Loughton
Essex
IG10 3TS
Secretary Name | Miss Leanne Taylor |
---|---|
Status | Current |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Registered Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hilary Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,787 |
Current Liabilities | £1,044,338 |
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 | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Reflex Bridging Limited Classification: A registered charge Particulars: F/H flat 111 harley house marylebone road london t/no NGL874930. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Reflex Bridging Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
9 February 2021 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 9 February 2021 (1 page) |
8 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 December 2018 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW England to 166 College Road Harrow HA1 1RA on 6 December 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 June 2017 | Registered office address changed from Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW England to Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Purton Corner Purton Lane Farnham Royal Slough SL2 3LY to Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Purton Corner Purton Lane Farnham Royal Slough SL2 3LY to Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW England to Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW on 13 June 2017 (1 page) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Secretary's details changed for Miss Leanne Taylor on 5 December 2014 (1 page) |
29 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mrs Hilary Conway on 5 December 2014 (2 pages) |
29 January 2015 | Secretary's details changed for Miss Leanne Taylor on 5 December 2014 (1 page) |
29 January 2015 | Secretary's details changed for Miss Leanne Taylor on 5 December 2014 (1 page) |
29 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mrs Hilary Conway on 5 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mrs Hilary Conway on 5 December 2014 (2 pages) |
15 January 2015 | Registered office address changed from C/O Barker Gillette Llp 11 - 12 Wigmore Place London W1U 2LU England to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from C/O Barker Gillette Llp 11 - 12 Wigmore Place London W1U 2LU England to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 15 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Lucas Mcmullan Jacobs 258 High Road Loughton Essex IG10 1RB United Kingdom to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Lucas Mcmullan Jacobs 258 High Road Loughton Essex IG10 1RB United Kingdom to Purton Corner Purton Lane Farnham Royal Slough SL2 3LY on 14 January 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
3 January 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
24 December 2013 | Registration of charge 088036500002 (23 pages) |
24 December 2013 | Registration of charge 088036500002 (23 pages) |
24 December 2013 | Registration of charge 088036500001 (25 pages) |
24 December 2013 | Registration of charge 088036500001 (25 pages) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|