Loughton
Essex
IG10 2QZ
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Steven Hancocks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langston Road Loughton Essex IG10 3SD |
Director Name | Jeremy Paul Marcus |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langston Road Loughton Essex IG10 3SD |
Director Name | Mr Mark Francis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 October 2013) |
Role | Group Services Director |
Country of Residence | United Kingdom |
Correspondence Address | One Langston Road Loughton Essex IG10 3SD |
Director Name | Mr Andrew Robert Foulser |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 July 2018) |
Role | Fx Trader |
Country of Residence | England |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Secretary Name | Mr Mark Taylor |
---|---|
Status | Resigned |
Appointed | 17 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Enterprise House Church Hill Loughton Essex IG10 1LA |
Director Name | Ms Leily Banan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crate 26 Oakwood Industrial Estate Loughton IG10 3FU |
Secretary Name | Taylor Surveyors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2021) |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Registered Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,737 |
Cash | £2,637 |
Current Liabilities | £900 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
3 November 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Appointment of Mr Naheed Akhtar-Saddique as a director on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Leily Banan as a director on 14 August 2020 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
6 December 2019 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA England to Crate 26 Oakwood Industrial Estate Loughton IG10 3FU on 6 December 2019 (1 page) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Ms Leily Banan as a director on 24 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Andrew Robert Foulser as a director on 24 July 2018 (1 page) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
14 July 2017 | Termination of appointment of Mark Taylor as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Taylor Surveyors Ltd as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from C/O Mark Taylor Enterprise House Church Hill Loughton Essex IG10 1LA to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 14 July 2017 (1 page) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 August 2015 | Annual return made up to 16 August 2015 no member list (2 pages) |
25 August 2015 | Annual return made up to 16 August 2015 no member list (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Director's details changed for Andrew Robert Foulser on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 16 August 2014 no member list (2 pages) |
19 August 2014 | Director's details changed for Andrew Robert Foulser on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 16 August 2014 no member list (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 December 2013 | Registered office address changed from One Langston Road Loughton Essex IG10 3SD on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from One Langston Road Loughton Essex IG10 3SD on 20 December 2013 (1 page) |
20 December 2013 | Appointment of Mr Mark Taylor as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Mark Taylor as a secretary (2 pages) |
4 November 2013 | Termination of appointment of Mark Francis as a director (2 pages) |
4 November 2013 | Termination of appointment of Mark Francis as a director (2 pages) |
30 October 2013 | Annual return made up to 16 August 2013 no member list (4 pages) |
30 October 2013 | Annual return made up to 16 August 2013 no member list (4 pages) |
18 October 2013 | Termination of appointment of Steven Hancocks as a director (3 pages) |
18 October 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (4 pages) |
18 October 2013 | Termination of appointment of Steven Hancocks as a director (3 pages) |
18 October 2013 | Termination of appointment of Jeremy Marcus as a director (3 pages) |
18 October 2013 | Termination of appointment of Jeremy Marcus as a director (3 pages) |
18 October 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (4 pages) |
18 October 2013 | Appointment of Andrew Robert Foulser as a director (3 pages) |
18 October 2013 | Appointment of Andrew Robert Foulser as a director (3 pages) |
10 January 2013 | Appointment of Mr Mark Francis as a director (3 pages) |
10 January 2013 | Appointment of Mr Mark Francis as a director (3 pages) |
16 August 2012 | Incorporation (34 pages) |
16 August 2012 | Incorporation (34 pages) |