Eastcote
Ruislip
Middlesex
HA4 8SL
Director Name | Marjorie Jean Loosemore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Morford Way Eastcote Ruislip Middlesex HA4 8SL |
Director Name | Mr Michael Loosemore |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Morford Way Ruislip HA4 8SL |
Secretary Name | Kings Mill Practice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Website | www.loosemorehome.com |
---|
Registered Address | 25 Morford Way Ruislip Middlesex HA4 8SL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
1 at £1 | David John Loosemore 20.00% Ordinary |
---|---|
1 at £1 | David Loosemore 20.00% Ordinary A |
1 at £1 | Marjorie Jean Loosemore 20.00% Ordinary |
1 at £1 | Marjorie Loosemore 20.00% Ordinary B |
1 at £1 | Michael Loosemore 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £219,014 |
Current Liabilities | £28,824 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Mr Michael Loosemore as a director on 14 March 2019 (2 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 February 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
2 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
19 January 2012 | Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page) |
19 January 2012 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
26 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
19 April 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David John Loosemore on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Marjorie Jean Loosemore on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Marjorie Jean Loosemore on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Marjorie Jean Loosemore on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for David John Loosemore on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David John Loosemore on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Incorporation (17 pages) |
26 March 2009 | Incorporation (17 pages) |