Loughton
Essex
IG10 2SG
Director Name | Mr Edward George Hutton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 September 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
Director Name | Mrs Diane Cottee |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Linnet Drive Chelmsford Essex CM2 8AZ |
Director Name | Jacqueline Anne Shiell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Neville Close London E11 3QH |
Secretary Name | Mrs Diane Cottee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Linnet Drive Chelmsford Essex CM2 8AZ |
Director Name | Mr William Patrick Hutton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2017) |
Role | Chauffeur |
Country of Residence | England |
Correspondence Address | 16 Campions Loughton Essex IG10 2SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | William Patrick Hutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,096 |
Cash | £587 |
Current Liabilities | £61,478 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 September |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
---|---|
6 November 2017 | Cessation of William Patrick Hutton as a person with significant control on 1 January 2017 (1 page) |
6 November 2017 | Notification of Edward George Hutton as a person with significant control on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of William Patrick Hutton as a director on 1 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Edward George Hutton as a director on 1 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Termination of appointment of Jacqueline Shiell as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for William Patrick Hutton on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jacqueline Anne Shiell on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jacqueline Anne Shiell on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for William Patrick Hutton on 1 October 2009 (2 pages) |
4 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
17 February 2007 | Ad 24/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Incorporation (9 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |