Loughton
IG10 2SA
Director Name | Mrs Mary Teresa Greene |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stanmore Way Loughton IG10 2SA |
Secretary Name | Mrs Teresa Greene |
---|---|
Status | Current |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Stanmore Way Loughton IG10 2SA |
Registered Address | 34 Stanmore Way Loughton IG10 2SA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
5 November 2021 | Delivered on: 10 November 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 3 howard close loughton. Outstanding |
---|---|
5 November 2021 | Delivered on: 10 November 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 1 howard close loughton. Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3 howard close, loughton, essex, as registered under title EX558853; and a first fixed charge. For more details please refer to the instrument. Outstanding |
14 June 2023 | Registered office address changed from 2 Howard Close Loughton IG10 3NR United Kingdom to 34 Stanmore Way Loughton IG10 2SA on 14 June 2023 (1 page) |
---|---|
24 May 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
24 February 2023 | Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
16 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
31 January 2022 | Change of details for Mrs Teresa Mary Greene as a person with significant control on 31 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Mrs Teresa Mary Greene on 1 January 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
10 November 2021 | Registration of charge 104705010002, created on 5 November 2021 (6 pages) |
10 November 2021 | Registration of charge 104705010003, created on 5 November 2021 (6 pages) |
16 January 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
6 March 2020 | Registered office address changed from 2 Howard Close Loughton IG10 3NR England to 2 Howard Close Loughton IG103NR on 6 March 2020 (1 page) |
5 February 2020 | Registered office address changed from 7 st. John's Road Harrow Middlesex HA1 2EY United Kingdom to 2 Howard Close Loughton IG10 3NR on 5 February 2020 (1 page) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
1 March 2017 | Registration of charge 104705010001, created on 28 February 2017 (4 pages) |
1 March 2017 | Registration of charge 104705010001, created on 28 February 2017 (4 pages) |
6 February 2017 | Appointment of Mrs Teresa Mary Greene as a director on 9 November 2016 (2 pages) |
6 February 2017 | Appointment of Mrs Teresa Mary Greene as a director on 9 November 2016 (2 pages) |
12 January 2017 | Appointment of Mrs Teresa Greene as a secretary on 9 November 2016 (2 pages) |
12 January 2017 | Appointment of Mrs Teresa Greene as a secretary on 9 November 2016 (2 pages) |
9 November 2016 | Incorporation
Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation
Statement of capital on 2016-11-09
|