Loughton
Essex
IG10 1HE
Director Name | Mrs Diana Joan Noverre |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Habgood Road Loughton Essex IG10 1HE |
Director Name | Mr Paul Andrew Davis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shelley Grove Loughton Essex IG10 1BY |
Secretary Name | Mr Paul Andrew Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shelley Grove Loughton Essex IG10 1BY |
Registered Address | 2 Patch Park Farm Ongar Road Abridge Romford RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
1 at £1 | David Stuart Noverre 50.00% Ordinary |
---|---|
1 at £1 | Diana Joan Noverre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,824 |
Cash | £2,653 |
Current Liabilities | £71,870 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
18 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
4 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 November 2016 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 2 Patch Park Farm Ongar Road Abridge Romford RM4 1AA on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 2 Patch Park Farm Ongar Road Abridge Romford RM4 1AA on 24 November 2016 (1 page) |
27 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 May 2013 | Registered office address changed from C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Registered office address changed from C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 9 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for David Stuart Noverre on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mrs Diana Joan Noverre on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mrs Diana Joan Noverre on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 July 2012 (1 page) |
27 July 2012 | Director's details changed for David Stuart Noverre on 27 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Appointment terminated director paul davis (1 page) |
24 September 2009 | Appointment terminated secretary paul davis (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 September 2009 | Appointment terminated secretary paul davis (1 page) |
24 September 2009 | Appointment terminated director paul davis (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 September 2009 | Director appointed mrs diana joan noverre (1 page) |
10 September 2009 | Director appointed mrs diana joan noverre (1 page) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o haslers old station road loughton essex IG10 4PL (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o haslers old station road loughton essex IG10 4PL (1 page) |
27 October 2008 | Company name changed fast 123 LIMITED\certificate issued on 29/10/08 (2 pages) |
27 October 2008 | Company name changed fast 123 LIMITED\certificate issued on 29/10/08 (2 pages) |
6 May 2008 | Incorporation (19 pages) |
6 May 2008 | Incorporation (19 pages) |