Loughton
Essex
IG10 4LT
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2012(2 years after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Miss Sally Jane Higgs |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Cowley Court 12 Grove Hill South Woodford London E18 2JS |
Secretary Name | Sally Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2012) |
Role | Company Director |
Correspondence Address | Flat 9 Cowley Court 12 Grove Hill South Woodford London E18 2JS |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Charles Keane 9.09% Ordinary |
---|---|
1 at £1 | G. Popham 9.09% Ordinary |
1 at £1 | Headbase LTD 9.09% Ordinary |
1 at £1 | Mr Hill & Mrs J. Hill 9.09% Ordinary |
1 at £1 | Mr Jones & Mrs A. Jones 9.09% Ordinary |
1 at £1 | Mr Wallis & Mrs C. Wallis 9.09% Ordinary |
1 at £1 | Mrs M.a. Mchale 9.09% Ordinary |
1 at £1 | N. Charter 9.09% Ordinary |
1 at £1 | P. Bhargava 9.09% Ordinary |
1 at £1 | Sally Higgs 9.09% Ordinary |
1 at £1 | Tayebali Chakera 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,821 |
Cash | £2,587 |
Current Liabilities | £300 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
22 September 2020 | Director's details changed for Mr Tayebali Mohamedhusein Chakera on 22 September 2020 (2 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
6 April 2016 | Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Sally Jane Higgs as a director on 31 March 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
19 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 May 2014 (3 pages) |
19 September 2014 | Previous accounting period shortened from 31 October 2014 to 31 May 2014 (3 pages) |
16 July 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
16 July 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
27 November 2012 | Termination of appointment of Sally Higgs as a secretary (1 page) |
27 November 2012 | Appointment of John Simmons Prop.Man.Ltd as a secretary (3 pages) |
27 November 2012 | Appointment of John Simmons Prop.Man.Ltd as a secretary (3 pages) |
27 November 2012 | Termination of appointment of Sally Higgs as a secretary (1 page) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ on 29 October 2012 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
20 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
20 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
12 August 2011 | Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from C/O Na Associates 1St Floor Woodgate Studios Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 12 August 2011 (2 pages) |
16 June 2011 | Appointment of Sally Higgs as a secretary (3 pages) |
16 June 2011 | Appointment of Sally Higgs as a secretary (3 pages) |
16 February 2011 | Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages) |
16 February 2011 | Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages) |
16 February 2011 | Director's details changed for Miss Sally Higgs on 7 February 2011 (3 pages) |
2 February 2011 | Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA United Kingdom on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA United Kingdom on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Jonnette Pennys Lane Margaretting Ingatestone Essex CM4 0HA United Kingdom on 2 February 2011 (2 pages) |
21 October 2010 | Incorporation (32 pages) |
21 October 2010 | Incorporation (32 pages) |