The Lindens
Loughton
Essex
IG10 3HP
Director Name | Peter John Murch |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hogarth Reach The Lindens Loughton Essex IG10 3HP |
Secretary Name | Henry James Arthur Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hogarth Reach The Lindens Loughton Essex IG10 3HP |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Type Setter |
Country of Residence | England |
Correspondence Address | 2 Hogarth Reach The Lindens Loughton Essex IG10 3HP |
Director Name | Mr Brian Budden Batt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 1996) |
Role | School Bursar |
Correspondence Address | 7 Hogarth Reach Loughton Essex IG10 3HP |
Director Name | Mr Jeffrey Booth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 1992) |
Role | Emusemental Auditor |
Correspondence Address | 5 Hogarth Reach Loughton Essex IG10 3HP |
Director Name | Mr Philip John Devoy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1994) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 13 Hogarth Reach Loughton Essex IG10 3HP |
Director Name | Mr Roy Hughes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Property Developer |
Correspondence Address | 1 Hogarth Reach Loughton Essex IG10 3HP |
Director Name | Mr Nicolas Barrington Peace |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodstock 63 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mr Colin Brian Wood |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 December 2007) |
Role | Retired |
Correspondence Address | 15 Hogarth Reach Loughton Essex IG10 3HP |
Secretary Name | Mr Brian Budden Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 7 Hogarth Reach Loughton Essex IG10 3HP |
Director Name | Mrs Deborah Susan Snow |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hogarth Reach The Lindens Loughton Essex IG10 3HP |
Director Name | Kevin William McCaughey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2001) |
Role | Lloyds Insurance Broker |
Correspondence Address | 19 Hogarth Reach The Lindens Loughton Essex IG10 3HP |
Director Name | Mr Raymond Henry Wilkins |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hogarth Reach Loughton Essex IG10 3HP |
Secretary Name | Mr Raymond Henry Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hogarth Reach Loughton Essex IG10 3HP |
Director Name | Mr Simon Emanuel Raine |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hogarth Reach The Lindens Loughton Essex IG10 3HP |
Registered Address | 110 Brooker Road Waltham Abbey EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34,028 |
Cash | £34,028 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
24 February 2023 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN to 110 Brooker Road Waltham Abbey EN9 1JH on 24 February 2023 (1 page) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 January 2019 | Termination of appointment of Simon Emanuel Raine as a director on 27 September 2018 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
29 January 2013 | Appointment of Mr Lee Howard as a director (2 pages) |
29 January 2013 | Appointment of Mr Simon Raine as a director (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
29 January 2013 | Appointment of Mr Lee Howard as a director (2 pages) |
29 January 2013 | Appointment of Mr Simon Raine as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
11 January 2011 | Registered office address changed from Paul Da Costa and Co 13-17 High Beech Road Loughton Essex IG10 4BN on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Paul Da Costa and Co 13-17 High Beech Road Loughton Essex IG10 4BN on 11 January 2011 (1 page) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
6 January 2010 | Termination of appointment of Raymond Wilkins as a director (1 page) |
6 January 2010 | Director's details changed for Peter John Murch on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Henry James Arthur Smith on 6 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Raymond Wilkins as a director (1 page) |
6 January 2010 | Director's details changed for Peter John Murch on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Henry James Arthur Smith on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter John Murch on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Henry James Arthur Smith on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
15 January 2009 | Annual return made up to 31/12/08 (3 pages) |
15 January 2009 | Annual return made up to 31/12/08 (3 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Annual return made up to 31/12/06 (2 pages) |
23 January 2007 | Annual return made up to 31/12/06 (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
5 January 2006 | Annual return made up to 31/12/05 (2 pages) |
5 January 2006 | Annual return made up to 31/12/05 (2 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Annual return made up to 31/12/04
|
13 January 2005 | Annual return made up to 31/12/04
|
8 March 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
8 March 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
22 January 2004 | Annual return made up to 31/12/03 (5 pages) |
22 January 2004 | Annual return made up to 31/12/03 (5 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
21 January 2003 | Annual return made up to 31/12/02 (5 pages) |
21 January 2003 | Annual return made up to 31/12/02 (5 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 February 2002 | Annual return made up to 31/12/01 (4 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Annual return made up to 31/12/01 (4 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
24 January 2001 | Annual return made up to 31/12/00 (4 pages) |
24 January 2001 | Annual return made up to 31/12/00 (4 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 February 2000 | Annual return made up to 31/12/99 (4 pages) |
15 February 2000 | Annual return made up to 31/12/99 (4 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
3 February 1999 | Annual return made up to 31/12/98 (4 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 January 1998 | Annual return made up to 31/12/97 (4 pages) |
15 January 1998 | Annual return made up to 31/12/97 (4 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
20 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 January 1996 | Annual return made up to 31/12/95 (7 pages) |
11 January 1996 | Annual return made up to 31/12/95 (7 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |