151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Ian Charman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Mr Ian Charman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
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 |
500 at £1 | Christopher Charman 50.00% Ordinary |
---|---|
500 at £1 | Ian Charman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,731 |
Current Liabilities | £163,966 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
4 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 28 February 2022 (3 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 28 February 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
31 October 2019 | Registered office address changed from 1a Cecil Avenue Barking Essex IG11 9TA to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 31 October 2019 (1 page) |
3 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
11 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Mr Christopher Charman on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Ian Charman on 8 June 2018 (2 pages) |
8 June 2018 | Secretary's details changed for Mr Ian Charman on 8 June 2018 (1 page) |
8 June 2018 | Change of details for Mr Christopher Charman as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Change of details for Mr Ian Charman as a person with significant control on 8 June 2018 (2 pages) |
3 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Director's details changed for Christopher Charman on 1 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Christopher Charman on 1 May 2017 (2 pages) |
25 July 2016 | Director's details changed for Christopher Charman on 25 May 2016 (2 pages) |
25 July 2016 | Director's details changed for Christopher Charman on 25 May 2016 (2 pages) |
22 July 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
22 July 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
31 May 2016 | Secretary's details changed for Mr Ian Charman on 25 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Ian Charman on 25 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Ian Charman on 25 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Ian Charman on 25 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
24 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
10 November 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
21 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
8 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
6 August 2003 | Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2003 | Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (3 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New secretary appointed;new director appointed (3 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 82 saint john street london EC1M 4JN (1 page) |
23 July 2003 | Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page) |
23 July 2003 | Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 82 saint john street london EC1M 4JN (1 page) |
28 May 2003 | Incorporation (20 pages) |
28 May 2003 | Incorporation (20 pages) |