5 Langston Road
Loughton
Essex
IG10 3FL
Director Name | Mr Tony Phillip Segal Hutchins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 December 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Orchard House The Street Ulcombe Kent ME17 1DR |
Secretary Name | Mr Tony Phillip Segal Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 August 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Orchard House The Street Ulcombe Kent ME17 1DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2001) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Registered Address | Unit 1 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Stephen Mucklow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,453 |
Cash | £1,511,001 |
Current Liabilities | £6,593,773 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
20 August 2010 | Delivered on: 25 August 2010 Satisfied on: 27 November 2015 Persons entitled: Barclays 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: The f/h property k/a the woodsman yarrow road chatham kent. Fully Satisfied |
---|---|
30 June 2009 | Delivered on: 4 July 2009 Satisfied on: 27 November 2015 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 |
2 May 2007 | Delivered on: 3 May 2007 Satisfied on: 27 November 2015 Persons entitled: Barclays 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: The f/h land to the north of millenium way sheerness and land at the back of 40 wood street sheerness kent. Fully Satisfied |
20 April 2007 | Delivered on: 24 April 2007 Satisfied on: 27 November 2015 Persons entitled: Barclays 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: F/H land at henwood k/a the old bakery the bayle folkestone kent. Fully Satisfied |
2 October 2002 | Delivered on: 10 October 2002 Satisfied on: 4 July 2007 Persons entitled: Tpa Enterprises Llc Classification: Legal mortgage 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: The part of the land comprising in t/n's K821532 and K821793 and the remainder of the land being all that piece or parcel of land situated at the rear of wood street and granville road sheerness in th. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
22 November 2001 | Delivered on: 1 December 2001 Persons entitled: Tpa Enterprises Llc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
18 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
27 November 2015 | Satisfaction of charge 6 in full (4 pages) |
27 November 2015 | Satisfaction of charge 6 in full (4 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
27 November 2015 | Satisfaction of charge 4 in full (4 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
27 November 2015 | Satisfaction of charge 4 in full (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
3 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
26 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
17 September 2012 | Director's details changed for Mr Stephen Mucklow on 9 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Director's details changed for Mr Stephen Mucklow on 9 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Director's details changed for Mr Stephen Mucklow on 9 August 2012 (2 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 September 2011 | Termination of appointment of Tony Hutchins as a secretary (1 page) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Termination of appointment of Tony Hutchins as a secretary (1 page) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 December 2009 | Termination of appointment of Tony Hutchins as a director (2 pages) |
23 December 2009 | Termination of appointment of Tony Hutchins as a director (2 pages) |
25 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
25 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
29 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page) |
24 December 2008 | Return made up to 09/08/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page) |
24 December 2008 | Return made up to 09/08/08; full list of members (3 pages) |
20 October 2008 | Full accounts made up to 31 January 2008 (10 pages) |
20 October 2008 | Full accounts made up to 31 January 2008 (10 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page) |
3 October 2007 | Return made up to 09/08/07; full list of members
|
3 October 2007 | Return made up to 09/08/07; full list of members
|
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 September 2004 | Return made up to 09/08/04; full list of members
|
23 September 2004 | Return made up to 09/08/04; full list of members
|
19 January 2004 | Registered office changed on 19/01/04 from: unit 15 bourne court southend road woodford green essex IG8 8HD (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: unit 15 bourne court southend road woodford green essex IG8 8HD (1 page) |
18 August 2003 | Return made up to 09/08/03; full list of members
|
18 August 2003 | Return made up to 09/08/03; full list of members
|
9 June 2003 | Total exemption full accounts made up to 31 January 2003 (3 pages) |
9 June 2003 | Total exemption full accounts made up to 31 January 2003 (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Return made up to 09/08/02; full list of members
|
18 August 2002 | Return made up to 09/08/02; full list of members
|
13 June 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
13 June 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 207 high street orpington kent BR6 0PF (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 207 high street orpington kent BR6 0PF (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Incorporation (13 pages) |
9 August 2001 | Incorporation (13 pages) |