Loughton
Essex
IG10 2LB
Director Name | Mr Stephen John Darby |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bakers Close South Woodham Ferrers Chelmsford Essex CM3 5JF |
Secretary Name | Mr Bart Thomas Conway |
---|---|
Status | Current |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Grosvenor Drive Loughton Essex IG10 2LB |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 74982632 |
---|---|
Telephone region | London |
Registered Address | D26-27 New Covent Garden Fruit & Vegetable Market New Covent Garden Market London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
50 at £1 | Bart Thomas Conway 50.00% Ordinary |
---|---|
50 at £1 | Stephen John Darby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,520 |
Cash | £120 |
Current Liabilities | £315,135 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 January 2011 | Delivered on: 8 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
3 March 2010 | Delivered on: 16 March 2010 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: £13,512.50 due or to become due from the company to the chargee. Particulars: £13,512.50. Outstanding |
1 March 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
16 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
22 November 2022 | Registered office address changed from Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS England to D26-27 New Covent Garden Fruit & Vegetable Market New Covent Garden Market London SW8 5LL on 22 November 2022 (1 page) |
26 July 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 December 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
12 February 2019 | Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 12 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
21 July 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 July 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
8 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Appointment of Mr Stephen John Darby as a director (2 pages) |
10 February 2010 | Appointment of Mr Stephen John Darby as a director (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 February 2010 | Appointment of Mr Bart Thomas Conway as a secretary (1 page) |
5 February 2010 | Appointment of Mr Bart Thomas Conway as a director (2 pages) |
5 February 2010 | Appointment of Mr Bart Thomas Conway as a secretary (1 page) |
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 February 2010 | Appointment of Mr Bart Thomas Conway as a director (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 February 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2010 | Incorporation (22 pages) |
1 February 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2010 | Incorporation (22 pages) |