Loughton
Essex
IG10 4BU
Director Name | Mr Michael Robert Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(same day as company formation) |
Role | Hardware Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingfisher Close Sawston Cambridgeshire CB2 4JQ |
Secretary Name | Mr Michael Robert Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(same day as company formation) |
Role | Hardware Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingfisher Close Sawston Cambridgeshire CB2 4JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
50 at £1 | David Brian Smith 50.00% Ordinary |
---|---|
50 at £1 | Michael Robert Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,549 |
Cash | £10,978 |
Current Liabilities | £8,307 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
13 January 2004 | Delivered on: 16 January 2004 Persons entitled: National Westminster 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: 132-136 (even) high road loughton essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
30 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 27 September 2012 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Michael Robert Smith on 5 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Brian Smith on 5 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Michael Robert Smith on 5 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Brian Smith on 5 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Brian Smith on 5 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Robert Smith on 5 March 2010 (2 pages) |
13 July 2009 | Amended accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Amended accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 November 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Director's change of particulars / david smith / 06/03/2007 (1 page) |
9 April 2008 | Director's change of particulars / david smith / 06/03/2007 (1 page) |
9 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 March 2004 | Ad 05/03/03--------- £ si 100@1 (2 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
25 March 2004 | Ad 05/03/03--------- £ si 100@1 (2 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Incorporation (18 pages) |
5 March 2003 | Incorporation (18 pages) |