Loughton
IG10 2QZ
Director Name | Mrs Frances Dennehy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Flat 3 29 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mr Paul Dixon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 27 Harwood Avenue Hornchurch Essex RM11 3NR |
Director Name | Mr Marc Tolley |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 29 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mr Daryl Richard Flack |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 29 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mr Timothy Cutbill |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Flat 1 29 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Charles Brinkley |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mr Patrick McEniry |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Miss Georgia Marston |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2020(7 years after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mr Stephen Kenneth Homans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Park Farm Road Bickley Bromley BR1 2PE |
Director Name | Mr Michael George Hutley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Owlswick Kilnwood Lane South Chailey Lewes East Sussex BN8 4AU |
Director Name | Mr James Freeman |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Flat 8 29 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Ms Amy Dench |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 June 2022) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Flat 9 29 Rose Valley Brentwood Essex CM14 4HZ |
Secretary Name | Mr Mark Taylor |
---|---|
Status | Resigned |
Appointed | 23 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Director Name | Mr James Lovering |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | ISEC Secretarial & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2019(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 May 2020) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Registered Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
23 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
27 September 2023 | Termination of appointment of Alexander James Sacco as a director on 25 September 2023 (1 page) |
31 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of Charles Brinkley as a director on 31 May 2023 (1 page) |
10 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
28 June 2022 | Termination of appointment of James Lovering as a director on 28 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Amy Dench as a director on 17 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
3 September 2021 | Appointment of Miss Georgia Marston as a director on 3 September 2021 (2 pages) |
1 September 2021 | Appointment of Mr Patrick Mceniry as a director on 23 July 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
13 May 2020 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 13 May 2020 (1 page) |
13 May 2020 | Appointment of Clarke Hillyer Limited as a secretary on 13 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 13 May 2020 (1 page) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 February 2020 | Appointment of Charles Brinkley as a director on 25 February 2020 (2 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Isec Secretarial & Corporate Services Limited as a secretary on 7 August 2019 (1 page) |
7 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page) |
7 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Termination of appointment of James Freeman as a director on 6 March 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 December 2016 | Appointment of Isec Secretarial & Corporate Services Limited as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Mark Taylor as a secretary on 1 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Isec Secretarial & Corporate Services Limited as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Mark Taylor as a secretary on 1 December 2016 (1 page) |
6 June 2016 | Annual return made up to 13 May 2016 no member list (10 pages) |
6 June 2016 | Annual return made up to 13 May 2016 no member list (10 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 May 2016 | Appointment of Mr James Lovering as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr James Lovering as a director on 9 May 2016 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Annual return made up to 13 May 2015 no member list (10 pages) |
20 May 2015 | Annual return made up to 13 May 2015 no member list (10 pages) |
24 March 2015 | Appointment of Mr Mark Taylor as a secretary on 23 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Mark Taylor as a secretary on 23 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 24 March 2015 (1 page) |
18 February 2015 | Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ England to 29 Rose Valley Brentwood Essex CM14 4HZ on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ England to 29 Rose Valley Brentwood Essex CM14 4HZ on 18 February 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (10 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (10 pages) |
13 February 2015 | Appointment of Mrs Frances Dennehy as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Daryl Flack as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Amy Dench as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Timothy Cutbill as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Marc Tolley as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Marc Tolley as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Daryl Flack as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Timothy Cutbill as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Alexander James Sacco as a director on 10 February 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Frances Dennehy as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr James Freeman as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Amy Dench as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Alexander James Sacco as a director on 10 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr James Freeman as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Paul Dixon as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Paul Dixon as a director on 13 February 2015 (2 pages) |
11 February 2015 | Resolutions
|
9 February 2015 | Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Michael George Hutley as a director on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Michael George Hutley as a director on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Michael George Hutley as a director on 27 January 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to 29 Rose Valley Brentwood Essex CM14 4HZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to 29 Rose Valley Brentwood Essex CM14 4HZ on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael George Hutley as a director on 27 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to 29 Rose Valley Brentwood Essex CM14 4HZ on 3 February 2015 (1 page) |
10 June 2014 | Annual return made up to 13 May 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 13 May 2014 no member list (3 pages) |
13 May 2013 | Incorporation (17 pages) |
13 May 2013 | Incorporation (17 pages) |