Loughton
Essex
IG10 1AH
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.swimmingpooldesignlondon.co.uk/ |
---|---|
Telephone | 0845 2600555 |
Telephone region | Unknown |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,309 |
Cash | £12,800 |
Current Liabilities | £18,723 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
31 August 2018 | Amended total exemption full accounts made up to 31 July 2017 (10 pages) |
23 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Statement of capital following an allotment of shares on 3 July 2017
|
29 June 2018 | Statement of capital following an allotment of shares on 3 July 2017
|
29 June 2018 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to Elite, House 155 Main Road Biggin Hill Westerham TN16 3JP on 29 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
2 February 2018 | Change of details for Mr John Paul Acca as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from Woodlea Four Elms Edenbridge Kent TN8 6NE United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Woodlea Four Elms Edenbridge Kent TN8 6NE United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 December 2017 (1 page) |
28 September 2017 | Notification of John Paul Acca as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of John Paul Acca as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr John Paul Acca on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr John Paul Acca on 19 December 2016 (2 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 May 2016 | Director's details changed for Mr John Paul Acca on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr John Paul Acca on 12 May 2016 (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 April 2016 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Woodlea Four Elms Edenbridge Kent TN8 6NE on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Woodlea Four Elms Edenbridge Kent TN8 6NE on 20 April 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Director's details changed for Mr John-Paul Acca on 18 February 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr John-Paul Acca on 18 February 2013 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
18 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
18 February 2013 | Registered office address changed from Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Bank Chambers 156 Main Road, Biggin Hill, Kent, TN16 3BA United Kingdom on 18 February 2013 (1 page) |
22 October 2012 | Director's details changed for Mr John Paul Acca on 15 October 2012 (3 pages) |
22 October 2012 | Director's details changed for Mr John Paul Acca on 15 October 2012 (3 pages) |
11 July 2012 | Appointment of John Paul Acca as a director (3 pages) |
11 July 2012 | Appointment of John Paul Acca as a director (3 pages) |
15 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
15 June 2012 | Termination of appointment of Ela Shah as a director (1 page) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|