Upper Park
Loughton
Essex
IG10 4QY
Director Name | Mr Ricky Paul Mann |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandon Place Ongar Essex CM5 9DJ |
Director Name | Steven David Potts |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandon Place Ongar CM5 9DJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ricky Paul Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hodges Close Chafford Hundred Essex RM16 6EW |
Secretary Name | Susan Mary Ann Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Kimi Mann |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Mr Charles David Stone |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 16 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Mr Anthony Bennett |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120 |
Cash | £527 |
Current Liabilities | £4,703 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
12 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
5 July 2021 | Termination of appointment of Anthony Bennett as a director on 21 June 2021 (1 page) |
5 July 2021 | Cessation of Anthony Bennett as a person with significant control on 21 June 2021 (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
25 June 2018 | Notification of Anthony Bennett as a person with significant control on 16 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Michael Hunter as a director on 16 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Anthony Bennett as a director on 16 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Charles David Stone as a director on 16 June 2018 (1 page) |
25 June 2018 | Cessation of Ricky Paul Mann as a person with significant control on 15 June 2018 (1 page) |
25 June 2018 | Notification of Michael Hunter as a person with significant control on 16 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Kimi Mann as a director on 16 June 2018 (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Appointment of Mr Charles David Stone as a director on 15 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Charles David Stone as a director on 15 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Susan Mary Ann Mann as a secretary on 15 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Susan Mary Ann Mann as a secretary on 15 January 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Secretary's details changed for Susan Mary Ann Mann on 1 May 2015 (1 page) |
24 March 2016 | Secretary's details changed for Susan Mary Ann Mann on 1 May 2015 (1 page) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Kimi Mann on 1 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Kimi Mann on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Kimi Mann on 1 May 2013 (2 pages) |
19 April 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 19 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Appointment of Kimi Mann as a director (3 pages) |
8 November 2012 | Appointment of Kimi Mann as a director (3 pages) |
8 November 2012 | Termination of appointment of Ricky Mann as a director (2 pages) |
8 November 2012 | Termination of appointment of Ricky Mann as a director (2 pages) |
21 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from Chase Bureau Accountants Royal Terrace Southend on Sea Essex SS1 1EA on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Chase Bureau Accountants Royal Terrace Southend on Sea Essex SS1 1EA on 22 February 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 April 2009 | Director's change of particulars / ricky mann / 01/01/2009 (1 page) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / ricky mann / 01/01/2009 (1 page) |
12 November 2008 | Return made up to 21/03/08; full list of members (3 pages) |
12 November 2008 | Return made up to 21/03/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 21/03/06; full list of members (2 pages) |
5 October 2006 | Return made up to 21/03/06; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members
|
11 April 2003 | Return made up to 21/03/03; full list of members
|
15 April 2002 | Registered office changed on 15/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
21 March 2002 | Incorporation (15 pages) |
21 March 2002 | Incorporation (15 pages) |