Company NameLoughton Contracts Plc
Company StatusActive
Company Number02752811
CategoryPublic Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)
Previous NameLoughton Contract Carpets Plc

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Derek Smyth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8&9 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Lee James Smyth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fallowfields
Loughton
Essex
IG10 4QP
Director NameMr John Michael Drage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland 7 St. Johns Road
Loughton
Essex
IG10 1RZ
Director NameMr Ian Michael Brownjohn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2014(22 years after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8&9 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Secretary NameMr Ian Michael Brownjohn
StatusCurrent
Appointed17 October 2014(22 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address8&9 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Director NameJulia Metcalfe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleChartered Surveyor
Correspondence AddressWorplesdon Chase Pitch Place
Worplesdon
Guildford
Surrey
GU3 3LA
Secretary NameMs Elizabeth Tedder
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHartree 32 Chertsey Road
Windlesham
Surrey
GU20 6EP
Director NameDerek Francis Smyth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(2 months after company formation)
Appointment Duration20 years, 9 months (resigned 17 September 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Secretary NameBrenda Maureen Smyth
NationalityBritish
StatusResigned
Appointed24 October 1995(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 19 December 2007)
RoleCompany Director
Correspondence Address18 Fallow Fields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameDr Emma Louise Smyth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years, 1 month after company formation)
Appointment Duration21 years (resigned 01 November 2022)
RoleMarketing Director
Correspondence Address2 Danesbury Park
Hertford
Herts
SG14 3HX
Director NameMr Derek Montgomery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2007)
RoleContract Flooring
Country of ResidenceUnited Kingdom
Correspondence Address7 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameJohn Collier
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 16 July 2013)
RoleContract Flooring
Country of ResidenceEngland
Correspondence Address1 East Park View
Old Harlow
Essex
CM17 0SG
Director NameAndrew Paul Gratien Stone
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2004)
RoleContracts Director
Correspondence Address22 Rushworth Road
Reigate
Surrey
RH2 0PD
Director NameRichard Facer Sotheran
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Director NameAnthony Edward Kerr
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2008)
RoleBusiness Consultant
Correspondence Address9 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameIan Spreadborough
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Lovel Road
Winkfield
Windsor
Berkshire
SL4 2ES
Secretary NameIan Michael Brownjohn
NationalityBritish
StatusResigned
Appointed10 May 2011(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 June 2014)
RoleCompany Director
Correspondence Address7 Peartree Close
Doddinghurst
Essex
CM15 0TU
Director NameMr Ian Michael Brownjohn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 & 9 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Anthony Vincent Mills
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Alexandra Crescent
Bromley
Kent
BR1 4EU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed02 December 1992(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 1995)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameRosedale Transactions Ltd (Corporation)
StatusResigned
Appointed27 February 2008(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2011)
Correspondence Address9 Coppins Close
Berkhamsted
Herts
HP4 3NZ
Director NameRosedale Transactions Ltd (Corporation)
StatusResigned
Appointed23 April 2008(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 May 2011)
Correspondence Address9 Coppins Close
Berkhamsted
Herts
HP4 3NZ

Contact

Websitewww.loughtoncontracts.com/
Telephone020 85089394
Telephone regionLondon

Location

Registered Address8&9 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10m at £0.01Loughton 2011 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,965,054
Gross Profit£4,759,256
Net Worth£3,178,765
Cash£348
Current Liabilities£5,809,674

