Stadium Way
Harlow
Essex
CM19 5FP
Secretary Name | Carringtons Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2012(45 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Hugh Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 1 Dudley Court 137 Friern Park Finchley London N12 9LS |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 1993) |
Role | Probation Officer |
Correspondence Address | 6 Dudley Court London N12 9LS |
Secretary Name | Hugh Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 1994) |
Role | Electrical Installer |
Correspondence Address | 1 Dudley Court 137 Friern Park Finchley London N12 9LS |
Director Name | Sunita Panwar |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 1994) |
Role | Trainee Accountant |
Correspondence Address | Flat 6 Dudley Court 137 Friern Park North Finchley London N12 9LS |
Director Name | Mr Ian Stephen Grier |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Dudley Court 137 Friern Park London N12 9LS |
Secretary Name | Mr Ian Stephen Grier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dudley Court 137 Friern Park London N12 9LS |
Secretary Name | Sunita Panwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | Flat 6 Dudley Court 137 Friern Park North Finchley London N12 9LS |
Secretary Name | Joseph Thornley Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 5 Dudley Court Friern Park London N12 9LS |
Director Name | Teresa Mary Stephens |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2000(32 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2005) |
Role | Occdupational Therapist |
Correspondence Address | 2 Dudley Court 137 Friern Park London N12 9LS |
Director Name | Narinder Sunil Panwar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 2008) |
Role | Product Manager |
Correspondence Address | 71 Colne Road Winchmore Hill London N21 2JN |
Secretary Name | Hugh Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2003) |
Role | Electrical Installer |
Correspondence Address | 1 Dudley Court 137 Friern Park Finchley London N12 9LS |
Secretary Name | Mr Zaffar Ullah Aise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2003(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 August 2011) |
Role | Customer Adviser |
Country of Residence | England |
Correspondence Address | 71 Colne Road London N21 2JN |
Director Name | Alan John Elmes |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(37 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2007) |
Role | Retired |
Correspondence Address | 139 Torrington Park Finchley London N12 9AN |
Registered Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £5 | Mr Alpesh Patel 16.67% Ordinary |
---|---|
1 at £5 | Mr G.j. Rodgers & Mrs B. Rodgers 16.67% Ordinary |
1 at £5 | Mr Peracha 16.67% Ordinary |
1 at £5 | Mr Velikov Spasov 16.67% Ordinary |
1 at £5 | Mr Zaffar Aise 16.67% Ordinary |
1 at £5 | Wahid 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,840 |
Net Worth | £5,240 |
Cash | £3,075 |
Current Liabilities | £540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 February 2018 | Notification of a person with significant control statement (2 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 April 2015 | Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Zaffar Ullah Aise on 30 April 2015 (2 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
28 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
27 November 2012 | Director's details changed for Mr Zaffar Ullah Aise on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Zaffar Ullah Aise on 27 November 2012 (2 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 April 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 10 April 2012 (1 page) |
18 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Termination of appointment of Zaffar Aise as a secretary (1 page) |
17 August 2011 | Registered office address changed from 71 Colne Road Winchmore Hill London N21 2JN on 17 August 2011 (1 page) |
17 August 2011 | Termination of appointment of Zaffar Aise as a secretary (1 page) |
17 August 2011 | Registered office address changed from 71 Colne Road Winchmore Hill London N21 2JN on 17 August 2011 (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Zaffar Ullah Aise on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Zaffar Ullah Aise on 30 June 2010 (2 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 30/06/08; full list of members (8 pages) |
30 March 2009 | Return made up to 30/06/08; full list of members (8 pages) |
28 March 2009 | Appointment terminated director narinder panwar (1 page) |
28 March 2009 | Appointment terminated director narinder panwar (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 6 dudley court 137 friern park london N12 9LS (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 6 dudley court 137 friern park london N12 9LS (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members
|
30 July 2007 | New director appointed (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 August 2005 | Return made up to 30/06/05; full list of members
|
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 30/06/05; full list of members
|
16 August 2005 | New director appointed (2 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Secretary resigned (1 page) |
2 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
2 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
14 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (3 pages) |
31 May 2002 | New secretary appointed (3 pages) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | New director appointed (3 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
13 July 2001 | Return made up to 30/06/01; full list of members
|
18 July 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Return made up to 30/06/99; full list of members
|
5 November 1999 | Return made up to 30/06/99; full list of members
|
19 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
30 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Return made up to 30/06/96; full list of members (6 pages) |
2 May 1997 | Return made up to 30/06/96; full list of members (6 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 August 1995 | Return made up to 30/06/95; no change of members
|
3 August 1995 | Return made up to 30/06/95; no change of members
|
28 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |