151 High Road
Loughton
Essex
IG10 4LG
Director Name | Ms Ms Lin Lin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 June 2010(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Thomas James Claridge |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Victoria Clarke |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Stephen Dennis Bingham |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 1998) |
Role | National Director Plan International Uk |
Correspondence Address | 34 Gunterstone Road London W14 9BU |
Director Name | Clive Fleury |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2000) |
Role | Film Director |
Correspondence Address | 1250 North Kings Road Apartment 413 West Hollywood Los Angeles California 90069 Foreign |
Director Name | Mr Diarmund Blake Kelly |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Actor |
Correspondence Address | 34 Gunterstone Road London W14 9BU |
Director Name | Mr Henry Legerton |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 November 1998) |
Role | Retired |
Correspondence Address | 34 Gunterstone Road London W14 9BU |
Secretary Name | Mr Diarmund Blake Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 34 Gunterstone Road London W14 9BU |
Director Name | Elizabeth Bridget Mary Bingham |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1998) |
Role | Housewife |
Correspondence Address | 34 Gunterstone Road London W14 9BU |
Secretary Name | Elizabeth Bridget Mary Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1998) |
Role | Housewife |
Correspondence Address | 34 Gunterstone Road London W14 9BU |
Director Name | Mary Ida Kelly |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2000) |
Role | Retired |
Correspondence Address | 34 Gunterstone Road London W14 9BU |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Emmanouella Arnaoutoglou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2010(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34b Gunterstone Road London W14 9BU |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Naomi Elisabeth Jones |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 2010) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Mark Yates 25.00% Ordinary |
---|---|
20 at £1 | Michael Jones & Naomi Jones 25.00% Ordinary |
20 at £1 | Ms Lin Lin 25.00% Ordinary |
20 at £1 | Thomas Claridge & Rachael Lyness 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,168 |
Cash | £7,285 |
Current Liabilities | £2,340 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 November 2019 | Director's details changed for Mr Thomas James Claridge on 27 November 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Termination of appointment of Naomi Elisabeth Jones as a director on 10 February 2017 (1 page) |
9 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
9 November 2017 | Appointment of Mrs Victoria Clarke as a director on 10 February 2017 (2 pages) |
9 November 2017 | Termination of appointment of Michael David Jones as a director on 10 February 2017 (1 page) |
9 November 2017 | Termination of appointment of Naomi Elisabeth Jones as a director on 10 February 2017 (1 page) |
9 November 2017 | Termination of appointment of Michael David Jones as a director on 10 February 2017 (1 page) |
9 November 2017 | Appointment of Mrs Victoria Clarke as a director on 10 February 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Ms Lin Lin on 25 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Thomas James Claridge on 25 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Thomas James Claridge on 25 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mark Yates on 25 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mark Yates on 25 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Ms Lin Lin on 25 September 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Director's details changed for Mr Thomas James Claridge on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Michael David Jones on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mark Yates on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Ms Ms Lin Lin on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mark Yates on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Thomas James Claridge on 1 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Naomi Elisabeth Jones on 1 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Naomi Elisabeth Jones on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Michael David Jones on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Ms Ms Lin Lin on 1 September 2016 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Termination of appointment of Emmanouella Arnaoutoglou as a director (1 page) |
6 December 2013 | Termination of appointment of Emmanouella Arnaoutoglou as a director (1 page) |
5 December 2013 | Appointment of Mr Michael David Jones as a director (2 pages) |
5 December 2013 | Appointment of Naomi Elisabeth Jones as a director (2 pages) |
5 December 2013 | Appointment of Naomi Elisabeth Jones as a director (2 pages) |
5 December 2013 | Appointment of Mr Michael David Jones as a director (2 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Appointment of Mr Thomas James Claridge as a director (2 pages) |
15 April 2011 | Appointment of Mr Thomas James Claridge as a director (2 pages) |
15 April 2011 | Appointment of Ms Ms Lin Lin as a director (2 pages) |
15 April 2011 | Appointment of Ms Ms Lin Lin as a director (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
23 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
3 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Termination of appointment of Cscs Nominees Limited as a secretary (1 page) |
24 July 2010 | Termination of appointment of Cscs Nominees Limited as a secretary (1 page) |
26 March 2010 | Appointment of Emmanouella Arnaoutoglou as a director (3 pages) |
26 March 2010 | Appointment of Emmanouella Arnaoutoglou as a director (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
7 January 2008 | Return made up to 30/09/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
29 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
18 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
18 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 October 2001 | Return made up to 30/09/01; no change of members (6 pages) |
24 October 2001 | Return made up to 30/09/01; no change of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members
|
20 October 1999 | Return made up to 30/09/99; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members
|
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members
|
17 September 1998 | Registered office changed on 17/09/98 from: 34 gunterstone road london W14 9BU (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 34 gunterstone road london W14 9BU (1 page) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
6 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members
|
6 October 1996 | Return made up to 30/09/96; full list of members
|
20 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
5 October 1995 | Return made up to 30/09/95; no change of members (6 pages) |
27 March 1985 | Incorporation (17 pages) |
27 March 1985 | Incorporation (17 pages) |