Loughton
Essex
IG10 1HX
Secretary Name | Mrs Susan Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Lynwood Steeds Way Loughton Essex IG10 1HX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alison Elizabeth Gregory |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | 20 Beresford Drive Woodford Green Essex IG8 0JJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Alison Elizabeth Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Beresford Drive Woodford Green Essex IG8 0JJ |
Director Name | Michael John Lamey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Croft Glovers Lane Hastingwood Essex CM17 9LA |
Secretary Name | Steven Arthur Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 5 Hazelwood Loughton Essex IG10 4ET |
Telephone | 020 85082861 |
---|---|
Telephone region | London |
Registered Address | Suite 216 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
100 at £1 | Mr S.a. Gregory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,777 |
Cash | £40,539 |
Current Liabilities | £119,197 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
22 September 2009 | Delivered on: 1 October 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 April 2008 | Delivered on: 12 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 littleton house lupus street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 February 2005 | Delivered on: 25 February 2005 Persons entitled: P & O Property Holdings Limited Classification: Rent deposit deed 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: Monies from time to time standing to the credit of a deposit account held by the landlord in accordance with the provisions of a rent deposit deed. Outstanding |
1 February 2005 | Delivered on: 4 February 2005 Satisfied on: 9 July 2005 Persons entitled: National Westminster Bank PLC 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 10515321 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
8 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Registered office address changed from Unit 15 Walthamstow Business Centre Clifford Road London E17 4SX on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Unit 15 Walthamstow Business Centre Clifford Road London E17 4SX on 25 August 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Steven Arthur Gregory on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Steven Arthur Gregory on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Steven Arthur Gregory on 1 May 2010 (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / steven gregory / 31/05/2008 (1 page) |
21 July 2008 | Director's change of particulars / steven gregory / 31/05/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / susan gregory / 31/05/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / susan gregory / 31/05/2008 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 May 2008 | Secretary's change of particulars / susan nolan / 15/06/2007 (1 page) |
13 May 2008 | Secretary's change of particulars / susan nolan / 15/06/2007 (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members
|
30 May 2006 | Return made up to 01/05/06; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 July 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: knight wheeler 54 sun street waltham abbey essex EN9 1EJ (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: knight wheeler 54 sun street waltham abbey essex EN9 1EJ (1 page) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
20 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
13 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
13 February 2003 | Nc inc already adjusted 31/12/02 (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Resolutions
|
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
1 June 2002 | Return made up to 01/05/02; full list of members
|
1 June 2002 | Return made up to 01/05/02; full list of members
|
12 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
10 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
7 June 1999 | Return made up to 01/05/99; no change of members
|
7 June 1999 | Return made up to 01/05/99; no change of members
|
4 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
19 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
19 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
14 May 1997 | Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1997 | Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
1 May 1997 | Incorporation (18 pages) |
1 May 1997 | Incorporation (18 pages) |