151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mrs Sally Jane Hicks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Perry Andrew Hicks 50.00% Ordinary |
---|---|
50 at £1 | Sally Jane Hicks 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 May 2023 | Director's details changed for Mrs Sally Jane Hicks on 4 April 2023 (2 pages) |
11 May 2023 | Termination of appointment of Perry Andrew Hicks as a director on 4 April 2023 (1 page) |
21 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Cessation of Perry Andrew Hicks as a person with significant control on 1 April 2020 (1 page) |
27 August 2020 | Cessation of Sally Jane Hicks as a person with significant control on 1 April 2020 (1 page) |
27 August 2020 | Notification of Tilley and Grace (Holdings) Limited as a person with significant control on 1 April 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 December 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 October 2017 | Director's details changed for Mrs Sally Jane Hicks on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mr Perry Andrew Hicks on 1 October 2017 (2 pages) |
14 October 2017 | Change of details for Mrs Sally Jane Hicks as a person with significant control on 1 October 2017 (2 pages) |
14 October 2017 | Change of details for Mrs Sally Jane Hicks as a person with significant control on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mr Perry Andrew Hicks on 1 October 2017 (2 pages) |
14 October 2017 | Director's details changed for Mrs Sally Jane Hicks on 1 October 2017 (2 pages) |
14 October 2017 | Change of details for Mr Perry Andrew Hicks as a person with significant control on 1 October 2017 (2 pages) |
14 October 2017 | Change of details for Mr Perry Andrew Hicks as a person with significant control on 1 October 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Director's details changed for Mr Perry Andrew Hicks on 1 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Perry Andrew Hicks on 1 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Sally Jane Hicks on 1 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Sally Jane Hicks on 1 September 2016 (2 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
10 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|