Loughton
Essex
IG10 4PL
Director Name | Mrs Abigail Marie Elizabeth Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mrs Abigail Marie Elizabeth Smith |
---|---|
Status | Current |
Appointed | 23 December 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Brian Allan Smith |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 22 April 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Carole Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Carole Anne Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(9 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 23 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Website | generatedpowerservices.com |
---|
Registered Address | 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
40 at £1 | Brian Allan Smith 40.00% Ordinary |
---|---|
40 at £1 | Russell Brian Smith 40.00% Ordinary |
20 at £1 | Carole Ann Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,188 |
Cash | £214,029 |
Current Liabilities | £265,125 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
11 April 1995 | Delivered on: 13 April 1995 Persons entitled: Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the sub-hire agreements please refer to form 395 for full details. Outstanding |
---|---|
14 December 1993 | Delivered on: 22 December 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 February 2021 | Cessation of Brian Allan Smith as a person with significant control on 8 February 2021 (1 page) |
---|---|
8 February 2021 | Appointment of Mrs Abigail Marie Elizabeth Smith as a secretary on 23 December 2020 (2 pages) |
8 February 2021 | Termination of appointment of Carole Anne Smith as a secretary on 23 December 2020 (1 page) |
8 February 2021 | Change of details for Mr Russell Brian Smith as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Carole Anne Smith as a director on 23 December 2020 (1 page) |
1 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 July 2020 | Termination of appointment of Brian Allan Smith as a director on 22 April 2020 (1 page) |
1 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Mr Russell Brian Smith as a person with significant control on 1 July 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 July 2016 | Director's details changed for Carole Anne Smith on 27 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Brian Allan Smith on 27 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Russell Brian Smith on 27 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Russell Brian Smith on 27 June 2016 (2 pages) |
13 July 2016 | Director's details changed for Brian Allan Smith on 27 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Carole Anne Smith on 27 June 2016 (2 pages) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 July 2014 | Appointment of Mrs Abigail Marie Elizabeth Smith as a director on 17 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Abigail Marie Elizabeth Smith as a director on 17 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr Russell Brian Smith on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Russell Brian Smith on 12 April 2012 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Carole Anne Smith on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Brian Allan Smith on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Brian Allan Smith on 26 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Carole Anne Smith on 26 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Carole Anne Smith on 26 June 2010 (1 page) |
29 June 2010 | Director's details changed for Carole Anne Smith on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Russell Brian Smith on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Russell Brian Smith on 26 June 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
2 July 2009 | Director and secretary's change of particulars / carole smith / 22/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / russell smith / 22/06/2009 (1 page) |
2 July 2009 | Director and secretary's change of particulars / carole smith / 22/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / brian smith / 22/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / brian smith / 22/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / russell smith / 22/06/2009 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
5 March 2008 | Director appointed mr russell brian smith (1 page) |
5 March 2008 | Director appointed mr russell brian smith (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 June 2005 | Return made up to 28/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 28/06/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 June 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 28/06/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 July 1998 | Return made up to 28/06/98; no change of members
|
8 July 1998 | Return made up to 28/06/98; no change of members
|
9 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
9 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
18 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 141 high street epping essex CM16 4BD (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 141 high street epping essex CM16 4BD (1 page) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |