Loughton
Essex
IG10 2SA
Director Name | Paul Scott Arbiter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 362 Hempstead Road Watford Hertfordshire WD17 4NA |
Director Name | Mr Peter Michael William Richards |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Wallers Hoppet Loughton Essex IG10 1SP |
Secretary Name | Joseph Malcolm Pereira |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Havelock Place Harrow Middlesex HA1 1LJ |
Director Name | Peter Charles Robinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2008) |
Role | Media Consultant |
Correspondence Address | 99a Main Street Addingham Ilkley West Yorkshire LS29 0PD |
Director Name | Mr William Rabbitte |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 August 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stanley Road Hornchurch Essex RM12 4JS |
Director Name | Robert Michael Richards |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ferrari House 102 College Road Harrow Middlesex HA1 1ES |
Director Name | Joseph Malcolm Pereira |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 April 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Alma Road Muswell Hill London N10 2NG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Beech Cottage Stanmore Way Loughton Essex IG10 2SA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
90 at £1 | Peter Michael Richards 90.00% Ordinary |
---|---|
10 at £1 | Paul Richards 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,770 |
Cash | £6,777 |
Current Liabilities | £47,643 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Termination of appointment of Joseph Malcolm Pereira as a secretary on 31 July 2023 (1 page) |
12 June 2023 | Termination of appointment of Joseph Malcolm Pereira as a director on 12 June 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
23 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Joseph Malcolm Pereira as a director on 24 April 2018 (2 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 January 2018 | Registered office address changed from 3rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES to 6 Havelock Place Harrow Middlesex HA1 1LJ on 19 January 2018 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 October 2014 | Appointment of Angela Richards as a director on 5 July 2014 (2 pages) |
31 October 2014 | Appointment of Angela Richards as a director on 5 July 2014 (2 pages) |
31 October 2014 | Appointment of Angela Richards as a director on 5 July 2014 (2 pages) |
30 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Robert Michael Richards as a director on 4 July 2014 (1 page) |
23 October 2014 | Termination of appointment of Robert Michael Richards as a director on 4 July 2014 (1 page) |
23 October 2014 | Termination of appointment of Robert Michael Richards as a director on 4 July 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Appointment of Robert Michael Richards as a director (3 pages) |
28 September 2011 | Secretary's details changed for Joseph Malcolm Pereira on 27 September 2011 (1 page) |
28 September 2011 | Termination of appointment of William Rabbitte as a director (2 pages) |
28 September 2011 | Termination of appointment of William Rabbitte as a director (2 pages) |
28 September 2011 | Secretary's details changed for Joseph Malcolm Pereira on 27 September 2011 (1 page) |
28 September 2011 | Appointment of Robert Michael Richards as a director (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr William Rabbitte on 15 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr William Rabbitte on 15 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
11 March 2008 | Director appointed william rabbitte (1 page) |
11 March 2008 | Director appointed william rabbitte (1 page) |
3 March 2008 | Appointment terminated director peter robinson (1 page) |
3 March 2008 | Appointment terminated director peter robinson (1 page) |
3 March 2008 | Appointment terminated director peter richards (1 page) |
3 March 2008 | Appointment terminated director peter richards (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
27 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
27 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
6 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
21 June 2005 | Company name changed interactive hotel entertainment LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed interactive hotel entertainment LIMITED\certificate issued on 21/06/05 (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Ad 13/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 June 2005 | Ad 13/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Company name changed interactive hotel management lim ited\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed interactive hotel management lim ited\certificate issued on 17/05/05 (2 pages) |
13 May 2005 | Incorporation (18 pages) |
13 May 2005 | Incorporation (18 pages) |