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

16 November 2022Delivered on: 18 November 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Please see charge for further detail.
Outstanding
1 July 2011Delivered on: 12 July 2011
Persons entitled: Centric Spv I Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details.
Outstanding
1 July 2011Delivered on: 2 July 2011
Satisfied on: 29 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re loughton contracts PLC and numbered 609009 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
20 December 2007Delivered on: 21 December 2007
Satisfied on: 26 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 9 loughton business centre langston road loughton essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 January 2003Delivered on: 29 January 2003
Satisfied on: 12 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
6 August 2001Delivered on: 17 August 2001
Satisfied on: 26 March 2003
Persons entitled: Hsbc 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.
Fully Satisfied
7 March 1995Delivered on: 9 March 1995
Satisfied on: 8 June 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 31 December 2022 (33 pages)
15 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2022Memorandum and Articles of Association (5 pages)
18 November 2022Registration of charge 027528110007, created on 16 November 2022 (44 pages)
1 November 2022Termination of appointment of Emma Louise Smyth as a director on 1 November 2022 (1 page)
26 October 2022Confirmation statement made on 25 October 2022 with updates (3 pages)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (32 pages)
7 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (31 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 31 December 2019 (29 pages)
7 April 2020Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 8&9 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL on 7 April 2020 (1 page)
7 April 2020Change of details for Loughton 2011 Limited as a person with significant control on 7 April 2020 (2 pages)
11 November 2019Auditor's resignation (1 page)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
12 September 2019Resignation of an auditor (2 pages)
3 September 2019Director's details changed for Mr Ian Michael Brownjohn on 3 September 2019 (2 pages)
3 September 2019Secretary's details changed for Mr Ian Michael Brownjohn on 3 September 2019 (1 page)
3 September 2019Director's details changed for Mr Ian Michael Brownjohn on 3 September 2019 (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (29 pages)
8 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Anthony Vincent Mills as a director on 1 July 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (29 pages)
9 March 2018Director's details changed for Mr Paul Derek Smyth on 8 March 2018 (2 pages)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (30 pages)
13 July 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (27 pages)
5 July 2016Full accounts made up to 31 December 2015 (27 pages)
14 December 2015Resignation of an auditor (2 pages)
14 December 2015Resignation of an auditor (2 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 99,999.99
(8 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 99,999.99
(8 pages)
2 June 2015Director's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (2 pages)
2 June 2015Secretary's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (1 page)
2 June 2015Director's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (2 pages)
2 June 2015Secretary's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (1 page)
8 May 2015Full accounts made up to 31 December 2014 (23 pages)
8 May 2015Full accounts made up to 31 December 2014 (23 pages)
20 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99,999.99
(6 pages)
20 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99,999.99
(6 pages)
19 November 2014Appointment of Mr Ian Michael Brownjohn as a secretary on 17 October 2014 (2 pages)
19 November 2014Appointment of Mr Ian Michael Brownjohn as a secretary on 17 October 2014 (2 pages)
19 November 2014Appointment of Mr Ian Michael Brownjohn as a director on 17 October 2014 (2 pages)
19 November 2014Appointment of Mr Ian Michael Brownjohn as a director on 17 October 2014 (2 pages)
13 November 2014Appointment of Mr John Michael Drage as a director on 19 September 2014 (2 pages)
13 November 2014Termination of appointment of Ian Spreadborough as a director on 27 August 2014 (1 page)
13 November 2014Appointment of Mr John Michael Drage as a director on 19 September 2014 (2 pages)
13 November 2014Termination of appointment of Ian Spreadborough as a director on 27 August 2014 (1 page)
11 September 2014Termination of appointment of Ian Michael Brownjohn as a director on 6 June 2014 (1 page)
11 September 2014Termination of appointment of Ian Michael Brownjohn as a secretary on 6 June 2014 (1 page)
11 September 2014Termination of appointment of Ian Michael Brownjohn as a secretary on 6 June 2014 (1 page)
11 September 2014Termination of appointment of Ian Michael Brownjohn as a director on 6 June 2014 (1 page)
11 September 2014Termination of appointment of Ian Michael Brownjohn as a director on 6 June 2014 (1 page)
11 September 2014Termination of appointment of Ian Michael Brownjohn as a secretary on 6 June 2014 (1 page)
5 August 2014Director's details changed for Ian Spreadborough on 30 September 2013 (2 pages)
5 August 2014Director's details changed for Ian Spreadborough on 30 September 2013 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
8 November 2013Annual return made up to 21 September 2013 with a full list of shareholders (8 pages)
8 November 2013Annual return made up to 21 September 2013 with a full list of shareholders (8 pages)
28 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 99,999.99
(4 pages)
28 October 2013Purchase of own shares. (3 pages)
28 October 2013Termination of appointment of Derek Smyth as a director (2 pages)
