Loughton
Essex
IG10 2QH
Director Name | Christina Lane |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Copper Beech Court Goldings Road Loughton Essex IG10 2QH |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2011(5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Christina Lane |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Copperbeech Court Goldings Road Loughton Essex IG10 2QH |
Director Name | Mr Samuel Lipscombe |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Copper Beech Court Goldings Road Loughton Essex IG10 2QH |
Director Name | David George Fairweather |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2018) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 27 Copper Beech Court Goldings Road Loughton Essex IG10 2QH |
Director Name | Lawact Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 | Adam Taylor 3.57% Ordinary |
---|---|
1 at £1 | Andrew Buckner 3.57% Ordinary |
1 at £1 | Andrew Hucklesby 3.57% Ordinary |
1 at £1 | Annette Curren 3.57% Ordinary |
1 at £1 | Audrey Amor 3.57% Ordinary |
1 at £1 | Christina Lane 3.57% Ordinary |
1 at £1 | Columbus Property Investments LTD 3.57% Ordinary |
1 at £1 | Daniel Richards 3.57% Ordinary |
1 at £1 | David Wixley 3.57% Ordinary |
1 at £1 | Elzbieta Szuklelowicz-lindon 3.57% Ordinary |
1 at £1 | Ivor Regan 3.57% Ordinary |
1 at £1 | John D'aguiar 3.57% Ordinary |
1 at £1 | Natalie Fuorvito 3.57% Ordinary |
1 at £1 | Paul King 3.57% Ordinary |
1 at £1 | Rachel Warren 3.57% Ordinary |
1 at £1 | Richard Baumber 3.57% Ordinary |
1 at £1 | Rosie Powell & Alfie Pike 3.57% Ordinary |
1 at £1 | Sam Lipscombe 3.57% Ordinary |
1 at £1 | Sheila Federman 3.57% Ordinary |
1 at £1 | Susan Richards 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Net Worth | £267,803 |
Cash | £7,381 |
Current Liabilities | £4,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
24 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
3 January 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (6 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Termination of appointment of David George Fairweather as a director on 19 November 2018 (1 page) |
13 June 2018 | Confirmation statement made on 19 April 2018 with updates (6 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
6 October 2016 | Termination of appointment of Samuel Lipscombe as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Samuel Lipscombe as a director on 30 September 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 January 2014 | Appointment of Sam Lipscombe as a director (3 pages) |
24 January 2014 | Appointment of Sam Lipscombe as a director (3 pages) |
9 December 2013 | Appointment of David George Fairweather as a director (3 pages) |
9 December 2013 | Appointment of John Simmons (Property Management) Ltd as a secretary (3 pages) |
9 December 2013 | Appointment of David George Fairweather as a director (3 pages) |
9 December 2013 | Appointment of John Simmons (Property Management) Ltd as a secretary (3 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
17 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
17 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
16 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 2 June 2012 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 June 2012 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 June 2012 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Christina Lane as a director (1 page) |
12 July 2013 | Termination of appointment of Christina Lane as a director (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
13 June 2012 | Registered office address changed from , 15 Copper Beech Court Goldings Road, Loughton, Essex, IG10 2QH on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from , 15 Copper Beech Court Goldings Road, Loughton, Essex, IG10 2QH on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
6 December 2011 | Appointment of Christina Lane as a director (3 pages) |
6 December 2011 | Appointment of Christina Lane as a director (3 pages) |
16 September 2011 | Appointment of Mr Andrew John Buckner as a director (3 pages) |
16 September 2011 | Termination of appointment of Robert Hickford as a director (2 pages) |
16 September 2011 | Appointment of Christina Lane as a director (3 pages) |
16 September 2011 | Registered office address changed from , 42-44 Prospect Place, Bromley, BR2 9HN, United Kingdom on 16 September 2011 (2 pages) |
16 September 2011 | Termination of appointment of Lawact Limited as a director (2 pages) |
16 September 2011 | Appointment of Mr Andrew John Buckner as a director (3 pages) |
16 September 2011 | Appointment of Christina Lane as a director (3 pages) |
16 September 2011 | Registered office address changed from , 42-44 Prospect Place, Bromley, BR2 9HN, United Kingdom on 16 September 2011 (2 pages) |
16 September 2011 | Termination of appointment of Lawact Limited as a director (2 pages) |
16 September 2011 | Termination of appointment of Robert Hickford as a director (2 pages) |
2 September 2011 | Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2 September 2011 (1 page) |
2 June 2011 | Incorporation (19 pages) |
2 June 2011 | Incorporation (19 pages) |