Loughton
Essex
IG10 4PL
Secretary Name | Julie Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Lambs Gardens Widford Hertfordshire SG12 8SF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,355,156 |
Cash | £37,741 |
Current Liabilities | £232,929 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
21 June 2016 | Delivered on: 24 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at warlies park, upshire, essex (title number EX682720). Outstanding |
---|---|
21 June 2016 | Delivered on: 24 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Warlies park house, horseshoe hill, waltham abbey, EN9 3SL (title number EX491622). Outstanding |
10 March 2016 | Delivered on: 15 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 May 2011 | Delivered on: 10 May 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 4448421 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Outstanding |
26 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
15 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
11 April 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
17 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
24 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
19 April 2017 | Director's details changed for Christopher Mark Relph on 18 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Christopher Mark Relph on 18 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 June 2016 | Registration of charge 033361450004, created on 21 June 2016 (8 pages) |
24 June 2016 | Registration of charge 033361450003, created on 21 June 2016 (9 pages) |
24 June 2016 | Registration of charge 033361450003, created on 21 June 2016 (9 pages) |
24 June 2016 | Registration of charge 033361450004, created on 21 June 2016 (8 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 March 2016 | Registration of charge 033361450002, created on 10 March 2016 (5 pages) |
15 March 2016 | Registration of charge 033361450002, created on 10 March 2016 (5 pages) |
23 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Director's details changed for Christopher Mark Relph on 18 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Christopher Mark Relph on 18 March 2014 (2 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 October 2006 | Return made up to 19/03/06; full list of members (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: warlies park house horseshoe hill upshire essex EN9 3SL (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: warlies park house horseshoe hill upshire essex EN9 3SL (1 page) |
23 March 2005 | Return made up to 19/03/05; full list of members
|
23 March 2005 | Return made up to 19/03/05; full list of members
|
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 May 2003 | Return made up to 19/03/03; full list of members
|
1 May 2003 | Return made up to 19/03/03; full list of members
|
20 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 May 2002 | Return made up to 19/03/02; full list of members
|
2 May 2002 | Return made up to 19/03/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Statement of affairs (24 pages) |
31 July 2001 | Ad 18/05/01--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
31 July 2001 | Statement of affairs (24 pages) |
31 July 2001 | Ad 18/05/01--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
4 June 2001 | Return made up to 19/03/01; full list of members (6 pages) |
4 June 2001 | Return made up to 19/03/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members
|
6 April 2000 | Return made up to 19/03/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 19/03/99; no change of members (4 pages) |
20 August 1999 | Return made up to 19/03/99; no change of members (4 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 December 1997 | Company name changed grendol LIMITED\certificate issued on 17/12/97 (2 pages) |
16 December 1997 | Company name changed grendol LIMITED\certificate issued on 17/12/97 (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | £ nc 100/100000 14/08/97 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 August 1997 | £ nc 100/100000 14/08/97 (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Registered office changed on 20/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 March 1997 | Incorporation (19 pages) |
19 March 1997 | Incorporation (19 pages) |