Harlow
Essex
CM20 2BN
Director Name | Mrs Ruth Margaret Hall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2000(27 years, 12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Paul Simon Burke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2006(34 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Gas Engineering |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Deborah Murray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 October 1995) |
Role | Banker |
Correspondence Address | 3 Maybury Court 55 Pitshanger Lane Ealing London W5 1RU |
Director Name | Anne Elizabeth Russell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 December 2005) |
Role | Retired |
Correspondence Address | 8 Maybury Court Ealing London W5 1RU |
Director Name | Mario Kyriakou |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 1993) |
Role | Technical Consultant-Computers |
Correspondence Address | 11 Maybury Court Ealing London W5 1RU |
Secretary Name | Jean Margaret Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 9 Maybury Court Ealing London W5 1RU |
Director Name | Muriel Green |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 August 2000) |
Role | Personal Assistant |
Correspondence Address | 1 Maybury Court Pitshanger Lane Ealing London W5 1RU |
Director Name | Norma Florence Wood |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1997) |
Role | Management Accontant |
Correspondence Address | 9 Maybury Court Pitshanger Lane Ealing W5 1RU |
Secretary Name | Muriel Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 August 2000) |
Role | Personal Assistant |
Correspondence Address | 1 Maybury Court Pitshanger Lane Ealing London W5 1RU |
Director Name | Timothy Rogers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 90 Castlebar Park London W5 1BU |
Secretary Name | Mrs Ruth Margaret Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(27 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 January 2015) |
Role | Market`G Communic`Ns Manager |
Country of Residence | England |
Correspondence Address | 22 Neville Road London W5 1NN |
Director Name | Mrs Susan Elizabeth Vale |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(29 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2007) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 2 Bellevue Road Ealing London W13 8DE |
Director Name | Joseph Mirowski |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2008) |
Role | Creative Director |
Correspondence Address | 67 Avalon Road London W13 0BB |
Director Name | Mr David Francis Hall |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2018) |
Role | Ima |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(42 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
16 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
14 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 October 2015 | Annual return made up to 16 October 2015 no member list (4 pages) |
16 October 2015 | Director's details changed for Mr David Francis Hall on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Paul Simon Burke on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mrs Ruth Margaret Hall on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Peter Malcom Rayworth on 16 October 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Termination of appointment of Ruth Margaret Hall as a secretary on 1 January 2015 (1 page) |
26 June 2015 | Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages) |
26 June 2015 | Appointment of United Company Secretaries as a secretary on 1 January 2015 (2 pages) |
26 June 2015 | Termination of appointment of Ruth Margaret Hall as a secretary on 1 January 2015 (1 page) |
26 June 2015 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 June 2015 (1 page) |
30 October 2014 | Director's details changed for Mr David Francis Hall on 1 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 16 October 2014 no member list (6 pages) |
30 October 2014 | Director's details changed for Mr David Francis Hall on 1 October 2014 (2 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
16 October 2013 | Annual return made up to 16 October 2013 no member list (6 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
10 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 10 January 2013 (1 page) |
16 November 2012 | Annual return made up to 16 October 2012 no member list (6 pages) |
16 November 2012 | Director's details changed for Mr David Francis Hall on 16 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mrs Ruth Margaret Hall on 16 October 2012 (2 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
8 November 2011 | Annual return made up to 16 October 2011 no member list (6 pages) |
8 November 2011 | Director's details changed for Mr David Francis Hall on 16 October 2011 (2 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
19 November 2010 | Annual return made up to 16 October 2010 no member list (6 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
4 December 2009 | Director's details changed for Paul Simon Burke on 16 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 16 October 2009 no member list (4 pages) |
4 December 2009 | Director's details changed for Mrs Ruth Margaret Hall on 16 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr David Francis Hall on 16 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Joseph Mirowski as a director (1 page) |
3 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
9 December 2008 | Director appointed david francis hall (2 pages) |
8 December 2008 | Annual return made up to 16/10/08 (3 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (6 pages) |
31 October 2007 | Annual return made up to 16/10/07 (2 pages) |
31 August 2007 | Director resigned (1 page) |
5 August 2007 | Full accounts made up to 30 September 2006 (6 pages) |
20 January 2007 | New director appointed (2 pages) |
12 January 2007 | Annual return made up to 16/10/06 (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
4 August 2006 | Full accounts made up to 30 September 2005 (6 pages) |
21 February 2006 | Director resigned (1 page) |
22 November 2005 | Annual return made up to 16/10/05 (2 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (6 pages) |
13 June 2005 | New director appointed (2 pages) |
13 January 2005 | Annual return made up to 16/10/04 (5 pages) |
21 May 2004 | Full accounts made up to 30 September 2003 (6 pages) |
20 November 2003 | Annual return made up to 16/10/03
|
5 August 2003 | Full accounts made up to 30 September 2002 (6 pages) |
5 December 2002 | Annual return made up to 16/10/02
|
3 August 2002 | Full accounts made up to 30 September 2001 (6 pages) |
22 November 2001 | Annual return made up to 16/10/01
|
7 November 2001 | New director appointed (2 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
27 December 2000 | New secretary appointed;new director appointed (1 page) |
27 December 2000 | Annual return made up to 16/10/00
|
28 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
10 November 1999 | Annual return made up to 16/10/99 (4 pages) |
29 July 1999 | New director appointed (2 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
28 June 1999 | Annual return made up to 16/10/98 (4 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Annual return made up to 16/10/97
|
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (6 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Annual return made up to 16/10/96 (6 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
29 November 1995 | Annual return made up to 16/10/95 (6 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
25 August 1972 | Incorporation (18 pages) |