Loughton
Essex
IG10 1DX
Director Name | Mr Anthony Kenneth Mitchell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2003(2 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Abacus House Forest Road Loughton Essex IG10 1DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Anthony Kenneth Mitchell 50.00% Ordinary |
---|---|
2 at £1 | Wendy Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,280 |
Cash | £43,621 |
Current Liabilities | £66,285 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
30 May 2003 | Delivered on: 7 June 2003 Persons entitled: Mortgage Express Classification: Legal charge Secured details: £85,524.00 due or to become due from the company to the chargee. Particulars: 7 peveral beckton london E6. Outstanding |
---|---|
30 May 2003 | Delivered on: 7 June 2003 Persons entitled: Mortgage Express Classification: Legal charge Secured details: £85,524.00 due or to become due from the company to the chargee. Particulars: Flat 9, 114 arkley road, walthamston, london E17. Outstanding |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
9 August 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
21 July 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
21 July 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from Abacus House Forest Road Loughton Essex IG10 1DX England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Abacus House Forest Road Loughton Essex IG10 1DX England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
20 November 2015 | Secretary's details changed for Wendy Jill Mitchell on 18 November 2015 (1 page) |
20 November 2015 | Director's details changed for Mr Anthony Kenneth Mitchell on 18 November 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Wendy Jill Mitchell on 18 November 2015 (1 page) |
20 November 2015 | Director's details changed for Mr Anthony Kenneth Mitchell on 18 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 724 Capability Green Luton LU1 3LU England to Abacus House Forest Road Loughton Essex IG10 1DX on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 724 Capability Green Luton LU1 3LU England to Abacus House Forest Road Loughton Essex IG10 1DX on 19 November 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Registered office address changed from 924 Capability Green Luton LU1 3LU to 724 Capability Green Luton LU1 3LU on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 924 Capability Green Luton LU1 3LU to 724 Capability Green Luton LU1 3LU on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 924 Capability Green Luton LU1 3LU to 724 Capability Green Luton LU1 3LU on 9 July 2015 (1 page) |
13 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from 960 Capability Green Luton LU1 3PE to 924 Capability Green Luton LU1 3LU on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 960 Capability Green Luton LU1 3PE to 924 Capability Green Luton LU1 3LU on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Registered office address changed from Unit 12, Tivoli House, Wigmore Park Centre, Wigmore Lane Luton LU2 9XG England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 960 Capability Green Luton LU1 3PE United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 960 Capability Green Luton LU1 3PE United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from Unit 12, Tivoli House, Wigmore Park Centre, Wigmore Lane Luton LU2 9XG England on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 27 March 2010 (1 page) |
27 March 2010 | Director's details changed for Anthony Kenneth Mitchell on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Anthony Kenneth Mitchell on 27 March 2010 (2 pages) |
27 March 2010 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 27 March 2010 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 38 woodland way, theydon bois epping essex CM16 7DZ (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 38 woodland way, theydon bois epping essex CM16 7DZ (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (2 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (2 pages) |
4 March 2003 | Ad 13/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 2003 | Ad 13/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
13 February 2003 | Incorporation (15 pages) |
13 February 2003 | Incorporation (15 pages) |