Loughton
Essex
IG10 4QQ
Director Name | Guy Stuart Dolden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Savill Row Woodford Green Essex IG8 0UH |
Director Name | Ruby Collins |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Flat 5 Savill Row Mill Lane Woodford Green Essex IG8 0UH |
Secretary Name | Ruby Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Flat 5 Savill Row Mill Lane Woodford Green Essex IG8 0UH |
Director Name | Miss Emma Marie Blackburn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 1998) |
Role | Bank Accountant |
Correspondence Address | Flat 11 Savill Row Mill Lane Woodford Green Essex IG8 0UH |
Director Name | Miss Charlotte Hardy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 1999) |
Role | Teacher |
Correspondence Address | Flat 9 Savill Row Mill Lane Woodford Green Essex IG8 0UH |
Secretary Name | Miss Charlotte Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 1999) |
Role | Teacher |
Correspondence Address | Flat 9 Savill Row Mill Lane Woodford Green Essex IG8 0UH |
Director Name | Martin Richard Berry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2001) |
Role | Project Manager |
Correspondence Address | The Penthouse 1-11 Savill Row Mill Lane Woodford Green Essex IG8 0UH |
Director Name | Graham Colin Franklin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 July 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 11 Savill Row Woodford Green Essex IG8 0UH |
Secretary Name | Graham Colin Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 11 Savill Row Woodford Green Essex IG8 0UH |
Director Name | Amanda Franco |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2003) |
Role | Admin Assistant |
Correspondence Address | Flat 9 1-11 Savill Row Woodford Green IG8 0UH |
Director Name | Mr Peter Grimes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2005) |
Role | Self Employed |
Correspondence Address | 3 Savill Row Woodford Green Essex IG8 0UH |
Secretary Name | Helen Louiser Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(7 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 June 2004) |
Role | IT Consultant |
Correspondence Address | 7 Savill Row Woodford Green Essex IG8 0UH |
Director Name | Edward Connor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 August 2016) |
Role | Account Manager |
Country of Residence | Germany |
Correspondence Address | 9 Savill Row Woodford Green Essex IG8 0UH |
Secretary Name | Mr Peter Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 January 2021) |
Role | Plasterer |
Correspondence Address | 3 Savill Row Mill Lane Woodford Green Essex IG8 0UH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 16 Hillcrest Road Loughton Essex IG10 4QQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | A. Butt & Paul Butt 14.29% Ordinary |
---|---|
1 at £1 | Alison Foote & Elspeth Foote 14.29% Ordinary |
1 at £1 | Edward Connor 14.29% Ordinary |
1 at £1 | Irina Tancheva & Rumen Harizanov 14.29% Ordinary |
1 at £1 | Laura Willavoys 14.29% Ordinary |
1 at £1 | Mr Lance Bonner 14.29% Ordinary |
1 at £1 | Mr Peter Grimes 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,906 |
Cash | £11,899 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
14 September 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
30 September 2022 | Appointment of Ms Alison Margaret Foote as a director on 27 January 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
18 August 2021 | Termination of appointment of Peter Grimes as a secretary on 17 January 2021 (1 page) |
18 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
14 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
1 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
13 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 October 2016 | Termination of appointment of Edward Connor as a director on 5 August 2016 (1 page) |
17 October 2016 | Termination of appointment of Edward Connor as a director on 5 August 2016 (1 page) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 September 2015 | Secretary's details changed for Mr Peter Grimes on 1 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Mr Peter Grimes on 1 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Mr Peter Grimes on 1 September 2015 (1 page) |
29 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2015 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 September 2013 | Director's details changed for Mr Lance Bonner on 16 May 2013 (2 pages) |
30 September 2013 | Register inspection address has been changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom (1 page) |
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Register inspection address has been changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom (1 page) |
30 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr Lance Bonner on 16 May 2013 (2 pages) |
2 June 2013 | Director's details changed for Mr Lance Bonner on 18 May 2013 (2 pages) |
2 June 2013 | Registered office address changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Registered office address changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Director's details changed for Mr Lance Bonner on 18 May 2013 (2 pages) |
2 June 2013 | Registered office address changed from C/O Lance Bonner Penthouse Savill Row Mill Lane Woodford Green Essex IG8 0UH United Kingdom on 2 June 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2012 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
23 January 2011 | Registered office address changed from Flat 3 Savill Row Mill Lane Woodford Green IG8 0UH on 23 January 2011 (1 page) |
23 January 2011 | Registered office address changed from Flat 3 Savill Row Mill Lane Woodford Green IG8 0UH on 23 January 2011 (1 page) |
5 November 2010 | Director's details changed for Edward Connor on 1 January 2010 (2 pages) |
5 November 2010 | Director's details changed for Edward Connor on 1 January 2010 (2 pages) |
5 November 2010 | Director's details changed for Edward Connor on 1 January 2010 (2 pages) |
5 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Peter Grimes on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Peter Grimes on 1 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Peter Grimes on 1 July 2010 (2 pages) |
3 August 2010 | Appointment of Mr Lance Bonner as a director (2 pages) |
3 August 2010 | Appointment of Mr Lance Bonner as a director (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
12 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
23 November 2006 | Return made up to 23/08/06; full list of members (4 pages) |
23 November 2006 | Return made up to 23/08/06; full list of members (4 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
18 April 2006 | Return made up to 23/08/05; full list of members (3 pages) |
18 April 2006 | Return made up to 23/08/05; full list of members (3 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
23 September 2004 | Return made up to 23/08/04; full list of members
|
23 September 2004 | Return made up to 23/08/04; full list of members
|
8 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
8 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 November 2003 | Return made up to 23/08/03; full list of members
|
17 November 2003 | Return made up to 23/08/03; full list of members
|
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
19 September 2001 | Return made up to 23/08/01; full list of members
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Return made up to 23/08/01; full list of members
|
19 September 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
2 July 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
2 July 2001 | Resolutions
|
18 August 2000 | Return made up to 23/08/00; full list of members
|
18 August 2000 | Return made up to 23/08/00; full list of members
|
29 June 2000 | Resolutions
|
29 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
29 June 2000 | Resolutions
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Return made up to 23/08/99; full list of members
|
6 October 1999 | Return made up to 23/08/99; full list of members
|
6 October 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
12 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
12 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 23/08/98; full list of members
|
8 September 1998 | Return made up to 23/08/98; full list of members
|
21 May 1998 | Resolutions
|
21 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 May 1998 | Resolutions
|
29 April 1998 | Ad 14/03/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
29 April 1998 | Ad 14/03/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Return made up to 23/08/97; full list of members
|
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Return made up to 23/08/97; full list of members
|
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 135-137 city road london EC1V 1JB (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 135-137 city road london EC1V 1JB (1 page) |
23 August 1996 | Incorporation (13 pages) |
23 August 1996 | Incorporation (13 pages) |