Loughton
Essex
IG10 4PL
Secretary Name | Jonathan Mark James O'Shea |
---|---|
Status | Current |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
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 |
500 at £1 | Jonathan Mark James O'shea 50.00% Ordinary |
---|---|
500 at £1 | Lauren Shirley O'shea 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
15 September 2016 | Delivered on: 29 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 neatherd moor dereham breckland. Outstanding |
---|---|
30 March 2016 | Delivered on: 13 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 25 shore point high road buckhurst hill essex. Outstanding |
19 December 2014 | Delivered on: 18 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 roding lane north, woodford green, essex. Outstanding |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
7 June 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 29 May 2021 with updates (5 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Registration of charge 090627550003, created on 15 September 2016 (18 pages) |
29 September 2016 | Registration of charge 090627550003, created on 15 September 2016 (18 pages) |
25 August 2016 | Satisfaction of charge 090627550002 in full (4 pages) |
25 August 2016 | Satisfaction of charge 090627550002 in full (4 pages) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 April 2016 | Registration of charge 090627550002, created on 30 March 2016 (18 pages) |
13 April 2016 | Registration of charge 090627550002, created on 30 March 2016 (18 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Registration of a charge with Charles court order to extend. Charge code 090627550001, created on 19 December 2014 (18 pages) |
18 August 2015 | Registration of a charge with Charles court order to extend. Charge code 090627550001, created on 19 December 2014 (18 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 January 2015 | Director's details changed for Mr Jonathan Mark James O'shea on 27 November 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Jonathan Mark James O'shea on 27 November 2014 (2 pages) |
3 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
3 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|