Theydon Mount
Epping
Essex
CM16 7PS
Secretary Name | Greg James Reuben |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(5 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Edbury Mount End Theydon Mount Epping Essex CM16 7PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Paul Craig Reuben 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,664 |
Cash | £18,176 |
Current Liabilities | £104,783 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
4 March 2011 | Delivered on: 8 March 2011 Persons entitled: Chelmsford Meadows Limited Partnership Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See image for full details. Outstanding |
---|---|
5 January 2007 | Delivered on: 6 January 2007 Persons entitled: Alexander Kennedy & Sons Limited Classification: Rent deposit deed Secured details: £2167.00 due or to become due from the company to. Particulars: The sum of £2,167.00. see the mortgage charge document for full details. Outstanding |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
28 December 2023 | Previous accounting period shortened from 29 March 2023 to 27 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page) |
9 February 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
9 February 2021 | Cessation of Cheryl Marie Reuben as a person with significant control on 1 February 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 December 2019 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 30 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
25 July 2019 | Notification of Cheryl Marie Reuben as a person with significant control on 1 September 2017 (2 pages) |
25 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
9 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Paul Craig Reuben on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Paul Craig Reuben on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Paul Craig Reuben on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Secretary's change of particulars / greg reuben / 30/12/2007 (1 page) |
6 August 2008 | Secretary's change of particulars / greg reuben / 30/12/2007 (1 page) |
6 August 2008 | Director's change of particulars / paul reuben / 30/12/2007 (1 page) |
6 August 2008 | Director's change of particulars / paul reuben / 30/12/2007 (1 page) |
6 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
6 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (9 pages) |
18 July 2003 | Incorporation (9 pages) |