Loughton
Essex
IG10 4QP
Secretary Name | Jane Ridley-Warren |
---|---|
Status | Current |
Appointed | 26 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Threeways Little Laver Road Matching Green Harlow Essex CM17 0QB |
Director Name | Christina Serrao |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Writer |
Correspondence Address | 362 Old Ford Road Flat E London E3 5TA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Allan John Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 362b Old Ford Road Bow London E3 5TA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Lynn Garrett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Investor |
Correspondence Address | 25 Alderney Road London E1 4EG |
Director Name | Ms Jane Mary Ridley Warren |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholl Road Epping Essex CM16 4HX |
Registered Address | 15 Parkway Ilford Essex IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.4k at £1 | Angella Newell & Nathan McDonald 20.00% Ordinary |
---|---|
2.4k at £1 | Elizabeth Sullivan 20.00% Ordinary |
2.4k at £1 | Emily Woolridge 20.00% Ordinary |
2.4k at £1 | Jane Ridley-warren 20.00% Ordinary |
2.4k at £1 | Jason Charles Spearing 20.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
2 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
17 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
23 October 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
15 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
12 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
14 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
9 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 March 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA on 25 March 2014 (1 page) |
27 June 2013 | Appointment of Jane Ridley-Warren as a secretary (2 pages) |
27 June 2013 | Appointment of Jane Ridley-Warren as a secretary (2 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 April 2013 | Termination of appointment of Allan Barton as a secretary (1 page) |
4 April 2013 | Termination of appointment of Allan Barton as a secretary (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Amended accounts made up to 31 May 2010 (3 pages) |
9 September 2010 | Amended accounts made up to 31 May 2010 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
27 June 2008 | Capitals not rolled up (3 pages) |
27 June 2008 | Return made up to 15/05/07; full list of members
|
27 June 2008 | Return made up to 15/05/07; full list of members
|
27 June 2008 | Capitals not rolled up (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated director lynn garrett (1 page) |
2 May 2008 | Appointment terminated director jane ridley warren (1 page) |
2 May 2008 | Appointment terminated director christina serrao (1 page) |
2 May 2008 | Appointment terminated director christina serrao (1 page) |
2 May 2008 | Appointment terminated director jane ridley warren (1 page) |
2 May 2008 | Appointment terminated director lynn garrett (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 362 old ford road bow london E3 5TA (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 362 old ford road bow london E3 5TA (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
18 June 2007 | £ nc 6/12000 01/06/07 (2 pages) |
18 June 2007 | £ nc 6/12000 01/06/07 (2 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 147 high road loughton essex IG10 4LY (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 147 high road loughton essex IG10 4LY (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 16 st john street london EC1M 4NT (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 16 st john street london EC1M 4NT (1 page) |
15 May 2006 | Incorporation (14 pages) |
15 May 2006 | Incorporation (14 pages) |