Barkingside
Essex
IG6 2PL
Director Name | Mr Mark Benjamin Segal |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 November 2021) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
Director Name | Mr Howard Segal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Herent Drive Clayhall Ilford Essex IG5 0HQ |
Registered Address | Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Roberta Jo Segal 50.00% Ordinary A |
---|---|
1 at £1 | Mark Benjamin Segal 25.00% Ordinary A |
1 at £1 | Ruth Laura Phillips 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,615 |
Current Liabilities | £9,800 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
1 April 2019 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Termination of appointment of Howard Segal as a director (1 page) |
23 June 2011 | Appointment of Mr Mark Benjamin Segal as a director (2 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Termination of appointment of Howard Segal as a director (1 page) |
23 June 2011 | Registered office address changed from 122 Herent Drive Clayhall Ilford Essex IG5 0HQ England on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from 122 Herent Drive Clayhall Ilford Essex IG5 0HQ England on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Mr Mark Benjamin Segal as a director (2 pages) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|