Loughton
Essex
IG10 4PL
Secretary Name | Keith William Renew |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Colin Anthony Sullivan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
Registered Address | C/O Haslers, Old Station Road Loughton Essex IG10 4PL |
---|---|
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 |
25 at £1 | Christine Mavis Renew 25.00% Ordinary A |
---|---|
25 at £1 | Colin Anthony Sullivan 25.00% Ordinary |
25 at £1 | Jane Leigh Sullivan 25.00% Ordinary A |
15 at £1 | Keith William Renew 15.00% Ordinary |
10 at £1 | Christine Mavis Renew 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £158,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
16 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 March 2018 | Change of details for Christine Mavis Renew as a person with significant control on 12 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
13 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
23 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
23 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
1 July 2014 | Previous accounting period extended from 30 October 2013 to 31 October 2013 (1 page) |
1 July 2014 | Previous accounting period extended from 30 October 2013 to 31 October 2013 (1 page) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Previous accounting period extended from 31 May 2012 to 30 October 2012 (1 page) |
6 November 2012 | Previous accounting period extended from 31 May 2012 to 30 October 2012 (1 page) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
3 June 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
2 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 January 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
26 January 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
3 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 September 2008 | Return made up to 27/02/08; full list of members (4 pages) |
23 August 2007 | Ad 26/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2007 | Ad 26/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2007 | Incorporation (19 pages) |
27 February 2007 | Incorporation (19 pages) |