Langston Road
Loughton
Essex
IG10 3TQ
Director Name | Mr Peter Terence Dyer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
Director Name | Mr Christopher James Langham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2005(17 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
Director Name | Mr Ian Lawrence Levene |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2008(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
Director Name | Mr Terence Leonard Elliott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Blenheim House 8 Millers View Much Hadham Hertfordshire SG10 6BN |
Director Name | Malcolm Hazell |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Redgate Farmhouse Redgate Lane Wherstead Ipswich Suffolk IP9 2AD |
Director Name | Mr Richard William Charles Jenkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 April 2005) |
Role | Business Proprietor |
Correspondence Address | 99 Old Road Harlow Essex CM17 0HF |
Director Name | John Leonard Parkin |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Margaretting Road Wanstead London E12 5EB |
Director Name | Mrs Sharon Deena Young |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Teacher |
Correspondence Address | 3 Amberley Road Buckhurst Hill Essex IG9 5QW |
Secretary Name | Mr David James Mingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Brandons Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Mr David Angus Chillingworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
Director Name | Mr Alan Edward York |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 February 2004) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Denewood Hay Green Lane Hook End Brentwood Essex CM15 0NX |
Director Name | Andrew Howard Young |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 July 2008) |
Role | Principal |
Correspondence Address | 3 Amberley Road Buckhurst Hill Essex IG9 5QW |
Director Name | Mr Taher Fidaali Sachee |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2002) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 53 Church Lane Loughton Essex IG10 1NW |
Director Name | Francis Gregory Grace |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 26 September 2002) |
Role | Accountant |
Correspondence Address | 49b Priests Lane Shenfield Brentwood Essex CM15 8BX |
Director Name | Mr Graham William Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Baldwins Hill Loughton Essex IG10 1SF |
Registered Address | The Seedbed Centre Langston Road Loughton Essex IG10 3TQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher James Langham 7.69% Ordinary |
---|---|
1 at £1 | Edward John Maxwell 7.69% Ordinary |
1 at £1 | Executors Of M. Hazell 7.69% Ordinary |
1 at £1 | Gip Properties LTD 7.69% Ordinary |
1 at £1 | Ian Levene & David Hyam 7.69% Ordinary |
1 at £1 | R K Property Investments LTD 7.69% Ordinary |
1 at £1 | Supadance International Limited Pension Fund 7.69% Ordinary |
1 at £1 | Thames Diesel Injection Parts LTD 7.69% Ordinary |
1 at £1 | Trustees Of Mc Trustees Private Pension 7.69% Ordinary |
2 at £1 | Casburn Wayman Communications PLC 15.38% Ordinary |
2 at £1 | Trustees Of Casburn Wayman Pension Fund 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £10,482 |
Current Liabilities | £20,325 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
12 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
5 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
14 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
6 May 2021 | Termination of appointment of David Angus Chillingworth as a director on 31 August 2020 (1 page) |
23 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 September 2018 | Director's details changed for Mr Ian Lawrence Levene on 29 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Peter Terence Dyer on 29 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Ian Nicholas Wayman on 29 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Christopher James Langham on 29 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2015 | Termination of appointment of Graham William Page as a director on 2 September 2015 (1 page) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Termination of appointment of Graham William Page as a director on 2 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Graham William Page as a director on 2 September 2015 (1 page) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Director's details changed for Mr Ian Nicholas Wayman on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for David Angus Chillingworth on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Ian Nicholas Wayman on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for David Angus Chillingworth on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Ian Lawrence Levene on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Ian Lawrence Levene on 25 September 2013 (2 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 April 2012 | Termination of appointment of David Mingay as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Mingay as a secretary (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
15 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (10 pages) |
1 September 2010 | Director's details changed for Christopher James Langham on 29 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Director's details changed for Mr Ian Nicholas Wayman on 29 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Director's details changed for Mr Ian Nicholas Wayman on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Angus Chillingworth on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Christopher James Langham on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Terence Dyer on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Terence Dyer on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Angus Chillingworth on 29 August 2010 (2 pages) |
10 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
10 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (8 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (8 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (8 pages) |
1 August 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 August 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
31 July 2008 | Appointment terminated director andrew young (1 page) |
31 July 2008 | Director appointed ian lawrence levene (2 pages) |
31 July 2008 | Appointment terminated director andrew young (1 page) |
31 July 2008 | Director appointed ian lawrence levene (2 pages) |
19 September 2007 | Return made up to 29/08/07; change of members (9 pages) |
19 September 2007 | Return made up to 29/08/07; change of members (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (12 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (12 pages) |
4 May 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
23 August 2005 | Return made up to 29/08/05; full list of members (12 pages) |
23 August 2005 | Return made up to 29/08/05; full list of members (12 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
11 May 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 29/08/04; full list of members (12 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (12 pages) |
4 March 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
4 March 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
24 September 2003 | Return made up to 29/08/03; full list of members (12 pages) |
24 September 2003 | Return made up to 29/08/03; full list of members (12 pages) |
26 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
14 November 2002 | Return made up to 29/08/02; full list of members
|
14 November 2002 | Return made up to 29/08/02; full list of members
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
21 August 2001 | Return made up to 29/08/01; full list of members (12 pages) |
21 August 2001 | Return made up to 29/08/01; full list of members (12 pages) |
27 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
27 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (12 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (12 pages) |
4 May 2000 | Full accounts made up to 31 January 2000 (9 pages) |
4 May 2000 | Full accounts made up to 31 January 2000 (9 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (8 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (8 pages) |
4 May 1999 | Full accounts made up to 31 January 1999 (7 pages) |
4 May 1999 | Full accounts made up to 31 January 1999 (7 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 29/08/98; no change of members
|
23 September 1998 | Return made up to 29/08/98; no change of members
|
23 September 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 29/08/97; no change of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 29/08/97; no change of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (7 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (7 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
14 April 1997 | Full accounts made up to 31 January 1997 (7 pages) |
14 April 1997 | Full accounts made up to 31 January 1997 (7 pages) |
20 August 1996 | Return made up to 29/08/96; full list of members (8 pages) |
20 August 1996 | Return made up to 29/08/96; full list of members (8 pages) |
30 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
30 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
8 January 1996 | Return made up to 29/08/95; full list of members (8 pages) |
8 January 1996 | Return made up to 29/08/95; full list of members (8 pages) |
17 August 1989 | Memorandum and Articles of Association (7 pages) |
17 August 1989 | Memorandum and Articles of Association (7 pages) |
18 March 1988 | Company name changed prospect place management compan y LIMITED\certificate issued on 21/03/88 (2 pages) |
18 March 1988 | Company name changed prospect place management compan y LIMITED\certificate issued on 21/03/88 (2 pages) |
21 September 1987 | Incorporation (19 pages) |
21 September 1987 | Incorporation (19 pages) |