Loughton
Essex
IG10 1ET
Director Name | Malcolm Gregory Nuttal |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years after company formation) |
Appointment Duration | 5 days (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | 5 Delwood Gardens Clayhall Essex |
Secretary Name | Malcolm Gregory Nuttal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 5 Delwood Gardens Clayhall Essex |
Secretary Name | Mr Kam Ki Tse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 02 August 2008) |
Role | Company Director |
Correspondence Address | 62 Hampton Road South Chingford London E4 8NP |
Director Name | Ta Pong Lau |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 48 Chandos Way Wellgarth Road London NW11 7HF |
Director Name | Danny Tat Pong Lau |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 6/F Harvest Court 216 Argyle Street Kowloon Hong Kong Foreign |
Secretary Name | Monita Chee Yane Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2008(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 67 Howard Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
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 |
54k at £1 | Kwok Kwan Lam 72.90% Ordinary |
---|---|
20.1k at £1 | Mr Andy Sai Chong Lam 27.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,254 |
Current Liabilities | £203,864 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2002 | Delivered on: 8 August 2002 Persons entitled: The Bank of East Asia, Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 62 stanley road chingford london E4 t/no EGL38895. See the mortgage charge document for full details. Outstanding |
---|---|
10 July 2000 | Delivered on: 12 July 2000 Persons entitled: Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate and k/a flat 36 boleyn court epping new road buckhurst hill and parking space essex IG9 5UF t/no EX494876. Outstanding |
11 November 1994 | Delivered on: 15 November 1994 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170 station road north chingford in the l/b of waltham forest t/n EGL120695 together with all estates and interest of the company therein. Floating char ge over the undertaking and all assets of the company both present and future. Outstanding |
21 June 2002 | Delivered on: 26 June 2002 Satisfied on: 1 May 2013 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 67 howard lodge boleyn court epping new road buckhurst hill essex and floating charge all undertaking and assets. Fully Satisfied |
22 November 1989 | Delivered on: 12 December 1989 Satisfied on: 13 January 2001 Persons entitled: Barclays 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: 170 station rd chingford waltham forest london t/no egl 120695. Fully Satisfied |
27 August 1987 | Delivered on: 11 September 1987 Satisfied on: 13 January 2001 Persons entitled: Security Pacific Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 170 station road chingford title no egl 120695. Fully Satisfied |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Termination of appointment of Monita Chee Yane Sinclair as a secretary on 31 August 2016 (1 page) |
9 November 2016 | Termination of appointment of Monita Chee Yane Sinclair as a secretary on 31 August 2016 (1 page) |
15 June 2016 | Satisfaction of charge 3 in full (4 pages) |
15 June 2016 | Satisfaction of charge 6 in full (4 pages) |
15 June 2016 | Satisfaction of charge 4 in full (4 pages) |
15 June 2016 | Satisfaction of charge 4 in full (4 pages) |
15 June 2016 | Satisfaction of charge 3 in full (4 pages) |
15 June 2016 | Satisfaction of charge 6 in full (4 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 June 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2015 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 May 2015 | Secretary's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages) |
19 May 2015 | Secretary's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 April 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
30 April 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 May 2013 | Satisfaction of charge 5 in full (3 pages) |
1 May 2013 | Satisfaction of charge 5 in full (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Termination of appointment of Danny Lau as a director (1 page) |
22 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Termination of appointment of Danny Lau as a director (1 page) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Director's details changed for Danny Tat Pong Lau on 1 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Danny Tat Pong Lau on 1 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Danny Tat Pong Lau on 1 June 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
21 August 2008 | Appointment terminated secretary kam tse (1 page) |
21 August 2008 | Secretary appointed monita chee yane lam (1 page) |
21 August 2008 | Secretary appointed monita chee yane lam (1 page) |
21 August 2008 | Appointment terminated secretary kam tse (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
30 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
8 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members
|
25 September 2002 | Resolutions
|
25 September 2002 | Return made up to 14/09/02; full list of members
|
25 September 2002 | Resolutions
|
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members
|
25 September 2000 | Return made up to 14/09/00; full list of members
|
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
29 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
17 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: city gate house 399/425 eastern avenue ilford essex IG2 6LR (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: city gate house 399/425 eastern avenue ilford essex IG2 6LR (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Return made up to 14/09/95; full list of members (5 pages) |
23 October 1995 | Return made up to 14/09/95; full list of members (5 pages) |
21 July 1995 | Return made up to 14/09/94; no change of members (4 pages) |
21 July 1995 | Return made up to 14/09/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
3 December 1993 | Return made up to 14/09/93; no change of members (4 pages) |
3 December 1993 | Return made up to 14/09/93; no change of members (4 pages) |
5 November 1992 | Return made up to 14/09/92; full list of members
|
5 November 1992 | Return made up to 14/09/92; full list of members
|
26 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
26 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 October 1991 | Return made up to 14/09/91; no change of members (6 pages) |
1 October 1991 | Return made up to 14/09/91; no change of members (6 pages) |
5 August 1991 | New secretary appointed (4 pages) |
5 August 1991 | New secretary appointed (4 pages) |
5 August 1991 | Secretary resigned (4 pages) |
5 August 1991 | Secretary resigned (4 pages) |
30 May 1991 | Return made up to 05/04/90; no change of members (6 pages) |
30 May 1991 | Return made up to 05/04/90; no change of members (6 pages) |
29 November 1989 | Return made up to 14/09/89; full list of members (5 pages) |
29 November 1989 | Return made up to 14/09/89; full list of members (5 pages) |
13 February 1989 | Return made up to 14/09/87; full list of members (5 pages) |
13 February 1989 | Return made up to 14/09/87; full list of members (5 pages) |
12 September 1986 | Certificate of Incorporation (1 page) |
12 September 1986 | Certificate of Incorporation (1 page) |