Loughton
Essex
IG10 1RB
Director Name | Mrs Mary Teresa Greene |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Scrips Estate Scrips Road Coggoshall Essex CO6 1RL |
Director Name | Mr Bernard Joseph Greene |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stanmore Way Loughton IG10 2SA |
Director Name | Mr Francois Swanepoel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Greenwich Way Waltham Abbey Essex EN9 3YS |
Secretary Name | Peter Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | Unit 3 Scrips Estate Scrips Road Coggoshall Essex CO6 1RL |
Registered Address | 34 Stanmore Way Loughton IG10 2SA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Bernard Joseph Greene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,148 |
Cash | £6,214 |
Current Liabilities | £263,728 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
10 October 2016 | Delivered on: 10 October 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
27 March 2015 | Delivered on: 8 April 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
31 October 2023 | Director's details changed for Mrs Mary Teresa Greene on 15 October 2023 (2 pages) |
---|---|
31 October 2023 | Change of details for Mr Bernard Joseph Greene as a person with significant control on 15 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mr Bernard Joseph Greene on 15 October 2023 (2 pages) |
14 June 2023 | Registered office address changed from 2 Howard Close Loughton IG10 3NR England to 34 Stanmore Way Loughton IG10 2SA on 14 June 2023 (1 page) |
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
19 December 2022 | Director's details changed for Mrs Teresa Mary Greene on 1 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 September 2021 | Amended micro company accounts made up to 31 May 2020 (3 pages) |
15 September 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
28 August 2021 | Amended micro company accounts made up to 31 May 2019 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 February 2020 | Registered office address changed from Unit 204 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to 2 Howard Close Loughton IG10 3NR on 5 February 2020 (1 page) |
15 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
29 November 2018 | Registered office address changed from Grange House 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to Unit 204 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 29 November 2018 (1 page) |
19 May 2018 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Grange House 15 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 19 May 2018 (1 page) |
17 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 October 2016 | Registration of charge 076427380002, created on 10 October 2016 (20 pages) |
10 October 2016 | Registration of charge 076427380002, created on 10 October 2016 (20 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 April 2016 | Director's details changed for Teresa Mary Greene on 16 March 2016 (2 pages) |
21 April 2016 | Director's details changed for Teresa Mary Greene on 16 March 2016 (2 pages) |
21 April 2016 | Secretary's details changed for Teresa Greene on 16 March 2016 (1 page) |
21 April 2016 | Secretary's details changed for Teresa Greene on 16 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 April 2015 | Registration of charge 076427380001, created on 27 March 2015 (22 pages) |
8 April 2015 | Registration of charge 076427380001, created on 27 March 2015 (22 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 March 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
27 March 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 August 2013 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 20 August 2013 (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 January 2013 | Appointment of Mr Bernard Joseph Greene as a director (2 pages) |
23 January 2013 | Appointment of Mr Bernard Joseph Greene as a director (2 pages) |
23 January 2013 | Termination of appointment of Peter Greene as a secretary (1 page) |
23 January 2013 | Termination of appointment of Peter Greene as a secretary (1 page) |
28 August 2012 | Registered office address changed from Unit 3 Scrips Estate Scrips Road Coggoshall Essex CO6 1RL on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Unit 3 Scrips Estate Scrips Road Coggoshall Essex CO6 1RL on 28 August 2012 (1 page) |
23 July 2012 | Appointment of Teresa Mary Greene as a director (3 pages) |
23 July 2012 | Registered office address changed from 56 Greenwich Way Waltham Abbey Essex EN9 3YS United Kingdom on 23 July 2012 (4 pages) |
23 July 2012 | Registered office address changed from 56 Greenwich Way Waltham Abbey Essex EN9 3YS United Kingdom on 23 July 2012 (4 pages) |
23 July 2012 | Appointment of Peter Greene as a secretary (3 pages) |
23 July 2012 | Appointment of Teresa Mary Greene as a director (3 pages) |
23 July 2012 | Appointment of Peter Greene as a secretary (3 pages) |
23 July 2012 | Termination of appointment of Francois Swanepoel as a director (2 pages) |
23 July 2012 | Termination of appointment of Francois Swanepoel as a director (2 pages) |
28 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
17 June 2011 | Appointment of Teresa Greene as a secretary (3 pages) |
17 June 2011 | Appointment of Teresa Greene as a secretary (3 pages) |
24 May 2011 | Director's details changed for Francois Swanepoel on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 56 Foxwood Close Waltham Abbey EN9 3YR England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 56 Foxwood Close Waltham Abbey EN9 3YR England on 24 May 2011 (1 page) |
24 May 2011 | Director's details changed for Francois Swanepoel on 24 May 2011 (2 pages) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|