Loughton
Essex
IG10 2SA
Secretary Name | Kathleen Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Stanmore Way Loughton Essex IG10 2SA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Thorntonrones Ltd 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 |
100 at £1 | Mark Munro 97.09% Ordinary |
---|---|
1 at £1 | Gemma Munro 0.97% Ordinary A |
1 at £1 | Hannah Munro 0.97% Ordinary B |
1 at £1 | Kathleen Munro 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £105,183 |
Cash | £2,818 |
Current Liabilities | £227,940 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
26 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
28 September 2017 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 September 2017 | Amended total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 September 2017 | Amended total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 September 2017 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
2 August 2017 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 August 2017 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 August 2017 | Amended total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 August 2017 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Registered office address changed from Doctors Tax Ltd 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ to Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Doctors Tax Ltd 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ to Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 6 September 2016 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 May 2016 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA to 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA to 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ on 13 May 2016 (2 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
30 September 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 25 June 2012
|
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2012 (16 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
5 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2012 (16 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
14 January 2013 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 14 January 2013 (2 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders
|
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Dr Mark Munro on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Mark Munro on 24 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Return made up to 24/06/08; no change of members (6 pages) |
2 September 2008 | Return made up to 24/06/08; no change of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (15 pages) |
24 June 2005 | Incorporation (15 pages) |