Loughton
IG10 3TZ
Director Name | Miss Roisin Marie Cusack |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Athol Close Athol Close Pinner Middlesex HA5 3XJ |
Director Name | James Robert Schaaf |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | Gibraltarian/British |
Status | Resigned |
Appointed | 09 February 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 August 2017) |
Role | Angel Investor |
Country of Residence | England |
Correspondence Address | 3rd Floor, 207 Regent Street London W1B 3HH |
Registered Address | 214 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
24 April 2018 | Delivered on: 1 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
4 July 2023 | Notification of Roisin Marie Cusack as a person with significant control on 8 January 2021 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
19 January 2023 | Statement of capital on 19 January 2023
|
19 January 2023 | Resolutions
|
19 January 2023 | Statement by Directors (1 page) |
19 January 2023 | Solvency Statement dated 11/01/23 (1 page) |
17 January 2023 | Confirmation statement made on 8 January 2023 with updates (5 pages) |
16 January 2023 | Statement of capital following an allotment of shares on 24 November 2022
|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 September 2022 | Sub-division of shares on 20 December 2021 (7 pages) |
27 July 2022 | Registered office address changed from 25 Spelman St, London London E1 5LX England to 214 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 27 July 2022 (1 page) |
15 March 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
21 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
17 January 2022 | Second filing of Confirmation Statement dated 8 January 2021 (4 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 July 2021 | Resolutions
|
11 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 8 January 2021 with updates
|
10 February 2020 | Registered office address changed from 122 Brunswick Road London E10 6RS England to 25 Spelman St, London London E1 5LX on 10 February 2020 (1 page) |
31 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Appointment of Miss Roisin Marie Cusack as a director on 20 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Registration of charge 093787070001, created on 24 April 2018 (41 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Termination of appointment of James Robert Schaaf as a director on 10 August 2017 (1 page) |
17 August 2017 | Termination of appointment of James Robert Schaaf as a director on 10 August 2017 (1 page) |
13 February 2017 | Director's details changed for Non Executive Director James Robert Schhaf on 10 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Non Executive Director James Robert Schhaf on 10 February 2017 (3 pages) |
10 February 2017 | Appointment of Non Executive Director James Robert Schhaf as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Non Executive Director James Robert Schhaf as a director on 9 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Director's details changed for Miss Madeline Lucy Griffiths on 31 August 2016 (2 pages) |
10 January 2017 | Director's details changed for Miss Madeline Lucy Griffiths on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from 7 Woodberry Grove Woodberry Grove London N12 0DN United Kingdom to 122 Brunswick Road London E10 6RS on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 7 Woodberry Grove Woodberry Grove London N12 0DN United Kingdom to 122 Brunswick Road London E10 6RS on 31 August 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
10 June 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|