Loughton
Essex
IG10 3LH
Director Name | Mr Ashley Russell Bean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2023(8 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 2, Elmhurst 98-106 High Road South Woodford London E18 2QS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Marcus Jays |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 January 2015) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brandesbury Square Woodford Green Essex IG8 8GU |
Registered Address | Suite 2, Elmhurst 98-106 High Road South Woodford London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1 at £1 | Lynda Dobrin 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
11 June 2018 | Delivered on: 14 June 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 37 honiton road southend on sea essex and garden ground SS1 2RY. Outstanding |
---|---|
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 24 wesley road, southend-on-sea & 210A westborough road, westcliff-on-sea, SS0 9PR & 20 st peters close, newbury park, ilford and garage 20 & 4 bakery mews, park street, westcliff-on-sea SS0 7PB. Outstanding |
6 October 2017 | Delivered on: 17 October 2017 Persons entitled: Desiman Limited Classification: A registered charge Particulars: 166 westbourne grove westcliff on sea title no EX428173. Outstanding |
17 August 2017 | Delivered on: 25 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 55 hainault avenue, westcliff-on-sea, SS0 9HA. Outstanding |
17 August 2017 | Delivered on: 25 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 80 salisbury avenue, westcliff-on-sea and garden ground, SS0 7BB. Outstanding |
28 February 2017 | Delivered on: 10 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 40 ashburnham road, southend-on-sea, SS1 1QD as the same is registered at hm land registry with title no EX323941.. For the 11 additional properties, please refer to the legal charge. Outstanding |
28 February 2017 | Delivered on: 10 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 40 ashburnham road, southend-on-sea, SS1 1QD as the same is registered at hm land registry with title no EX323941.. For the 11 additional properties, please refer to the legal charge. Outstanding |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
14 June 2018 | Registration of charge 091199620007, created on 11 June 2018 (14 pages) |
5 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 April 2018 | Registration of charge 091199620006, created on 13 April 2018 (14 pages) |
17 October 2017 | Registration of charge 091199620005, created on 6 October 2017 (15 pages) |
17 October 2017 | Registration of charge 091199620005, created on 6 October 2017 (15 pages) |
25 August 2017 | Registration of charge 091199620004, created on 17 August 2017 (13 pages) |
25 August 2017 | Registration of charge 091199620004, created on 17 August 2017 (13 pages) |
25 August 2017 | Registration of charge 091199620003, created on 17 August 2017 (14 pages) |
25 August 2017 | Registration of charge 091199620003, created on 17 August 2017 (14 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 March 2017 | Registration of charge 091199620001, created on 28 February 2017 (19 pages) |
10 March 2017 | Registration of charge 091199620002, created on 28 February 2017 (15 pages) |
10 March 2017 | Registration of charge 091199620001, created on 28 February 2017 (19 pages) |
10 March 2017 | Registration of charge 091199620002, created on 28 February 2017 (15 pages) |
30 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 March 2016 | Current accounting period shortened from 31 July 2015 to 31 August 2014 (1 page) |
22 March 2016 | Current accounting period shortened from 31 July 2015 to 31 August 2014 (1 page) |
12 October 2015 | Registered office address changed from 2 River Way Loughton Essex IG10 3LH to Suite 2, Elmhurst 98-106 High Road South Woodford London London E18 2QS on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 2 River Way Loughton Essex IG10 3LH to Suite 2, Elmhurst 98-106 High Road South Woodford London London E18 2QS on 12 October 2015 (1 page) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from 9 Brandesbury Square Woodford Green Essex IG8 8GU England to 2 River Way Loughton Essex IG10 3LH on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 9 Brandesbury Square Woodford Green Essex IG8 8GU England to 2 River Way Loughton Essex IG10 3LH on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
7 January 2015 | Termination of appointment of Marcus Jays as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Marcus Jays as a director on 7 January 2015 (1 page) |
22 September 2014 | Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 9 Brandesbury Square Woodford Green Essex IG8 8GU on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Ms Lynda Dobrin as a director on 19 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Marcus Jays as a director on 19 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Marcus Jays as a director on 19 September 2014 (2 pages) |
22 September 2014 | Appointment of Ms Lynda Dobrin as a director on 19 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom to 9 Brandesbury Square Woodford Green Essex IG8 8GU on 22 September 2014 (1 page) |
21 July 2014 | Termination of appointment of Barbara Kahan as a director on 11 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Barbara Kahan as a director on 11 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 July 2014 (1 page) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|