation (1 page) |
16 July 2003 | Return made up to 24/05/03; full list of members (13 pages) |
16 July 2003 | Return made up to 24/05/03; full list of members (13 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 July 2002 | Return made up to 24/05/02; full list of members (13 pages) |
9 July 2002 | Return made up to 24/05/02; full list of members (13 pages) |
23 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
23 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members (12 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members (12 pages) |
13 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
13 July 2000 | Return made up to 24/05/00; full list of members (9 pages) |
13 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
13 July 2000 | Return made up to 24/05/00; full list of members (9 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
25 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
25 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
25 June 1999 | Return made up to 24/05/99; no change of members (6 pages) |
25 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
19 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 July 1998 | Return made up to 24/05/98; no change of members
|
29 July 1998 | Return made up to 24/05/98; no change of members
|
26 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
2 July 1997 | Return made up to 24/05/97; full list of members (8 pages) |
2 July 1997 | Return made up to 24/05/97; full list of members (8 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
24 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
24 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
24 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
24 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 February 1995 | Resolutions
|
1 February 1995 | Resolutions
|
7 February 1989 | Full accounts made up to 31 December 1987 (20 pages) |
31 December 1986 | Full accounts made up to 31 December 1985 (18 pages) |
25 October 1978 | Memorandum of association (6 pages) |
25 October 1978 | Memorandum of association (6 pages) |
4 October 1978 | Incorporation (16 pages) |
4 October 1978 | Incorporation (16 pages) |