Loughton
Essex
IG10 4PL
Director Name | Mr Spencer Elton Slee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mrs Nicola Jane Slee |
---|---|
Status | Current |
Appointed | 29 October 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Sanjay Sharma |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 June 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 322 St John Street London EC1V 4NT |
Director Name | Haifeng Yu |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2006) |
Role | Technical Director |
Correspondence Address | 20 Canterbury Court Gorefield Place Kilburn Park London NW6 5SX |
Secretary Name | Haifeng Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2006) |
Role | Technical Director |
Correspondence Address | 20 Canterbury Court Gorefield Place Kilburn Park London NW6 5SX |
Director Name | Mr Dipen Mahendrakumar Shah |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Ravenscraig Road London N11 1AE |
Secretary Name | Mr Dipen Mahendrakumar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ravenscraig Road London N11 1AE |
Director Name | Mr Neil David Forrest |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | differentum.com |
---|
Registered Address | 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 100 other UK companies use this postal address |
4 at £1 | Ivor Solution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
26 October 2020 | Director's details changed for Mr Spencer Elton Slee on 9 October 2020 (2 pages) |
12 October 2020 | Company name changed edwin buckley & company LIMITED\certificate issued on 12/10/20
|
24 June 2020 | Secretary's details changed for Mrs Nicola Jane Slee on 24 June 2020 (1 page) |
24 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 May 2018 | Director's details changed for Mr Spencer Elton Slee on 19 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
15 November 2017 | Director's details changed for Mr Spencer Elton Slee on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Spencer Elton Slee on 15 November 2017 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page) |
6 May 2016 | Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page) |
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2016 | Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages) |
20 January 2016 | Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
29 May 2015 | Company name changed differentum LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed differentum LIMITED\certificate issued on 29/05/15
|
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 December 2014 | Registered office address changed from Units 45-50 10 Hornsey Street London N7 8EL to 144 High Street Epping Essex CM16 4AS on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Units 45-50 10 Hornsey Street London N7 8EL to 144 High Street Epping Essex CM16 4AS on 17 December 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from 9 Northburgh Street London EC1V 0AH United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Units 45 50 10 Hornsey Street London N7 8EL United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Units 45 50 10 Hornsey Street London N7 8EL United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from 9 Northburgh Street London EC1V 0AH United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 9 Northburgh Street London EC1V 0AH United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Units 45 50 10 Hornsey Street London N7 8EL United Kingdom on 3 April 2013 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Termination of appointment of Dipen Shah as a secretary (1 page) |
30 November 2010 | Termination of appointment of Dipen Shah as a secretary (1 page) |
30 November 2010 | Termination of appointment of Sanjay Sharma as a director (1 page) |
30 November 2010 | Appointment of Mr Ivor Jacobs as a director (2 pages) |
30 November 2010 | Appointment of Mr Neil David Forrest as a director (2 pages) |
30 November 2010 | Termination of appointment of Dipen Shah as a secretary (1 page) |
30 November 2010 | Appointment of Mr Neil David Forrest as a director (2 pages) |
30 November 2010 | Termination of appointment of Sanjay Sharma as a director (1 page) |
30 November 2010 | Termination of appointment of Dipen Shah as a secretary (1 page) |
30 November 2010 | Appointment of Mr Ivor Jacobs as a director (2 pages) |
30 November 2010 | Termination of appointment of Dipen Shah as a director (1 page) |
30 November 2010 | Termination of appointment of Dipen Shah as a director (1 page) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Sanjay Sharma on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Dipen Mahendrakumar Shah on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sanjay Sharma on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Dipen Mahendrakumar Shah on 19 February 2010 (2 pages) |
25 January 2010 | Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 25 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 9 Northburgh Street London EC1V 0AH England on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 9 Northburgh Street London EC1V 0AH England on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 9 Northburgh Street London EC1V 0AH England on 5 January 2010 (1 page) |
18 December 2009 | Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 18 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 2 December 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Return made up to 11/01/09; full list of members; amend (10 pages) |
18 August 2009 | Return made up to 11/01/09; full list of members; amend (10 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from unit 5 whitehills drive whitehills business park blackpool lancashire FY4 5LW (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from unit 5 whitehills drive whitehills business park blackpool lancashire FY4 5LW (1 page) |
14 May 2008 | Director and secretary's change of particulars / dipen shah / 01/05/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / dipen shah / 01/05/2008 (1 page) |
1 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Ad 31/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 November 2006 | Ad 31/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 82 poulton street kirkham preston lancashire PR4 2AH (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 82 poulton street kirkham preston lancashire PR4 2AH (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Director's particulars changed (2 pages) |
5 May 2004 | Director's particulars changed (2 pages) |
29 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 January 2003 | Ad 01/07/02--------- £ si 1@1 (2 pages) |
30 January 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 January 2003 | Ad 01/07/02--------- £ si 1@1 (2 pages) |
17 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 59 church road warton preston lancashire PR4 1BD (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 59 church road warton preston lancashire PR4 1BD (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: danbro accounting 59 church road, warton preston lancashire PR4 1BD (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: danbro accounting 59 church road, warton preston lancashire PR4 1BD (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Incorporation (6 pages) |
7 January 2002 | Incorporation (6 pages) |