Loughton
Essex
IG10 4PL
Director Name | Mr Paul James Berry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Paul James Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 December 2000(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 | 06 December 2000(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 | 06 December 2000(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 |
50 at £1 | Mr Paul James Berry 50.00% Ordinary |
---|---|
50 at £1 | Mrs Barbara Ann Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £10 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
13 January 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
12 August 2019 | Secretary's details changed for Mr Paul James Berry on 12 August 2019 (1 page) |
12 August 2019 | Change of details for Barbara Ann Berry as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Paul James Berry on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Barbara Ann Berry on 12 August 2019 (2 pages) |
12 August 2019 | Change of details for Paul James Berry as a person with significant control on 12 August 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
21 December 2018 | Change of details for Paul James Berry as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Barbara Ann Berry on 21 December 2018 (2 pages) |
21 December 2018 | Secretary's details changed for Mr Paul James Berry on 21 December 2018 (1 page) |
21 December 2018 | Change of details for Barbara Ann Berry as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Paul James Berry on 21 December 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 January 2018 | Secretary's details changed for Mr Paul James Berry on 11 January 2018 (1 page) |
15 January 2018 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
15 January 2018 | Change of details for Paul James Berry as a person with significant control on 11 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Paul James Berry on 11 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Barbara Ann Berry on 11 January 2018 (2 pages) |
15 January 2018 | Change of details for Barbara Ann Berry as a person with significant control on 11 January 2018 (2 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Director's details changed for Barbara Ann Berry on 5 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
8 March 2017 | Secretary's details changed for Mr Paul James Berry on 5 December 2016 (1 page) |
8 March 2017 | Director's details changed for Mr Paul James Berry on 5 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
8 March 2017 | Director's details changed for Barbara Ann Berry on 5 December 2016 (2 pages) |
8 March 2017 | Secretary's details changed for Mr Paul James Berry on 5 December 2016 (1 page) |
8 March 2017 | Director's details changed for Mr Paul James Berry on 5 December 2016 (2 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
7 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (10 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (10 pages) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Secretary's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Secretary's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Mr Paul James Berry on 1 December 2009 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 April 2007 | Return made up to 06/12/06; full list of members (3 pages) |
10 April 2007 | Return made up to 06/12/06; full list of members (3 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 April 2006 | Return made up to 06/12/05; full list of members (3 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 06/12/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
19 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
19 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
19 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
2 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 January 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 January 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
12 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
15 February 2001 | Particulars of contract relating to shares (3 pages) |
15 February 2001 | Ad 06/12/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 February 2001 | Ad 06/12/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 February 2001 | Particulars of contract relating to shares (3 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
6 December 2000 | Incorporation (18 pages) |
6 December 2000 | Incorporation (18 pages) |