28 October 2013Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 99,999.99
(4 pages)
28 October 2013Termination of appointment of Derek Smyth as a director (2 pages)
28 October 2013Purchase of own shares. (3 pages)
28 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2013Termination of appointment of John Collier as a director (1 page)
16 August 2013Termination of appointment of John Collier as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
2 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (11 pages)
2 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (11 pages)
6 June 2012Full accounts made up to 31 December 2011 (22 pages)
6 June 2012Full accounts made up to 31 December 2011 (22 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Change of share class name or designation (2 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 21 September 2011 with a full list of shareholders (11 pages)
11 January 2012Annual return made up to 21 September 2011 with a full list of shareholders (11 pages)
25 August 2011Appointment of Ian Michael Brownjohn as a director (3 pages)
25 August 2011Appointment of Ian Michael Brownjohn as a director (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 June 2011Termination of appointment of Rosedale Transactions Ltd as a director (1 page)
16 June 2011Termination of appointment of Rosedale Transactions Ltd as a director (1 page)
9 June 2011Director's details changed for Derek Francis Smyth on 9 May 2011 (2 pages)
9 June 2011Director's details changed for Derek Francis Smyth on 9 May 2011 (2 pages)
9 June 2011Director's details changed for Derek Francis Smyth on 9 May 2011 (2 pages)
8 June 2011Director's details changed for Derek Francis Smyth on 8 May 2011 (2 pages)
8 June 2011Director's details changed for Derek Francis Smyth on 8 May 2011 (2 pages)
8 June 2011Director's details changed for Derek Francis Smyth on 8 May 2011 (2 pages)
27 May 2011Termination of appointment of Rosedale Transactions Ltd as a secretary (2 pages)
27 May 2011Termination of appointment of Rosedale Transactions Ltd as a secretary (2 pages)
27 May 2011Appointment of Ian Michael Brownjohn as a secretary (3 pages)
27 May 2011Appointment of Ian Michael Brownjohn as a secretary (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (11 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (11 pages)
9 September 2010Director's details changed for Lee Smyth on 30 June 2009 (2 pages)
9 September 2010Director's details changed for Lee Smyth on 30 June 2009 (2 pages)
8 September 2010Director's details changed for Paul Smyth on 13 February 2009 (2 pages)
8 September 2010Director's details changed for Paul Smyth on 13 February 2009 (2 pages)
22 July 2010Director's details changed for John Collier on 11 December 2009 (2 pages)
22 July 2010Director's details changed for John Collier on 11 December 2009 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
1 July 2010Director's details changed for Derek Francis Smyth on 24 April 2010 (2 pages)
1 July 2010Director's details changed for Derek Francis Smyth on 24 April 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
17 December 2009Appointment of Ian Spreadborough as a director (2 pages)
17 December 2009Appointment of Ian Spreadborough as a director (2 pages)
21 September 2009Return made up to 21/09/09; full list of members (5 pages)
21 September 2009Return made up to 21/09/09; full list of members (5 pages)
18 September 2009Appointment terminate, director richard facer sotheran logged form (1 page)
18 September 2009Appointment terminate, director richard facer sotheran logged form (1 page)
10 September 2009Appointment terminated director richard sotheran (1 page)
10 September 2009Appointment terminated director richard sotheran (1 page)
1 August 2009Full accounts made up to 31 December 2008 (24 pages)
1 August 2009Full accounts made up to 31 December 2008 (24 pages)
22 September 2008Return made up to 21/09/08; full list of members (6 pages)
22 September 2008Return made up to 21/09/08; full list of members (6 pages)
9 September 2008Director's change of particulars / derek smyth / 28/03/2008 (1 page)
9 September 2008Director's change of particulars / derek smyth / 28/03/2008 (1 page)
1 August 2008Full accounts made up to 31 December 2007 (23 pages)
1 August 2008Full accounts made up to 31 December 2007 (23 pages)
12 May 2008Director appointed richard facer sotheran (1 page)
12 May 2008Director appointed richard facer sotheran (1 page)
29 April 2008Appointment terminated director anthony kerr (1 page)
29 April 2008Director appointed rosedale transactions LTD (1 page)
29 April 2008Appointment terminated director anthony kerr (1 page)
29 April 2008Director appointed rosedale transactions LTD (1 page)
3 March 2008Secretary appointed rosedale transactions LTD (1 page)
3 March 2008Secretary appointed rosedale transactions LTD (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Return made up to 21/09/07; full list of members (3 pages)
25 October 2007Return made up to 21/09/07; full list of members (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (20 pages)
20 June 2007Full accounts made up to 31 December 2006 (20 pages)
26 October 2006Registered office changed on 26/10/06 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
26 October 2006Return made up to 21/09/06; full list of members (3 pages)
26 October 2006Return made up to 21/09/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
27 January 2006S-div 20/09/05 (1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006S-div 20/09/05 (1 page)
27 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 October 2005Return made up to 21/09/05; full list of members (3 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Location of register of members (1 page)
10 October 2005Return made up to 21/09/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
8 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Company name changed loughton contract carpets PLC\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed loughton contract carpets PLC\certificate issued on 24/05/05 (2 pages)
16 May 2005Full accounts made up to 31 October 2004 (21 pages)
16 May 2005Full accounts made up to 31 October 2004 (21 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
28 September 2004Return made up to 21/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 September 2004Return made up to 21/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
2 June 2004Full accounts made up to 31 October 2003 (23 pages)
2 June 2004Full accounts made up to 31 October 2003 (23 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 105 st peters street st. Albans hertfordshire AL1 3EJ (1 page)
21 November 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 November 2003Registered office changed on 21/11/03 from: 105 st peters street st. Albans hertfordshire AL1 3EJ (1 page)
21 November 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 October 2003Registered office changed on 29/10/03 from: harmile house 54 saint marys lane upminster essex RM14 2QT (2 pages)
29 October 2003Registered office changed on 29/10/03 from: harmile house 54 saint marys lane upminster essex RM14 2QT (2 pages)
15 October 2003Auditor's resignation (1 page)
15 October 2003Auditor's resignation (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
4 June 2003Full accounts made up to 31 October 2002 (17 pages)
4 June 2003Full accounts made up to 31 October 2002 (17 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Particulars of mortgage/charge (7 pages)
29 January 2003Particulars of mortgage/charge (7 pages)
28 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
28 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
24 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
15 October 2002Return made up to 02/10/02; full list of members (9 pages)
15 October 2002Return made up to 02/10/02; full list of members (9 pages)
9 October 2002Registered office changed on 09/10/02 from: 840-844 high road leyton london E10 6AE (1 page)
9 October 2002Registered office changed on 09/10/02 from: 840-844 high road leyton london E10 6AE (1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002£ nc 100000/600000 02/08/02 (2 pages)
20 August 2002£ nc 100000/600000 02/08/02 (2 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
13 May 2002Full accounts made up to 31 October 2001 (16 pages)
13 May 2002Full accounts made up to 31 October 2001 (16 pages)
29 January 2002New director appointed (1 page)
29 January 2002New director appointed (1 page)
28 December 2001Registered office changed on 28/12/01 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
28 December 2001Registered office changed on 28/12/01 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
9 October 2001Return made up to 02/10/01; full list of members (8 pages)
9 October 2001Return made up to 02/10/01; full list of members (8 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 February 2001Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 2001Auditor's report (1 page)
20 February 2001Auditor's statement (1 page)
20 February 2001Auditor's statement (1 page)
20 February 2001Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 2001Balance Sheet (1 page)
20 February 2001Re-registration of Memorandum and Articles (8 pages)
20 February 2001Auditor's report (1 page)
20 February 2001Re-registration of Memorandum and Articles (8 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 2001Balance Sheet (1 page)
20 February 2001Declaration on reregistration from private to PLC (1 page)
20 February 2001Declaration on reregistration from private to PLC (1 page)
20 February 2001Application for reregistration from private to PLC (1 page)
20 February 2001Application for reregistration from private to PLC (1 page)
5 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 February 2000Ad 10/01/00--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
3 February 2000Ad 10/01/00--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
3 February 2000Particulars of contract relating to shares (4 pages)
3 February 2000Particulars of contract relating to shares (4 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
11 October 1999Return made up to 02/10/99; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 October 1997Return made up to 02/10/97; no change of members (4 pages)
7 October 1997Return made up to 02/10/97; no change of members (4 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 January 1996New secretary appointed (1 page)
4 January 1996Secretary resigned (2 pages)
4 January 1996New secretary appointed (1 page)
4 January 1996Secretary resigned (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 22 melton street london NW1 2BW (1 page)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 22 melton street london NW1 2BW (1 page)
1 November 1995Return made up to 02/10/95; full list of members (10 pages)
1 November 1995Return made up to 02/10/95; full list of members (10 pages)
6 June 1995Full accounts made up to 31 October 1994 (12 pages)
6 June 1995Full accounts made up to 31 October 1994 (12 pages)
4 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 May 1995£ nc 10000/100000 16/01/95 (1 page)
4 May 1995Ad 21/04/95--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
4 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 May 1995Ad 21/04/95--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
4 May 1995£ nc 10000/100000 16/01/95 (1 page)
4 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
23 December 1992Memorandum and Articles of Association (17 pages)
23 December 1992Memorandum and Articles of Association (17 pages)
9 December 1992Company name changed\certificate issued on 09/12/92 (2 pages)
9 December 1992Company name changed\certificate issued on 09/12/92 (2 pages)
7 December 1992£ nc 1000/10000 02/12/92 (1 page)
7 December 1992£ nc 1000/10000 02/12/92 (1 page)
2 October 1992Incorporation (18 pages)
2 October 1992Incorporation (18 pages)