Loughton
Essex
IG10 4PL
Director Name | Mrs Paula Ben Moshe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(37 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr George Frederick Brummell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 July 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 8 St Edmond Road Bedford Beds MK40 2NQ |
Director Name | Mr David Michael Lusty |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 July 2005) |
Role | Architect |
Correspondence Address | Broadway House 4/6 The Broadway Bedford Bedfordshire MK40 2TE |
Secretary Name | Mr George Frederick Brummell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St Edmond Road Bedford Beds MK40 2NQ |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 2006) |
Role | Sureyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 April 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Uphill Road Mill Hill London NW7 4RB |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 October 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Telephone | 020 73730507 |
---|---|
Telephone region | London |
Registered Address | Hawke House 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 70 other UK companies use this postal address |
2 at £1 | Paula Ben-moshe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £243,822 |
Cash | £106,658 |
Current Liabilities | £525,762 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
8 December 1989 | Delivered on: 14 December 1989 Persons entitled: Chellington Properties Limited. Classification: Second charge. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fir trees tidy's lane epping essex. Title number ex 333074. Outstanding |
---|---|
24 April 1987 | Delivered on: 11 May 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of legal mortgage on propetry k/a "fir trees" tidy's lane, epping, essex. & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 June 1986 | Delivered on: 16 July 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laugham mansions earls court square earls court london SW5. Outstanding |
26 June 1986 | Delivered on: 16 July 1986 Persons entitled: Flexbridge Properties Limited Classification: Legal charge Secured details: £7,500. Particulars: Laugham mansions earls court square earls court london SW5. Outstanding |
17 August 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
---|---|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 April 2017 | Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 May 2016 | Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
27 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
29 June 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 July 2006 | New director appointed (4 pages) |
19 June 2006 | Return made up to 04/04/06; full list of members (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: beaumont house 8 st edmond road bedford bedfordshire MK40 2NQ (1 page) |
18 April 2006 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 25 June 2004 (3 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 25 June 2003 (4 pages) |
25 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 25 June 2002 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 25 June 2001 (4 pages) |
4 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 25 June 2000 (5 pages) |
25 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
18 April 2000 | Return made up to 04/04/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 25 June 1999 (6 pages) |
18 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 25 June 1998 (5 pages) |
27 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 25 June 1997 (5 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: beaumont house 8 st edmond road bedford MK40 2NQ (1 page) |
20 July 1997 | Accounts for a small company made up to 25 June 1996 (6 pages) |
4 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
22 March 1996 | Return made up to 04/04/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 25 June 1995 (7 pages) |
18 April 1995 | Accounts for a small company made up to 25 June 1994 (8 pages) |
22 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |