5 Langston Road
Loughton
Essex
IG10 3FL
Director Name | Mr Lee James Smyth |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fallowfields Loughton Essex IG10 4QP |
Director Name | Mr John Michael Drage |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland 7 St. Johns Road Loughton Essex IG10 1RZ |
Director Name | Mr Ian Michael Brownjohn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 October 2014(22 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8&9 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Secretary Name | Mr Ian Michael Brownjohn |
---|---|
Status | Current |
Appointed | 17 October 2014(22 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 8&9 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
Director Name | Julia Metcalfe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Worplesdon Chase Pitch Place Worplesdon Guildford Surrey GU3 3LA |
Secretary Name | Ms Elizabeth Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hartree 32 Chertsey Road Windlesham Surrey GU20 6EP |
Director Name | Derek Francis Smyth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 September 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Brenda Maureen Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 18 Fallow Fields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Dr Emma Louise Smyth |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(9 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 01 November 2022) |
Role | Marketing Director |
Correspondence Address | 2 Danesbury Park Hertford Herts SG14 3HX |
Director Name | Mr Derek Montgomery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2007) |
Role | Contract Flooring |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | John Collier |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 July 2013) |
Role | Contract Flooring |
Country of Residence | England |
Correspondence Address | 1 East Park View Old Harlow Essex CM17 0SG |
Director Name | Andrew Paul Gratien Stone |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2004) |
Role | Contracts Director |
Correspondence Address | 22 Rushworth Road Reigate Surrey RH2 0PD |
Director Name | Richard Facer Sotheran |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Poplar Road Breaston Derby Derbyshire DE72 3BH |
Director Name | Anthony Edward Kerr |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2008) |
Role | Business Consultant |
Correspondence Address | 9 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Director Name | Ian Spreadborough |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Lovel Road Winkfield Windsor Berkshire SL4 2ES |
Secretary Name | Ian Michael Brownjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 7 Peartree Close Doddinghurst Essex CM15 0TU |
Director Name | Mr Ian Michael Brownjohn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 & 9 Loughton Business Centre Langston Road Loughton Essex IG10 3FL |
Director Name | Mr Anthony Vincent Mills |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Alexandra Crescent Bromley Kent BR1 4EU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 1995) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Rosedale Transactions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2011) |
Correspondence Address | 9 Coppins Close Berkhamsted Herts HP4 3NZ |
Director Name | Rosedale Transactions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2011) |
Correspondence Address | 9 Coppins Close Berkhamsted Herts HP4 3NZ |
Website | www.loughtoncontracts.com/ |
---|---|
Telephone | 020 85089394 |
Telephone region | London |
Registered Address | 8&9 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10m at £0.01 | Loughton 2011 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,965,054 |
Gross Profit | £4,759,256 |
Net Worth | £3,178,765 |
Cash | £348 |
Current Liabilities | £5,809,674 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
16 November 2022 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Full accounts made up to 31 December 2022 (33 pages) |
15 December 2022 | Resolutions
|
12 December 2022 | Memorandum and Articles of Association (5 pages) |
18 November 2022 | Registration of charge 027528110007, created on 16 November 2022 (44 pages) |
1 November 2022 | Termination of appointment of Emma Louise Smyth as a director on 1 November 2022 (1 page) |
26 October 2022 | Confirmation statement made on 25 October 2022 with updates (3 pages) |
5 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
7 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 31 December 2020 (31 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
7 April 2020 | Registered 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 2020 | Change of details for Loughton 2011 Limited as a person with significant control on 7 April 2020 (2 pages) |
11 November 2019 | Auditor's resignation (1 page) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
12 September 2019 | Resignation of an auditor (2 pages) |
3 September 2019 | Director's details changed for Mr Ian Michael Brownjohn on 3 September 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Mr Ian Michael Brownjohn on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Mr Ian Michael Brownjohn on 3 September 2019 (2 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
8 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Mr Anthony Vincent Mills as a director on 1 July 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
9 March 2018 | Director's details changed for Mr Paul Derek Smyth on 8 March 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 December 2015 | Resignation of an auditor (2 pages) |
14 December 2015 | Resignation of an auditor (2 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 June 2015 | Director's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Mr Ian Michael Brownjohn on 20 February 2015 (1 page) |
8 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 November 2014 | Appointment of Mr Ian Michael Brownjohn as a secretary on 17 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Ian Michael Brownjohn as a secretary on 17 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Ian Michael Brownjohn as a director on 17 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Ian Michael Brownjohn as a director on 17 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr John Michael Drage as a director on 19 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Ian Spreadborough as a director on 27 August 2014 (1 page) |
13 November 2014 | Appointment of Mr John Michael Drage as a director on 19 September 2014 (2 pages) |
13 November 2014 | Termination of appointment of Ian Spreadborough as a director on 27 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Michael Brownjohn as a director on 6 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Michael Brownjohn as a secretary on 6 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Michael Brownjohn as a secretary on 6 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Michael Brownjohn as a director on 6 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Michael Brownjohn as a director on 6 June 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian Michael Brownjohn as a secretary on 6 June 2014 (1 page) |
5 August 2014 | Director's details changed for Ian Spreadborough on 30 September 2013 (2 pages) |
5 August 2014 | Director's details changed for Ian Spreadborough on 30 September 2013 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (8 pages) |
8 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (8 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Cancellation of shares. Statement of capital on 28 October 2013
|
28 October 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Termination of appointment of Derek Smyth as a director (2 pages) |
28 October 2013 | Cancellation of shares. Statement of capital on 28 October 2013
|
28 October 2013 | Termination of appointment of Derek Smyth as a director (2 pages) |
28 October 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Resolutions
|
16 August 2013 | Termination of appointment of John Collier as a director (1 page) |
16 August 2013 | Termination of appointment of John Collier as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (11 pages) |
2 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Change of share class name or designation (2 pages) |
25 January 2012 | Change of share class name or designation (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (11 pages) |
11 January 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (11 pages) |
25 August 2011 | Appointment of Ian Michael Brownjohn as a director (3 pages) |
25 August 2011 | Appointment of Ian Michael Brownjohn as a director (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 June 2011 | Termination of appointment of Rosedale Transactions Ltd as a director (1 page) |
16 June 2011 | Termination of appointment of Rosedale Transactions Ltd as a director (1 page) |
9 June 2011 | Director's details changed for Derek Francis Smyth on 9 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Derek Francis Smyth on 9 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Derek Francis Smyth on 9 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Derek Francis Smyth on 8 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Derek Francis Smyth on 8 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Derek Francis Smyth on 8 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Rosedale Transactions Ltd as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Rosedale Transactions Ltd as a secretary (2 pages) |
27 May 2011 | Appointment of Ian Michael Brownjohn as a secretary (3 pages) |
27 May 2011 | Appointment of Ian Michael Brownjohn as a secretary (3 pages) |
13 April 2011 | Statement 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 2011 | Statement 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 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (11 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (11 pages) |
9 September 2010 | Director's details changed for Lee Smyth on 30 June 2009 (2 pages) |
9 September 2010 | Director's details changed for Lee Smyth on 30 June 2009 (2 pages) |
8 September 2010 | Director's details changed for Paul Smyth on 13 February 2009 (2 pages) |
8 September 2010 | Director's details changed for Paul Smyth on 13 February 2009 (2 pages) |
22 July 2010 | Director's details changed for John Collier on 11 December 2009 (2 pages) |
22 July 2010 | Director's details changed for John Collier on 11 December 2009 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Director's details changed for Derek Francis Smyth on 24 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Derek Francis Smyth on 24 April 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 December 2009 | Appointment of Ian Spreadborough as a director (2 pages) |
17 December 2009 | Appointment of Ian Spreadborough as a director (2 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
18 September 2009 | Appointment terminate, director richard facer sotheran logged form (1 page) |
18 September 2009 | Appointment terminate, director richard facer sotheran logged form (1 page) |
10 September 2009 | Appointment terminated director richard sotheran (1 page) |
10 September 2009 | Appointment terminated director richard sotheran (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (6 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (6 pages) |
9 September 2008 | Director's change of particulars / derek smyth / 28/03/2008 (1 page) |
9 September 2008 | Director's change of particulars / derek smyth / 28/03/2008 (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 May 2008 | Director appointed richard facer sotheran (1 page) |
12 May 2008 | Director appointed richard facer sotheran (1 page) |
