Loughton
Essex
IG10 4LT
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Road Loughton Essex IG10 4LT |
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 High Road Loughton Essex IG10 4LT |
Registered Address | 119 High Road Loughton Essex 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 | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
1 March 2019 | Delivered on: 5 March 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Units 1-3, 160 marlowes, hemel hempstead HP1 1BA. Outstanding |
---|---|
1 March 2019 | Delivered on: 5 March 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 150-156 marlowes & 41- 48 the square, hemel hempstead HP1 1BA. Outstanding |
3 November 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
25 September 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
22 November 2022 | Second filing of Confirmation Statement dated 8 October 2022 (3 pages) |
21 November 2022 | Cessation of The V Fund Limited as a person with significant control on 12 July 2022 (1 page) |
21 November 2022 | Notification of Hemel Commercial Properties Limited as a person with significant control on 12 July 2022 (2 pages) |
21 November 2022 | Cessation of Pershing Properties Limtied as a person with significant control on 12 July 2022 (1 page) |
19 October 2022 | Confirmation statement made on 8 October 2022 with updates
|
19 October 2022 | Director's details changed for Mr Adam Joel Shafron on 8 October 2022 (2 pages) |
26 July 2022 | Amended total exemption full accounts made up to 31 October 2020 (7 pages) |
8 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
26 December 2021 | Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
15 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
5 March 2019 | Registration of charge 110026770002, created on 1 March 2019 (4 pages) |
5 March 2019 | Registration of charge 110026770001, created on 1 March 2019 (4 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|