Loughton
IG10 2HZ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Ms Michelle Sherman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Website | essexpropertyinventoryservices.com |
---|---|
Email address | [email protected] |
Telephone | 020 33940077 |
Telephone region | London |
Registered Address | 6 Etheridge Green Loughton IG10 2HZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carmen Quinn-fryatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,704 |
Cash | £1,955 |
Current Liabilities | £891 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
23 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
30 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
30 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
18 November 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
1 August 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 October 2019 | Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to 6 Etheridge Green Loughton IG10 2HZ on 23 October 2019 (1 page) |
31 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 July 2018 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 May 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 24 May 2017 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 April 2015 | Appointment of Mrs Carmen Quinn-Fryatt as a director on 17 November 2014 (2 pages) |
2 April 2015 | Appointment of Mrs Carmen Quinn-Fryatt as a director on 17 November 2014 (2 pages) |
5 February 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Michelle Sherman as a director on 17 November 2014 (1 page) |
5 February 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Michelle Sherman as a director on 17 November 2014 (1 page) |
18 November 2013 | Company name changed the property inventory company LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Company name changed the property inventory company LIMITED\certificate issued on 18/11/13
|
5 November 2013 | Appointment of Miss Michelle Sherman as a director (2 pages) |
5 November 2013 | Appointment of Miss Michelle Sherman as a director (2 pages) |
5 November 2013 | Appointment of Miss Michelle Sherman as a director (2 pages) |
5 November 2013 | Appointment of Miss Michelle Sherman as a director (2 pages) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |