Upper Park
Loughton
Essex
IG10 4QY
Secretary Name | Camille Wyre |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(4 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 193 Elmsleigh Drive Leigh On Sea Essex SS9 4JH |
Secretary Name | Wendy Rosetta Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Tree Lodge Canney Road Steeple Essex CM0 7RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
2 at £1 | Zane Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,368 |
Cash | £1,616 |
Current Liabilities | £5,639 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 November 2014 | 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 17 November 2014 (1 page) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Zane Cohen on 17 November 2014 (2 pages) |
17 November 2014 | 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 17 November 2014 (1 page) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Zane Cohen on 17 November 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 May 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 20 May 2013 (1 page) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 November 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Zane Cohen on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Zane Cohen on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Zane Cohen on 1 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 May 2008 | Secretary appointed camille wyre (2 pages) |
23 May 2008 | Secretary appointed camille wyre (2 pages) |
23 May 2008 | Appointment terminated secretary wendy cohen (1 page) |
23 May 2008 | Appointment terminated secretary wendy cohen (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 November 2004 | Ad 30/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | Ad 30/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
23 October 2003 | Incorporation (16 pages) |
23 October 2003 | Incorporation (16 pages) |