Loughton
Essex
IG10 1EG
Registered Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 October 2017 | Change of details for Mr Gheorghe Oancea as a person with significant control on 15 November 2016 (2 pages) |
11 October 2017 | Change of details for Mr Gheorghe Oancea as a person with significant control on 15 November 2016 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 November 2016 | Director's details changed for Mr Gheorghe Oancea on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Gheorghe Oancea on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Director's details changed for Mr Gheorghe Oancea on 5 June 2015 (2 pages) |
5 August 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS England to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Gheorghe Oancea on 5 June 2015 (2 pages) |
5 August 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS England to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS England to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for Mr Gheorghe Oancea on 5 June 2015 (2 pages) |
17 October 2014 | Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 2 Crooked Mile Waltham Abbey Essex EN9 1PS on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 2 Crooked Mile Waltham Abbey Essex EN9 1PS on 17 October 2014 (1 page) |
11 September 2014 | Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 11 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 94 Longcroft Drive Waltham Cross Hertfordshire EN8 7QA on 4 September 2014 (1 page) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|