Loughton
IG10 4PL
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | edwardseago.com |
---|---|
Email address | [email protected] |
Registered Address | Hawke House Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Edward Michael Seago 60.00% Ordinary |
---|---|
40 at £1 | Emily Joanna Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,175 |
Cash | £8,455 |
Current Liabilities | £41,699 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
17 January 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
17 May 2021 | Change of details for Mr Edward Michael Seago as a person with significant control on 10 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Edward Michael Seago on 10 May 2021 (2 pages) |
10 May 2021 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Hawke House Old Station Road Loughton IG10 4PL on 10 May 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 April 2017 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 3 April 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
4 August 2016 | Director's details changed for Mr Edward Michael Seago on 18 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Edward Michael Seago on 18 July 2016 (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 October 2015 | Registered office address changed from 38 Cranbourne Avenue London E11 2BQ to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from 38 Cranbourne Avenue London E11 2BQ to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 12 October 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
15 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
15 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
15 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
15 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
15 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
1 September 2014 | Director's details changed for Mr Edward Michael Seago on 1 June 2014 (2 pages) |
1 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr Edward Michael Seago on 1 June 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Edward Michael Seago on 1 June 2014 (2 pages) |
1 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
16 May 2014 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP United Kingdom on 16 May 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Director's details changed for Mr Edward Michael Seago on 23 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Edward Michael Seago on 23 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Appointment of Mr Edward Michael Seago as a director (2 pages) |
9 August 2010 | Appointment of Mr Edward Michael Seago as a director (2 pages) |
26 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
26 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
23 July 2010 | Incorporation (43 pages) |
23 July 2010 | Incorporation (43 pages) |