Edinburgh Way
Harlow
Essex
CM20 2EG
Director Name | Mr Andrew Timothy Rogers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(90 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Electro House Edinburgh Way Harlow Essex CM20 2EG |
Director Name | Mr Simon Bullimore |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 03 January 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Nether Hall Bradfield Manningtree Essex CO11 2UP |
Director Name | Mr David Dearlove |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Red House Farm Hintlesham Ipswich Suffolk IP8 3PW |
Director Name | Mrs Olive Marion Dearlove |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Barrells Down Road Bishops Stortford Hertfordshire CM23 2SZ |
Director Name | Robert Kent Dearlove |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 44 Mildmay Road Burnham On Crouch Essex CM0 8ED |
Director Name | Denis Mellerick |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 September 2002) |
Role | Chairman |
Correspondence Address | Parkview Dunmow Road Hatfield Broadoak Bishops Stortford Herts CM22 7JJ |
Secretary Name | Mr David Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | Red House Farm Hintlesham Ipswich Suffolk IP8 3PW |
Secretary Name | Robert Kent Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(71 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 44 Mildmay Road Burnham On Crouch Essex CM0 8ED |
Director Name | John Charles Dearlove |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(74 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2005) |
Role | Managing Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Secretary Name | John Charles Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Andrew Anthony Towers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2009) |
Role | Managing Director |
Correspondence Address | Strettongrandison Ledbury Herefordshire HR8 2TN Wales |
Secretary Name | Andrew Anthony Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2009) |
Role | Managing Director |
Correspondence Address | Strettongrandison Ledbury Herefordshire HR8 2TN Wales |
Director Name | Mr Kent Dearlove |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mildmay Road Burnham-On-Crouch Essex CM0 8ED |
Secretary Name | Mr Kent Dearlove |
---|---|
Status | Resigned |
Appointed | 24 November 2009(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 44 Mildmay Road Burnham-On-Crouch Essex CM0 8ED |
Website | fyfewilson.co.uk |
---|---|
Telephone | 01279 653333 |
Telephone region | Bishops Stortford |
Registered Address | Unit 2, Electro House Edinburgh Way Harlow Essex CM20 2EG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
31.8k at £1 | Arthenella LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,631 |
Cash | £4,989 |
Current Liabilities | £555,901 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2022 (12 months ago) |
---|---|
Next Return Due | 11 October 2023 (2 weeks from now) |
14 January 2009 | Delivered on: 17 January 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation number 67603262 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
14 January 2009 | Delivered on: 17 January 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation number 12777056 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
9 July 2002 | Delivered on: 15 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 November 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
---|---|
13 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
25 September 2020 | Director's details changed for Mr Andrew Timothy Rogers on 23 September 2020 (2 pages) |
25 September 2020 | Director's details changed for Mr Anthony John Rogers on 23 September 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 January 2019 | Registered office address changed from Raynham Road Bishop's Stortford Hertfordshire CM23 5PF to Unit 2, Electro House Edinburgh Way Harlow Essex CM20 2EG on 3 January 2019 (1 page) |
15 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 June 2018 | Resolutions
|
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
28 June 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
28 June 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Director's details changed for Mr Andrew Timothy Rogers on 31 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Andrew Timothy Rogers on 31 March 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (8 pages) |
29 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Director's details changed for Mr Anthony John Rogers on 2 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Anthony John Rogers on 2 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Anthony John Rogers on 2 September 2013 (2 pages) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Termination of appointment of Kent Dearlove as a secretary (1 page) |
9 May 2012 | Termination of appointment of Kent Dearlove as a secretary (1 page) |
9 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 January 2012 | Appointment of Mr Andrew Timothy Rogers as a director (2 pages) |
18 January 2012 | Termination of appointment of Simon Bullimore as a director (1 page) |
18 January 2012 | Termination of appointment of Kent Dearlove as a director (1 page) |
18 January 2012 | Appointment of Mr Anthony John Rogers as a director (2 pages) |
18 January 2012 | Appointment of Mr Anthony John Rogers as a director (2 pages) |
18 January 2012 | Termination of appointment of Kent Dearlove as a director (1 page) |
18 January 2012 | Appointment of Mr Andrew Timothy Rogers as a director (2 pages) |
18 January 2012 | Termination of appointment of Simon Bullimore as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Appointment of Mr Kent Dearlove as a secretary (1 page) |
21 April 2010 | Appointment of Mr Kent Dearlove as a secretary (1 page) |
21 April 2010 | Termination of appointment of Andrew Towers as a director (1 page) |
21 April 2010 | Appointment of Mr Kent Dearlove as a director (2 pages) |
21 April 2010 | Termination of appointment of Andrew Towers as a secretary (1 page) |
21 April 2010 | Appointment of Mr Kent Dearlove as a director (2 pages) |
21 April 2010 | Termination of appointment of Andrew Towers as a director (1 page) |
21 April 2010 | Termination of appointment of Andrew Towers as a secretary (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2008 | Director's change of particulars / simon bullimore / 01/09/2008 (1 page) |
17 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / simon bullimore / 01/09/2008 (1 page) |
17 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
22 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
13 October 2005 | Director resigned (1 page) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed;new director appointed (1 page) |
25 July 2005 | New secretary appointed;new director appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (16 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (16 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members
|
3 October 2003 | Return made up to 27/09/03; full list of members
|
24 June 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | New secretary appointed (1 page) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 December 2002 | Return made up to 27/09/02; full list of members
|
24 December 2002 | Return made up to 27/09/02; full list of members
|
4 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
4 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (9 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (9 pages) |
3 October 2000 | Return made up to 08/10/00; full list of members
|
3 October 2000 | Return made up to 08/10/00; full list of members
|
10 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (9 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (17 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (6 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 October 1997 | Return made up to 18/10/97; full list of members
|
16 October 1997 | Return made up to 18/10/97; full list of members
|
11 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 November 1996 | Return made up to 18/10/96; full list of members
|
15 November 1996 | Return made up to 18/10/96; full list of members
|
9 October 1995 | Return made up to 18/10/95; no change of members (6 pages) |
9 October 1995 | Return made up to 18/10/95; no change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |