Harlow
Essex
CM20 2DH
Director Name | Mrs Susan Joan Constable Maxwell |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/11 Edinburgh Way Harlow Essex CM20 2DH |
Director Name | Thomas Bernard Constable Maxwell |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/11 Edinburgh Way Harlow Essex CM20 2DH |
Secretary Name | Mr John Anthony Hammett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(56 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/11 Edinburgh Way Harlow Essex CM20 2DH |
Director Name | Michael Hugh Constable Maxwell |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Theobalds House Old Park Ride Waltham Cross Herts EN7 5HX |
Secretary Name | Mr Alan Sabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 4 Baldocks Road Theydon Bois Epping Essex CM16 7EB |
Director Name | Mr Alan Sabin |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 4 Baldocks Road Theydon Bois Epping Essex CM16 7EB |
Website | www.robert-stuart.co.uk/ |
---|---|
Telephone | 01279 442931 |
Telephone region | Bishops Stortford |
Registered Address | 10/11 Edinburgh Way Harlow Essex CM20 2DH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,045,836 |
Cash | £500,905 |
Current Liabilities | £469,023 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2023 (2 months, 3 weeks from now) |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 May 2019 | Delivered on: 21 May 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 March 2014 | Delivered on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H at 10/11 edinburgh way harlow t/n EX317966. Notification of addition to or amendment of charge. Outstanding |
23 March 1987 | Delivered on: 4 April 1987 Satisfied on: 4 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums standing at the credit of the company with the bank on current account or otherwise. Fully Satisfied |
2 October 1985 | Delivered on: 5 October 1985 Satisfied on: 29 September 2009 Persons entitled: The Royal Bank of Scotland PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 and 11 edinburgh way harlow, essex. Fully Satisfied |
27 May 1983 | Delivered on: 7 June 1983 Satisfied on: 4 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-20 (even nos) ascham st kentish town london NW5 nitle nos ln 207323 ln 210268 ln 215204 ln 225115 ln 247184 ln 251286 lngl 96960. Fully Satisfied |
26 March 1982 | Delivered on: 1 April 1982 Satisfied on: 29 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and and future including book debts & uncalled capital. Fully Satisfied |
6 January 1981 | Delivered on: 19 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 14 and 20 ascham street and 25 falkland road camden london title no. Ln 247184. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1981 | Delivered on: 16 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 ascham street camden london title no.ln 207323. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1980 | Delivered on: 6 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 ascham street borough of camden title no: ngl 96960. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1980 | Delivered on: 6 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 ascham street borough of camden title no. Ln 251286. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 May 2019 | Registration of charge 003985250011, created on 16 May 2019 (21 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 July 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
18 July 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
20 March 2014 | Registration of charge 003985250010 (11 pages) |
20 March 2014 | Registration of charge 003985250010 (11 pages) |
17 March 2014 | Registration of charge 003985250009 (4 pages) |
17 March 2014 | Registration of charge 003985250009 (4 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
18 May 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Full accounts made up to 30 November 2010 (14 pages) |
21 January 2011 | Full accounts made up to 30 November 2010 (14 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
2 December 2010 | Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
30 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
30 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Re-registration of Memorandum and Articles (28 pages) |
30 November 2010 | Re-registration of Memorandum and Articles (28 pages) |
30 November 2010 | Resolutions
|
29 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
29 January 2010 | Full accounts made up to 31 July 2009 (14 pages) |
16 December 2009 | Secretary's details changed for John Anthony Hammett on 1 October 2009 (1 page) |
16 December 2009 | Director's details changed for Mrs Susan Joan Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Hugh Peter Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Hugh Peter Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Hugh Peter Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Susan Joan Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Thomas Bernard Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Susan Joan Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for John Anthony Hammett on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for John Anthony Hammett on 1 October 2009 (1 page) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Thomas Bernard Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Thomas Bernard Constable Maxwell on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
26 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
8 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
8 March 2008 | Full accounts made up to 31 July 2007 (14 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
20 January 2007 | Full accounts made up to 31 July 2006 (13 pages) |
20 January 2007 | Full accounts made up to 31 July 2006 (13 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (8 pages) |
20 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
20 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (8 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
11 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
11 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
11 February 2004 | Full accounts made up to 31 July 2003 (11 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members
|
16 December 2003 | Return made up to 10/12/03; full list of members
|
26 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
26 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
28 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
25 January 2001 | Return made up to 10/12/00; full list of members
|
25 January 2001 | Return made up to 10/12/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 July 1999 (12 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members
|
20 December 1999 | Return made up to 10/12/99; full list of members
|
24 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
24 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
16 December 1998 | Return made up to 10/12/98; full list of members
|
16 December 1998 | Return made up to 10/12/98; full list of members
|
25 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
6 January 1998 | Return made up to 10/12/97; no change of members (6 pages) |
19 December 1996 | Return made up to 10/12/96; no change of members
|
19 December 1996 | Return made up to 10/12/96; no change of members
|
19 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (12 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
28 December 1995 | Return made up to 10/12/95; full list of members (8 pages) |
28 December 1995 | Return made up to 10/12/95; full list of members (8 pages) |
20 December 1991 | Re-registration of Memorandum and Articles (10 pages) |
20 December 1991 | Re-registration of Memorandum and Articles (10 pages) |