Loughton
Essex
IG10 4PL
Director Name | Mr Marc James Yallop |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(same day as company formation) |
Role | Property Investment And Development |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Fletcher Kennedy Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,861 |
Current Liabilities | £601,601 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 15 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (1 month, 3 weeks from now) |
24 May 2021 | Delivered on: 26 May 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as rest harrows, millers lane, chigwell, essex, IG7 6DG and. Registered at land registry under title number EX225445. Outstanding |
---|---|
2 November 2020 | Delivered on: 17 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and the assets of the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all. Buildings, fixtures and fixed plant and machinery on such property, the. Proceeds of sale of the whole or any part of such property and all rights. Appurtenant to or benefitting such property. Outstanding |
19 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Registration of charge 087772050001, created on 2 November 2020 (21 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
10 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
27 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
27 November 2018 | Director's details changed for Mr Marc James Yallop on 27 November 2018 (2 pages) |
1 February 2018 | Notification of Robert Adam Yallop as a person with significant control on 18 January 2018 (2 pages) |
1 February 2018 | Cessation of Fletcher Kennedy Nominees Ltd as a person with significant control on 18 January 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
8 March 2017 | Director's details changed for Mr Marc James Yallop on 14 November 2016 (2 pages) |
8 March 2017 | Director's details changed for Mr Marc James Yallop on 14 November 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
7 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 August 2014 | Director's details changed for Robert Adam Yallop on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Robert Adam Yallop on 1 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Robert Adam Yallop on 1 August 2014 (2 pages) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|