Loughton
Essex
IG10 4LT
Director Name | Mr Keith Biller |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Mr Simon Cobbin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Michael Cassen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | William Alexander Poulton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 1 Parsongage Farm Barns High Easter Chelmsford Essex CM1 4QZ |
Director Name | Mr Alan John Poulton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Secretary Name | William Alexander Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 1 Parsongage Farm Barns High Easter Chelmsford Essex CM1 4QZ |
Director Name | Herbert Frederick Pennell |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1995) |
Role | Retired |
Correspondence Address | Flat 11, Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Mr Alan Richard Marskell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Officer Of House Of Commons |
Correspondence Address | 4 Theydon Bower Bower Mill Epping Essex CM16 7AB |
Director Name | Mr Ronald Leonard Jones |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1995) |
Role | Retired |
Correspondence Address | 23 Theydon Bower Bower Mill Epping Essex CM16 7AB |
Secretary Name | Mr Barry Gell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 1993) |
Role | Property Manager |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Secretary Name | Mr Barry Gell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 1993) |
Role | Property Manager |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Alexander Alfred Seagroatt |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2000) |
Role | Retired |
Correspondence Address | 37 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Helen Elizabeth Castle |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2001) |
Role | Retired |
Correspondence Address | 12 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Dr Eric Wilkinson Bruce |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1996) |
Role | Retired |
Correspondence Address | 26 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Frank Littlejohn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2001) |
Role | Retired Civil Servant |
Correspondence Address | 19 Theydon Bower Epping Essex CM16 7AB |
Director Name | Martin Spencer Day |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2002) |
Role | Company Director |
Correspondence Address | 50 Theydon Bower Epping Essex CM16 7AB |
Director Name | David Peter Orton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2004) |
Role | Quality Manager |
Correspondence Address | 13 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Gerald Vroobel |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Ivor Malcolm Hart |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Director Name | Ronald Thomas Perryman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2015) |
Role | Retired Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 141 High Road Loughton Essex IG11 4LT |
Director Name | Elaine Whale |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Theydon Bower Bower Hill Epping Essex CM16 7AB |
Telephone | 020 85024455 |
---|---|
Telephone region | London |
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 |
Year | 2013 |
---|---|
Net Worth | £102,355 |
Cash | £82,504 |
Current Liabilities | £10,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
17 January 2024 | Director's details changed for Mr Michael Cassen on 17 January 2024 (2 pages) |
---|---|
13 December 2023 | Appointment of Mr Michael Cassen as a director on 12 December 2023 (2 pages) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
5 June 2023 | Confirmation statement made on 28 May 2023 with updates (7 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 28 May 2021 with updates (7 pages) |
4 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 May 2021 | Confirmation statement made on 12 March 2021 with updates (7 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
25 February 2021 | Director's details changed for John Charles Skates on 24 February 2021 (2 pages) |
25 June 2020 | Appointment of Mr Simon Cobbin as a director on 4 June 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (7 pages) |
16 December 2019 | Appointment of Mr Keith Biller as a director on 29 November 2019 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (7 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (7 pages) |
12 March 2018 | Termination of appointment of Elaine Whale as a director on 1 March 2018 (1 page) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 December 2015 | Termination of appointment of Ronald Thomas Perryman as a director on 21 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Ronald Thomas Perryman as a director on 21 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Ivor Malcolm Hart as a director on 21 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Ivor Malcolm Hart as a director on 21 September 2015 (1 page) |
3 December 2015 | Appointment of John Charles Skates as a director on 21 September 2015 (3 pages) |
3 December 2015 | Appointment of John Charles Skates as a director on 21 September 2015 (3 pages) |
1 December 2015 | Appointment of Elaine Whale as a director on 21 September 2015 (3 pages) |
1 December 2015 | Appointment of Elaine Whale as a director on 21 September 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (10 pages) |
18 December 2012 | Appointment of Ronald Thomas Perryman as a director (3 pages) |
18 December 2012 | Appointment of Ronald Thomas Perryman as a director (3 pages) |
15 November 2012 | Termination of appointment of Gerald Vroobel as a director (2 pages) |
15 November 2012 | Termination of appointment of Gerald Vroobel as a director (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (10 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Registered office address changed from 141 High Road Loughton Essex Ig10 4L7 on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 141 High Road Loughton Essex Ig10 4L7 on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Registered office address changed from 141 High Road Loughton Essex Ig10 4L7 on 4 April 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for Ivor Malcolm Hart on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Gerald Vroobel on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ivor Malcolm Hart on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (28 pages) |
23 March 2010 | Director's details changed for Gerald Vroobel on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (28 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (26 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (26 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
13 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (12 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (12 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members (9 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
23 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 12/03/02; full list of members
|
12 April 2002 | Return made up to 12/03/02; full list of members
|
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 12/03/01; full list of members (9 pages) |
25 April 2001 | Return made up to 12/03/01; full list of members (9 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 12/03/00; full list of members (9 pages) |
8 March 2000 | Return made up to 12/03/00; full list of members (9 pages) |
4 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 12/03/99; full list of members (5 pages) |
8 March 1999 | Return made up to 12/03/99; full list of members (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
3 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1997 | Return made up to 12/03/97; full list of members
|
13 March 1997 | Return made up to 12/03/97; full list of members
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 12/03/96; change of members (5 pages) |
28 March 1996 | Return made up to 12/03/96; change of members (5 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 March 1995 | Return made up to 12/03/95; change of members
|
14 March 1995 | Return made up to 12/03/95; change of members
|
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |