North Weald
Epping
Essex
CM16 6AE
Secretary Name | Amanda Jane Pellen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ongar Park Lodge North Weald Epping Essex CM16 6AE |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Neil Anthony Pellen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,292 |
Current Liabilities | £217,968 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 6 June 2017 (overdue) |
---|
26 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
7 October 2020 | Liquidators' statement of receipts and payments to 6 July 2020 (21 pages) |
---|---|
21 November 2019 | Liquidators' statement of receipts and payments to 6 July 2019 (18 pages) |
24 September 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (18 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (16 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (16 pages) |
19 July 2016 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Statement of affairs with form 4.19 (5 pages) |
19 July 2016 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Statement of affairs with form 4.19 (5 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
14 July 2016 | Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to C/O Thornton Rones 311 High Road Loughton Essex IG10 1AH on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to C/O Thornton Rones 311 High Road Loughton Essex IG10 1AH on 14 July 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Neil Pellen on 23 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Neil Pellen on 23 May 2010 (2 pages) |
16 June 2010 | Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 16 June 2010 (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
6 August 2008 | Company name changed pellen waste management LIMITED\certificate issued on 07/08/08 (2 pages) |
6 August 2008 | Company name changed pellen waste management LIMITED\certificate issued on 07/08/08 (2 pages) |
1 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
19 November 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
19 November 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
23 May 2007 | Incorporation (16 pages) |
23 May 2007 | Incorporation (16 pages) |