Stadium Way
Harlow
Essex
CM19 5FP
Director Name | Raymond James Harding |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(34 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Ms Olivia Ann Margaret Lowe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(41 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Childrens Centre Leader |
Country of Residence | England |
Correspondence Address | 23 Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Director Name | Miss Tina Dawn Keating |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(41 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Bank Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 39a Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Director Name | Alexandra Green |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2012(43 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2012(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Ms Brenda Margaret Hooper |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 1995) |
Role | Residential House Official |
Correspondence Address | 27 Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Director Name | Ms Susan Margaret Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 April 2002) |
Role | Solicitor |
Correspondence Address | 25 Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Director Name | Mr John Phillips |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35a Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Director Name | Mr Peter George Albert Newberry |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Secretary Name | Mr John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 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) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 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) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 January 2016 | Termination of appointment of Peter George Albert Newberry as a director on 20 May 2015 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
13 January 2016 | Termination of appointment of Peter George Albert Newberry as a director on 20 May 2015 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 April 2015 | Director's details changed for Miss Tina Dawn Keating on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Raymond James Harding on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Linda Amy Clarke on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Alexandra Green on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Linda Amy Clarke on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Alexandra Green on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Raymond James Harding on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Miss Tina Dawn Keating on 30 April 2015 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 February 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
4 February 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Peter George Albert Newberry on 3 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
9 January 2013 | Director's details changed for Mr Peter George Albert Newberry on 3 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
9 January 2013 | Director's details changed for Mr Peter George Albert Newberry on 3 January 2013 (2 pages) |
29 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
29 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
27 November 2012 | Director's details changed for Raymond James Harding on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Linda Amy Clarke on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Linda Amy Clarke on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Raymond James Harding on 27 November 2012 (2 pages) |
29 October 2012 | Appointment of Alexandra Green as a director (2 pages) |
29 October 2012 | Appointment of Alexandra Green as a director (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Registered office address changed from C/O Carringtons Rml 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 C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 10 April 2012 (1 page) |
17 February 2012 | Termination of appointment of John Phillips as a secretary (1 page) |
17 February 2012 | Termination of appointment of John Phillips as a secretary (1 page) |
17 February 2012 | Termination of appointment of John Phillips as a director (1 page) |
17 February 2012 | Termination of appointment of John Phillips as a director (1 page) |
17 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
4 November 2011 | Registered office address changed from 35a Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 35a Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 35a Queensbury Ardmore Lane Buckhurst Hill Essex IG9 5RY on 4 November 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
15 July 2010 | Appointment of Ms Olivia Ann Margaret Lowe as a director (2 pages) |
15 July 2010 | Appointment of Ms Olivia Ann Margaret Lowe as a director (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Appointment of Miss Tina Dawn Keating as a director (2 pages) |
10 May 2010 | Appointment of Miss Tina Dawn Keating as a director (2 pages) |
31 December 2009 | Director's details changed for Mr Peter George Albert Newberry on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Phillips on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (4 pages) |
31 December 2009 | Director's details changed for Raymond James Harding on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Raymond James Harding on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr John Phillips on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Linda Amy Clarke on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Peter George Albert Newberry on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (4 pages) |
31 December 2009 | Director's details changed for Linda Amy Clarke on 31 December 2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2009 | Annual return made up to 31/12/08 (3 pages) |
2 January 2009 | Annual return made up to 31/12/08 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Annual return made up to 31/12/06 (5 pages) |
16 January 2007 | Annual return made up to 31/12/06 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2006 | Annual return made up to 31/12/05
|
6 January 2006 | Annual return made up to 31/12/05
|
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Annual return made up to 31/12/04 (5 pages) |
18 January 2005 | Annual return made up to 31/12/04 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 January 2004 | Annual return made up to 31/12/03 (5 pages) |
9 January 2004 | Annual return made up to 31/12/03 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
7 January 2003 | Annual return made up to 31/12/02
|
7 January 2003 | Annual return made up to 31/12/02
|
20 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 January 2002 | Annual return made up to 31/12/01 (4 pages) |
3 January 2002 | Annual return made up to 31/12/01 (4 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 January 2001 | Annual return made up to 31/12/00 (4 pages) |
2 January 2001 | Annual return made up to 31/12/00 (4 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 1999 | Annual return made up to 31/12/98 (4 pages) |
27 January 1999 | Annual return made up to 31/12/98 (4 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 January 1998 | Annual return made up to 31/12/97 (4 pages) |
14 January 1998 | Annual return made up to 31/12/97 (4 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 January 1997 | Annual return made up to 31/12/96
|
6 January 1997 | Annual return made up to 31/12/96
|
9 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 January 1996 | Annual return made up to 31/12/95
|
19 January 1996 | Annual return made up to 31/12/95
|
4 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |