Loughton
Essex
IG10 4LT
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Denis Patrick Noel Harrington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 16 Barons Court Ilford Essex IG1 1QN |
Director Name | Mr Stephen Francis Leake |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 October 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Barons Court Ilford Essex IG1 1QN |
Secretary Name | Mr Denis Patrick Noel Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 16 Barons Court Ilford Essex IG1 1QN |
Director Name | Rose Violet Allingham |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 3 Barons Court Connaught Road Ilford Essex IG1 1QN |
Director Name | John Trevor O'Haire |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1999) |
Role | Customer Service Manager |
Correspondence Address | 16 Barons Court Connaught Road Ilford Essex IG1 1QN |
Director Name | Anthony Mario Fernando |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2005) |
Role | Accountant |
Correspondence Address | 8 Barons Court Connaught Road Ilford Essex IG1 1QN |
Director Name | Manisha Patel |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2005) |
Role | Teacher |
Correspondence Address | 16 Barons Court Connaught Road Ilford Essex IG1 1QN |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alsha Asamany 5.56% Ordinary |
---|---|
1 at £1 | K. Kumari 5.56% Ordinary |
1 at £1 | Local Space LTD 5.56% Ordinary |
1 at £1 | Miss B. Jaswal 5.56% Ordinary |
1 at £1 | Miss S. Chotai 5.56% Ordinary |
1 at £1 | Mr A.m.s. Fernando 5.56% Ordinary |
1 at £1 | Mr C. Buxton 5.56% Ordinary |
1 at £1 | Mr Harikla Haro Katrivesis 5.56% Ordinary |
1 at £1 | Mr M. O'brien 5.56% Ordinary |
1 at £1 | Mr M. Rehman 5.56% Ordinary |
1 at £1 | Mr Mehul Suresh Patel 5.56% Ordinary |
1 at £1 | Muhammad Sethi 5.56% Ordinary |
1 at £1 | Richard Gordon 5.56% Ordinary |
1 at £1 | Susila Satchidhanandham 5.56% Ordinary |
1 at £1 | Venkata Kaluvakollu 5.56% Ordinary |
1 at £1 | Zahid Hussain 5.56% Ordinary |
2 at £1 | Mrs F. Bookatz 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,200 |
Net Worth | £7,793 |
Cash | £8,188 |
Current Liabilities | £1,376 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
19 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (7 pages) |
12 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
26 October 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
26 October 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
21 August 2015 | Termination of appointment of Stephen Francis Leake as a director on 1 October 2013 (1 page) |
21 August 2015 | Termination of appointment of Stephen Francis Leake as a director on 1 October 2013 (1 page) |
21 August 2015 | Termination of appointment of Stephen Francis Leake as a director on 1 October 2013 (1 page) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
25 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 April 2014 | Appointment of Mr Anthony Mario Fernando as a director (3 pages) |
8 April 2014 | Appointment of Mr Anthony Mario Fernando as a director (3 pages) |
11 September 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
11 September 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
10 September 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
19 October 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from John Simmons & Co 141 High Road Loughton Essex IG10 4LJ on 13 July 2011 (1 page) |
2 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 11 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Francis Leake on 11 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Francis Leake on 11 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 11 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (9 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (9 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
19 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (12 pages) |
11 August 2006 | Return made up to 11/07/06; full list of members (12 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 11/07/05; full list of members (13 pages) |
10 August 2005 | Return made up to 11/07/05; full list of members (13 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
2 August 2004 | Return made up to 11/07/04; full list of members (13 pages) |
2 August 2004 | Return made up to 11/07/04; full list of members (13 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (13 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (13 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (13 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (13 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 11/07/99; full list of members
|
14 July 1999 | Return made up to 11/07/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
26 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
18 July 1997 | Return made up to 11/07/97; full list of members (5 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
28 June 1996 | Return made up to 11/07/96; full list of members (5 pages) |
28 June 1996 | Return made up to 11/07/96; full list of members (5 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
23 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
23 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
18 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
18 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 March 1988 | Memorandum and Articles of Association (11 pages) |
16 March 1988 | Memorandum and Articles of Association (11 pages) |
2 March 1988 | Incorporation (16 pages) |
2 March 1988 | Incorporation (16 pages) |