151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Janice Moulder |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mrs Janice Moulder |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Tracy-Ann Howell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Judith Mary Elizabeth McKenzie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2002) |
Role | Sales Director |
Correspondence Address | 47 Plovers Mead Brentwood Essex CM15 0PS |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
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 |
455 at £1 | Janice Moulder 45.50% Ordinary |
---|---|
455 at £1 | Mr Clifford Charles Moulder 45.50% Ordinary |
30 at £1 | Paul Clifford Charles Moulder 3.00% Ordinary |
30 at £1 | Tony Clifford Charles Moulder 3.00% Ordinary |
30 at £1 | Tracy Ann Moulder 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,259 |
Cash | £1 |
Current Liabilities | £111,369 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
18 July 1994 | Delivered on: 22 July 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
4 May 2022 | Memorandum and Articles of Association (27 pages) |
4 May 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
4 May 2022 | Resolutions
|
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
13 January 2022 | Appointment of Mrs Tracy-Ann Howell as a director on 1 May 2021 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
6 July 2018 | Change of details for Mr Clifford Charles Moulder as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Secretary's details changed for Mrs Janice Moulder on 6 July 2018 (1 page) |
6 July 2018 | Director's details changed for Mrs Janice Moulder on 6 July 2018 (2 pages) |
6 July 2018 | Change of details for Mrs Janice Wendy Moulder as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Director's details changed for Mr Clifford Charles Moulder on 6 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 3 July 2018 (1 page) |
29 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mrs Janice Moulder on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Clifford Charles Moulder on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mrs Janice Moulder on 1 October 2009 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
12 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
12 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (4 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (4 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 April 2003 | Return made up to 23/03/03; no change of members (5 pages) |
1 April 2003 | Return made up to 23/03/03; no change of members (5 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 June 2002 | Return made up to 23/03/02; full list of members (7 pages) |
20 June 2002 | Return made up to 23/03/02; full list of members (7 pages) |
24 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 March 2001 | Return made up to 23/03/01; no change of members (6 pages) |
28 March 2001 | Return made up to 23/03/01; no change of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Return made up to 23/03/00; no change of members (6 pages) |
23 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Return made up to 23/03/00; no change of members (6 pages) |
23 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 August 1999 | Return made up to 23/03/99; full list of members (8 pages) |
13 August 1999 | Return made up to 23/03/99; full list of members (8 pages) |
12 August 1999 | Location of register of members (1 page) |
12 August 1999 | Location of register of members (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Return made up to 23/03/98; full list of members (7 pages) |
3 June 1998 | Return made up to 23/03/98; full list of members (7 pages) |
2 March 1998 | Accounts made up to 30 April 1997 (15 pages) |
2 March 1998 | Accounts made up to 30 April 1997 (15 pages) |
8 April 1997 | Return made up to 23/03/97; full list of members (7 pages) |
8 April 1997 | Return made up to 23/03/97; full list of members (7 pages) |
8 April 1997 | Location of register of members (1 page) |
8 April 1997 | Location of register of members (1 page) |
24 January 1997 | Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 January 1997 | Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Registered office changed on 24/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE (1 page) |
24 January 1997 | £ nc 100/1000 01/05/96 (2 pages) |
24 January 1997 | £ nc 100/1000 01/05/96 (2 pages) |
8 October 1996 | Accounts made up to 30 April 1996 (15 pages) |
8 October 1996 | Accounts made up to 30 April 1996 (15 pages) |
2 June 1996 | Return made up to 23/03/96; full list of members (7 pages) |
2 June 1996 | Return made up to 23/03/96; full list of members (7 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (14 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (14 pages) |
29 June 1995 | Return made up to 23/03/95; full list of members (14 pages) |
29 June 1995 | Return made up to 23/03/95; full list of members (14 pages) |
27 February 1995 | Accounts made up to 30 April 1994 (14 pages) |
27 February 1995 | Accounts made up to 30 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 May 1990 | New director appointed (2 pages) |
4 April 1990 | Director resigned;new director appointed (4 pages) |
23 March 1990 | Incorporation (15 pages) |