Ilford
Essex
IG1 1LR
Director Name | Mr David Loveday |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Robbie Paul Stocker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr David Loveday |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Robbie Paul Stocker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Lambertus Robert Modoo |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marconi Gardens Hatch Road Brentwood Essex CM15 9GY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | loughtonscaffolding.com |
---|---|
Email address | [email protected] |
Telephone | 020 85320044 |
Telephone region | London |
Registered Address | Treviot House, 186/192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Denise Anne Smith 70.00% Ordinary C |
---|---|
15 at £1 | David Loveday 15.00% Ordinary B |
15 at £1 | Robbie Paul Stocker 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £292,858 |
Cash | £584,268 |
Current Liabilities | £3,189,680 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 19 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 April |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
9 November 2020 | Change of details for Mrs Denise Anne Smith as a person with significant control on 6 April 2016 (2 pages) |
6 November 2020 | Cessation of Lambertus Robert Modoo as a person with significant control on 19 August 2019 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 January 2020 | Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page) |
9 December 2019 | Appointment of Mr Robbie Paul Stocker as a director on 20 August 2019 (2 pages) |
9 December 2019 | Termination of appointment of Lambertus Robert Modoo as a director on 19 August 2019 (1 page) |
9 December 2019 | Appointment of Mr David Loveday as a director on 19 August 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
4 December 2018 | Cessation of David Loveday as a person with significant control on 3 November 2017 (1 page) |
4 December 2018 | Cessation of Robbie Paul Stocker as a person with significant control on 3 November 2017 (1 page) |
4 December 2018 | Notification of Lambertus Robert Modoo as a person with significant control on 3 November 2017 (2 pages) |
4 December 2018 | Change of details for Mrs Denise Anne Smith as a person with significant control on 31 October 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 April 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
20 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Appointment of Mr. Lambertus Robert Modoo as a director on 3 November 2016 (2 pages) |
30 January 2017 | Termination of appointment of Robbie Paul Stocker as a director on 3 November 2016 (1 page) |
30 January 2017 | Termination of appointment of David Loveday as a director on 3 November 2016 (1 page) |
30 January 2017 | Appointment of Mr. Lambertus Robert Modoo as a director on 3 November 2016 (2 pages) |
30 January 2017 | Termination of appointment of Robbie Paul Stocker as a director on 3 November 2016 (1 page) |
30 January 2017 | Termination of appointment of David Loveday as a director on 3 November 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
14 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 January 2014 | Statement of company's objects (2 pages) |
30 January 2014 | Change of share class name or designation (2 pages) |
30 January 2014 | Change of share class name or designation (2 pages) |
30 January 2014 | Statement of company's objects (2 pages) |
30 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
30 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
3 February 2010 | Secretary's details changed for Robbie Paul Stocker on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Robbie Paul Stocker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for David Loveday on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Robbie Paul Stocker on 1 October 2009 (1 page) |
3 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for David Loveday on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Robbie Paul Stocker on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Robbie Paul Stocker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Robbie Paul Stocker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for David Loveday on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
20 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 02/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 02/11/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 December 2005 | Return made up to 02/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 02/11/05; full list of members (2 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
15 December 2004 | Return made up to 02/11/04; full list of members (5 pages) |
15 December 2004 | Return made up to 02/11/04; full list of members (5 pages) |
3 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
25 November 2003 | Return made up to 02/11/03; full list of members (5 pages) |
25 November 2003 | Return made up to 02/11/03; full list of members (5 pages) |
7 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
25 November 2002 | Return made up to 02/11/02; full list of members (5 pages) |
25 November 2002 | Return made up to 02/11/02; full list of members (5 pages) |
9 July 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
9 July 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Incorporation (16 pages) |
2 November 2001 | Incorporation (16 pages) |