London
N21 2SE
Secretary Name | Mr James Malcolm Swallow |
---|---|
Status | Current |
Appointed | 01 April 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Director Name | Dominic Robert Scowen Burgess |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2002) |
Role | Sales Director |
Correspondence Address | 189 Richmond Road London E11 4DA |
Director Name | Victoria Kemp |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2004) |
Role | Director Strategy |
Correspondence Address | Flat A, 20 Benwell Road London N7 7BJ |
Secretary Name | Mrs Victoria Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Radcliffe Road London N21 2SE |
Director Name | Katherine Julia Mills |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Director Advisory Services |
Correspondence Address | Hill Crest Laycock Lane, Laycock Keighley West Yorkshire BD22 0PH |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2019) |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Telephone | 020 77297997 |
---|---|
Telephone region | London |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
490 at £1 | Mrs Victoria Ward 49.00% Ordinary A |
---|---|
490 at £1 | Mrs Victoria Ward 49.00% Ordinary B |
20 at £1 | Mrs Victoria Ward 2.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £153,216 |
Cash | £154,922 |
Current Liabilities | £24,618 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
16 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
15 May 2020 | Termination of appointment of Abell Morliss Nominees Limited as a secretary on 1 April 2019 (1 page) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
28 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 January 2016 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Abell Morliss Nominees Ltd Swallow on 10 October 2009 (1 page) |
8 June 2010 | Secretary's details changed for Abell Morliss Nominees Ltd Swallow on 10 October 2009 (1 page) |
1 June 2010 | Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Abell Nominees Ltd Swallow on 1 October 2009 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 October 2007 | Return made up to 29/08/07; full list of members; amend (5 pages) |
3 October 2007 | Return made up to 29/08/07; full list of members; amend (5 pages) |
20 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
21 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
21 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: suite G5-G7 bates business centre church road harold wood romford essex RM3 0JF (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: suite G5-G7 bates business centre church road harold wood romford essex RM3 0JF (1 page) |
21 January 2005 | Director resigned (2 pages) |
21 January 2005 | Director resigned (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 29/08/04; full list of members
|
13 September 2004 | Return made up to 29/08/04; full list of members
|
23 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
23 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | Secretary resigned (1 page) |
25 October 2003 | Return made up to 29/08/03; full list of members
|
25 October 2003 | Return made up to 29/08/03; full list of members
|
7 October 2003 | Memorandum and Articles of Association (12 pages) |
7 October 2003 | Memorandum and Articles of Association (12 pages) |
2 October 2003 | Company name changed loop environmental networks limi ted\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed loop environmental networks limi ted\certificate issued on 02/10/03 (2 pages) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (1 page) |
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 29/08/02; full list of members (8 pages) |
1 November 2002 | Return made up to 29/08/02; full list of members (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 September 2001 | Return made up to 29/08/01; full list of members
|
27 September 2001 | Return made up to 29/08/01; full list of members
|
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
20 November 2000 | Ad 01/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 November 2000 | Ad 01/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
29 August 2000 | Incorporation (8 pages) |
29 August 2000 | Incorporation (8 pages) |