Loughton
IG10 4LT
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 High Road Loughton IG10 4LT |
Registered Address | 119 High Road Loughton IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
13 January 2017 | Delivered on: 17 January 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2017 | Delivered on: 17 January 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Freehold property known as kingham memorial hall car park, st johns road, watford registered at the land registry under title number HD298187;. Freehold property known as 16 – 18 st albans road, watford registered at the land registry under title number HD66497. Outstanding |
23 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
27 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 101641290001 (1 page) |
14 August 2019 | Part of the property or undertaking has been released and no longer forms part of charge 101641290002 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
30 November 2018 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
21 June 2018 | Change of details for Natabi Properties Limited as a person with significant control on 21 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
16 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 July 2017 | Notification of Natabi Properties Limited as a person with significant control on 6 May 2016 (2 pages) |
3 July 2017 | Notification of Natabi Properties Limited as a person with significant control on 6 May 2016 (2 pages) |
30 June 2017 | Notification of The V Fund Limited as a person with significant control on 6 May 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
30 June 2017 | Notification of The V Fund Limited as a person with significant control on 6 May 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 January 2017 | Registration of charge 101641290001, created on 13 January 2017 (38 pages) |
17 January 2017 | Registration of charge 101641290001, created on 13 January 2017 (38 pages) |
17 January 2017 | Registration of charge 101641290002, created on 13 January 2017 (45 pages) |
17 January 2017 | Registration of charge 101641290002, created on 13 January 2017 (45 pages) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|