151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Pauline Maud Mandeville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Dr Christine Patricia Mandeville |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(6 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mrs Louise Marie Mandeville |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Ross MacDonald Mandeville |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Dr Justin Cragie Mandeville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Roger Drummond Neville |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Rous Road Buckhurst Hill Essex IG9 6BU |
Telephone | 020 85020411 |
---|---|
Telephone region | London |
Registered Address | Alwyns Llp 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | Songbird LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £784,620 |
Cash | £100,617 |
Current Liabilities | £1,988,873 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
19 September 2018 | Delivered on: 25 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 52 wandsworth high street, london SW18 4LD (land registry title no. 220018 and 388197). Outstanding |
---|---|
19 September 2018 | Delivered on: 25 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Burlington mansions, shirley road, southampton SO15 3HX (land registry title no. HP155240. Outstanding |
19 September 2018 | Delivered on: 25 September 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
27 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 September 2018 | Registration of charge 074038700003, created on 19 September 2018 (8 pages) |
25 September 2018 | Registration of charge 074038700002, created on 19 September 2018 (8 pages) |
25 September 2018 | Registration of charge 074038700001, created on 19 September 2018 (8 pages) |
10 September 2018 | Appointment of Dr Justin Cragie Mandeville as a director on 10 September 2018 (2 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
3 January 2018 | Appointment of Mrs Louise Marie Mandeville as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Ross Macdonald Mandeville as a director on 1 January 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
14 October 2017 | Director's details changed for Mrs Pauline Maud Mandeville on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Dr Christine Patricia Mandeville on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mr Robert Cartwright Mandeville on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Dr Christine Patricia Mandeville on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mrs Pauline Maud Mandeville on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mr Robert Cartwright Mandeville on 1 October 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
5 December 2016 | Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages) |
5 December 2016 | Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
21 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Appointment of Pauline Maud Mandeville as a director (2 pages) |
27 January 2011 | Appointment of Pauline Maud Mandeville as a director (2 pages) |
27 January 2011 | Termination of appointment of Roger Neville as a director (1 page) |
27 January 2011 | Termination of appointment of Roger Neville as a director (1 page) |
8 December 2010 | Appointment of Robert Cartwright Mandeville as a director (2 pages) |
8 December 2010 | Appointment of Robert Cartwright Mandeville as a director (2 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|