Loughton
Essex
IG10 4PR
Director Name | Mr Gregory John Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Director Name | Mr Gregory John Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Management Agent |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Secretary Name | Andrew Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Musley Hill Ware Hertfordshire SG12 7NB |
Secretary Name | Linda Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Andrew Holding |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2007) |
Role | Sales Director |
Correspondence Address | 6 Blacksmiths Close Furlong Way, Great Amwell Ware Hertfordshire SG12 9TH |
Director Name | Nigel Linsdell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 August 2012) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | The Acorns Ginns Road, Stocking Pelham Buntingford Hertfordshire SG9 0JD |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Telephone | 020 85058600 |
---|---|
Telephone region | London |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120 |
Cash | £65 |
Current Liabilities | £18,637 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
6 July 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
11 June 2009 | Delivered on: 13 June 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 May 2008 | Delivered on: 3 June 2008 Satisfied on: 12 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 April 2001 | Delivered on: 20 April 2001 Satisfied on: 1 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
28 September 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
29 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
21 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
9 December 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
7 January 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
24 January 2019 | Satisfaction of charge 4 in full (2 pages) |
15 October 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
15 September 2017 | Notification of Lynda Harden as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
15 September 2017 | Notification of Lynda Harden as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Knighton Holding (London) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
15 September 2017 | Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Knighton Holding (London) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 August 2012 | Termination of appointment of Nigel Linsdell as a director (1 page) |
6 August 2012 | Appointment of Mr Gregory John Harden as a director (2 pages) |
6 August 2012 | Termination of appointment of Nigel Linsdell as a director (1 page) |
6 August 2012 | Appointment of Mr Gregory John Harden as a director (2 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
14 January 2010 | Current accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
16 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 1 vicarage lane stratford london E15 4HF (2 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 1 vicarage lane stratford london E15 4HF (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from tudor house 107 epping new road buckhurst hill essex IG9 5TQ (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from tudor house 107 epping new road buckhurst hill essex IG9 5TQ (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 October 2008 | Return made up to 13/09/08; no change of members (10 pages) |
10 October 2008 | Return made up to 13/09/08; no change of members (10 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: montalt house 76 wood street walthamstow london E17 3HT (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: montalt house 76 wood street walthamstow london E17 3HT (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
20 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 February 2006 | Return made up to 13/09/05; full list of members (8 pages) |
3 February 2006 | Return made up to 13/09/05; full list of members (8 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 13/09/04; full list of members (8 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
3 June 2004 | Ad 20/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
3 June 2004 | Ad 20/04/04--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
6 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
1 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 May 2001 | Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2001 | Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Return made up to 24/09/00; full list of members
|
4 October 2000 | Return made up to 24/09/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Resolutions
|
29 September 1999 | Return made up to 24/09/99; full list of members
|
29 September 1999 | Return made up to 24/09/99; full list of members
|
16 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
24 May 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
29 April 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
29 April 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 November 1997 | Return made up to 02/10/97; full list of members
|
2 November 1997 | Return made up to 02/10/97; full list of members
|
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: roman house 296 golders green road london NW11 9PT (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: roman house 296 golders green road london NW11 9PT (1 page) |
2 October 1996 | Incorporation (14 pages) |
2 October 1996 | Incorporation (14 pages) |