Loughton
Essex
IG0 4BN
Secretary Name | Lawrence Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Haydon Close Maidstone Kent ME16 0WG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.whitehorseglass.co.uk |
---|---|
Telephone | 020 76131500 |
Telephone region | London |
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 | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £311 |
Current Liabilities | £40,030 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
22 November 2022 | Compulsory strike-off action has been suspended (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
19 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
13 April 2018 | Termination of appointment of Lawrence Cunningham as a secretary on 13 April 2018 (1 page) |
16 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 August 2017 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 31 Grange Court, Upper Park Loughton Essex IG10 4QY on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 31 Grange Court, Upper Park Loughton Essex IG10 4QY on 7 August 2017 (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Director's details changed for Mr John William Jordan on 25 May 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr John William Jordan on 25 May 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
7 August 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for John William Jordan on 1 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for John William Jordan on 1 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for John William Jordan on 1 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
31 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
2 August 2005 | Incorporation (16 pages) |
2 August 2005 | Incorporation (16 pages) |