29 April 2008 | Appointment terminated director anthony kerr (1 page) |
29 April 2008 | Director appointed rosedale transactions LTD (1 page) |
29 April 2008 | Appointment terminated director anthony kerr (1 page) |
29 April 2008 | Director appointed rosedale transactions LTD (1 page) |
3 March 2008 | Secretary appointed rosedale transactions LTD (1 page) |
3 March 2008 | Secretary appointed rosedale transactions LTD (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
26 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 January 2006 | S-div 20/09/05 (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | S-div 20/09/05 (1 page) |
27 January 2006 | Resolutions
|
12 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Company name changed loughton contract carpets PLC\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed loughton contract carpets PLC\certificate issued on 24/05/05 (2 pages) |
16 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
16 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
28 September 2004 | Return made up to 21/09/04; full list of members
|
28 September 2004 | Return made up to 21/09/04; full list of members
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
2 June 2004 | Full accounts made up to 31 October 2003 (23 pages) |
2 June 2004 | Full accounts made up to 31 October 2003 (23 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 105 st peters street st. Albans hertfordshire AL1 3EJ (1 page) |
21 November 2003 | Return made up to 02/10/03; full list of members
|
21 November 2003 | Registered office changed on 21/11/03 from: 105 st peters street st. Albans hertfordshire AL1 3EJ (1 page) |
21 November 2003 | Return made up to 02/10/03; full list of members
|
29 October 2003 | Registered office changed on 29/10/03 from: harmile house 54 saint marys lane upminster essex RM14 2QT (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: harmile house 54 saint marys lane upminster essex RM14 2QT (2 pages) |
15 October 2003 | Auditor's resignation (1 page) |
15 October 2003 | Auditor's resignation (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 October 2002 (17 pages) |
4 June 2003 | Full accounts made up to 31 October 2002 (17 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Particulars of mortgage/charge (7 pages) |
29 January 2003 | Particulars of mortgage/charge (7 pages) |
28 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
28 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
24 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 840-844 high road leyton london E10 6AE (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 840-844 high road leyton london E10 6AE (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | £ nc 100000/600000 02/08/02 (2 pages) |
20 August 2002 | £ nc 100000/600000 02/08/02 (2 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
13 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
13 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
9 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
20 February 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 2001 | Auditor's report (1 page) |
20 February 2001 | Auditor's statement (1 page) |
20 February 2001 | Auditor's statement (1 page) |
20 February 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Balance Sheet (1 page) |
20 February 2001 | Re-registration of Memorandum and Articles (8 pages) |
20 February 2001 | Auditor's report (1 page) |
20 February 2001 | Re-registration of Memorandum and Articles (8 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Balance Sheet (1 page) |
20 February 2001 | Declaration on reregistration from private to PLC (1 page) |
20 February 2001 | Declaration on reregistration from private to PLC (1 page) |
20 February 2001 | Application for reregistration from private to PLC (1 page) |
20 February 2001 | Application for reregistration from private to PLC (1 page) |
5 October 2000 | Return made up to 02/10/00; full list of members
|
5 October 2000 | Return made up to 02/10/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 February 2000 | Ad 10/01/00--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages) |
3 February 2000 | Ad 10/01/00--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages) |
3 February 2000 | Particulars of contract relating to shares (4 pages) |
3 February 2000 | Particulars of contract relating to shares (4 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members
|
7 October 1998 | Return made up to 02/10/98; full list of members
|
17 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
7 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
15 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 January 1996 | New secretary appointed (1 page) |
4 January 1996 | Secretary resigned (2 pages) |
4 January 1996 | New secretary appointed (1 page) |
4 January 1996 | Secretary resigned (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 22 melton street london NW1 2BW (1 page) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 22 melton street london NW1 2BW (1 page) |
1 November 1995 | Return made up to 02/10/95; full list of members (10 pages) |
1 November 1995 | Return made up to 02/10/95; full list of members (10 pages) |
6 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
6 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | £ nc 10000/100000 16/01/95 (1 page) |
4 May 1995 | Ad 21/04/95--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Ad 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 1995 | Resolutions
|
4 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
23 December 1992 | Memorandum and Articles of Association (17 pages) |
23 December 1992 | Memorandum and Articles of Association (17 pages) |
9 December 1992 | Company name changed\certificate issued on 09/12/92 (2 pages) |
9 December 1992 | Company 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 1992 | Incorporation (18 pages) |
2 October 1992 | Incorporation (18 pages) |