Loughton
Essex
IG10 1JA
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Road High Road Loughton Essex IG10 4LT |
Director Name | Maria Franceschina |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Road High Road Loughton Essex IG10 4LT |
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Road High Road Loughton Essex IG10 4LT |
Director Name | Mr Nigel Philip Berney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Road High Road Loughton Essex IG10 4LT |
Director Name | Mr Guy Alistair Harman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 119 High Road High Road Loughton Essex IG10 4LT |
Registered Address | 119 High Road 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 |
50 at £1 | Mr Vincent Goldstein 50.00% Ordinary |
---|---|
50 at £1 | Mrs Nicola Goldstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £99 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
27 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
22 November 2017 | Notification of Nicola Jane Goldstein as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 14 July 2016 (2 pages) |
22 November 2017 | Notification of Nicola Jane Goldstein as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Change of details for Mr Vincent Daniel Goldstein as a person with significant control on 14 July 2016 (2 pages) |
16 May 2017 | Registration of charge 077052500001, created on 11 May 2017 (46 pages) |
16 May 2017 | Registration of charge 077052500001, created on 11 May 2017 (46 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages) |
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2014 (20 pages) |
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages) |
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2015 (20 pages) |
25 August 2015 | Appointment of Mr Vincent Daniel Goldstein as a director on 13 October 2013 (2 pages) |
25 August 2015 | Appointment of Mr Vincent Daniel Goldstein as a director on 13 October 2013 (2 pages) |
24 August 2015 | Termination of appointment of Adam Joel Shafron as a director on 13 October 2013 (1 page) |
24 August 2015 | Termination of appointment of Guy Alistair Harman as a director on 13 October 2013 (1 page) |
24 August 2015 | Termination of appointment of Maria Franceschina as a director on 13 October 2013 (1 page) |
24 August 2015 | Termination of appointment of Maria Franceschina as a director on 13 October 2013 (1 page) |
24 August 2015 | Termination of appointment of Nigel Philip Berney as a director on 13 October 2013 (1 page) |
24 August 2015 | Termination of appointment of Guy Alistair Harman as a director on 13 October 2013 (1 page) |
24 August 2015 | Termination of appointment of Adam Joel Shafron as a director on 13 October 2013 (1 page) |
24 August 2015 | Termination of appointment of Nigel Philip Berney as a director on 13 October 2013 (1 page) |
18 August 2015 | Register inspection address has been changed to 119 High Road Loughton Essex IG10 4LT (2 pages) |
18 August 2015 | Register inspection address has been changed to 119 High Road Loughton Essex IG10 4LT (2 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
Statement of capital on 2015-11-21
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
Statement of capital on 2015-11-21
|
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Registered office address changed from , 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from , 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England on 30 April 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from 119 High Road Loughton Essex IG10 4LT on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from , 119 High Road, Loughton, Essex, IG10 4LT on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from , 119 High Road, Loughton, Essex, IG10 4LT on 22 February 2012 (1 page) |
12 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
26 October 2011 | Appointment of Mr Guy Alistair Harman as a director (2 pages) |
26 October 2011 | Appointment of Mr Guy Alistair Harman as a director (2 pages) |
26 October 2011 | Appointment of Mr Nigel Philip Berney as a director (2 pages) |
26 October 2011 | Appointment of Mr Nigel Philip Berney as a director (2 pages) |
24 October 2011 | Appointment of Ms Nicola Jane Goldstein as a director (2 pages) |
24 October 2011 | Appointment of Ms Nicola Jane Goldstein as a director (2 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|