Loughton
Essex
IG10 4LG
Secretary Name | Clifford John Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House, 151 High Road Loughton Essex IG10 4LG |
Director Name | Paul Anthony Burgess |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | mastminder.com |
---|---|
Telephone | 01787 269018 |
Telephone region | Sudbury |
Registered Address | Crown House, 151 High Road Loughton Essex IG10 4LG |
---|---|
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 |
950 at £1 | Clifford John Whitehead 95.00% Ordinary |
---|---|
50 at £1 | Brigid Mbithe Makau 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414 |
Cash | £228 |
Current Liabilities | £3,710 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
22 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 September 2017 | Change of details for Clifford John Whitehead as a person with significant control on 15 September 2017 (2 pages) |
21 September 2017 | Secretary's details changed for Clifford John Whitehead on 15 September 2017 (1 page) |
21 September 2017 | Director's details changed for Clifford John Whitehead on 15 September 2017 (2 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
14 November 2013 | Termination of appointment of Paul Burgess as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 January 2013 | Director's details changed for Paul Anthony Burgess on 25 January 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Director's details changed for Paul Anthony Burgess on 22 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Paul Anthony Burgess on 25 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Clifford John Whitehead on 22 July 2011 (2 pages) |
25 July 2011 | Secretary's details changed for Clifford John Whitehead on 22 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Clifford John Whitehead on 25 July 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 October 2010 | Director's details changed for Paul Anthony Burgess on 2 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Paul Anthony Burgess on 2 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
21 September 2009 | Director's change of particulars / paul burgess / 21/09/2009 (1 page) |
23 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 July 2008 | Accounting reference date extended from 30/09/2007 to 28/02/2008 (1 page) |
4 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | Ad 19/09/06-19/09/06 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed;new director appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
19 September 2006 | Incorporation (20 pages) |