Loughton
Essex
IG10 4PL
Director Name | Mr Mark Robert Nelson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Mark Robert Nelson |
---|---|
Status | Current |
Appointed | 13 June 2022(32 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Margaret Hart |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 September 2002) |
Role | Retired |
Correspondence Address | 5 Almond House Loughton Essex IG10 1LB |
Director Name | Mrs Eden Hill |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 8 Almond House 84 Church Hill Loughton Essex IG10 1LB |
Director Name | Mari Mees |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Retired |
Correspondence Address | 2 Almond House Loughton Essex IG10 1LB |
Director Name | Peter Charles Squires |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1993) |
Role | Unemployed |
Correspondence Address | 1 Almond House Loughton Essex IG10 1LB |
Secretary Name | Mark Robert Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 13 Church Close Loughton Essex IG10 1LQ |
Secretary Name | Mr Michael Anthony Sheehy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 13 June 2022) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Jody Erics |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 08 December 2004) |
Role | Chef |
Correspondence Address | 1 Almond House 84 Church Hill Loughton Essex IG10 1LB |
Director Name | Miss Fiona Gillian Sarah Penney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2014) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Registered Address | Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clare Thomas 16.67% Ordinary |
---|---|
1 at £1 | Edward David Carter 16.67% Ordinary |
1 at £1 | Ian Michael Middleton 16.67% Ordinary |
1 at £1 | Mark Robert Nelson 16.67% Ordinary |
1 at £1 | Michael Anthony Sheehy 16.67% Ordinary |
1 at £1 | Mrs G.e. Spratt 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £21,805 |
Current Liabilities | £22,064 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
22 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
26 January 2023 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 26 January 2023 (1 page) |
11 July 2022 | Appointment of Mr Mark Robert Nelson as a secretary on 13 June 2022 (2 pages) |
11 July 2022 | Termination of appointment of Michael Anthony Sheehy as a secretary on 13 June 2022 (1 page) |
17 June 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
15 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lanes Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 26 June 2020 (1 page) |
26 June 2020 | Director's details changed for Mr Michael Anthony Sheehy on 26 June 2020 (2 pages) |
26 June 2020 | Secretary's details changed for Mr Michael Anthony Sheehy on 26 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
22 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lanes Epping Essex CM16 5BD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lanes Epping Essex CM16 5BD on 18 November 2015 (1 page) |
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 June 2014 | Termination of appointment of Fiona Penney as a director (1 page) |
25 June 2014 | Termination of appointment of Fiona Penney as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Secretary's details changed for Michael Sheehy on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Michael Sheehy on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Michael Sheehy on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mark Robert Nelson on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Michael Sheehy on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mark Robert Nelson on 25 May 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 October 2009 | Appointment of Miss Fiona Gillian Sarah Penney as a director (2 pages) |
14 October 2009 | Appointment of Miss Fiona Gillian Sarah Penney as a director (2 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (8 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members
|
2 June 2005 | Return made up to 25/05/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
13 September 2004 | Return made up to 25/05/04; full list of members (9 pages) |
13 September 2004 | Return made up to 25/05/04; full list of members (9 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Return made up to 25/05/03; full list of members (8 pages) |
16 August 2003 | Return made up to 25/05/03; full list of members (8 pages) |
16 August 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
28 May 2002 | Return made up to 25/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 25/05/02; full list of members (9 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
9 July 2001 | Return made up to 25/05/01; full list of members (8 pages) |
9 July 2001 | Return made up to 25/05/01; full list of members (8 pages) |
7 September 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
7 September 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
9 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 25/05/00; full list of members (8 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
7 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 May 1998 (7 pages) |
9 December 1998 | Full accounts made up to 31 May 1998 (7 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 3 almond house 84 church hill loughton essex IG10 1LB (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 3 almond house 84 church hill loughton essex IG10 1LB (1 page) |
24 September 1997 | Full accounts made up to 31 May 1997 (8 pages) |
24 September 1997 | Full accounts made up to 31 May 1997 (8 pages) |
6 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 September 1996 | Return made up to 25/05/96; no change of members (4 pages) |
11 September 1996 | Return made up to 25/05/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
21 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
1 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |