Harlow
Essex
CM20 2BN
Director Name | Mr Antony Levy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr John David Schlackman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Office Manager |
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 | 07 March 2019(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Linda Martin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 October 1999) |
Role | Designer |
Correspondence Address | 14 Vale Court Maida Vale London W9 1RT |
Director Name | Mr Daniel Morgan |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 7 Hertford House Herne Bay Kent CT6 6DQ |
Secretary Name | Linda Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 14 Vale Court Maida Vale London W9 1RT |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Dr David Moscow |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(25 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 November 2015) |
Role | Mangement Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Valerie Cohen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 July 2009) |
Role | Retired |
Correspondence Address | Flat No 8 Herons Gate Station Road Edgware Middlesex HA8 7LD |
Secretary Name | Valerie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 July 2009) |
Role | Retired |
Correspondence Address | Flat No 8 Herons Gate Station Road Edgware Middlesex HA8 7LD |
Director Name | Mr Simon Anton Solomon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Simon Golan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 7 Heronsgate Edgware London HA8 7LD |
Director Name | Mr John Schlackman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2015) |
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 |
1 at £1 | Gail Janine Freed & Yetta Rita Freed & Lee Philip Freed & Adele Sonya Pollack 6.67% Ordinary |
---|---|
1 at £1 | Gary Ian Kramer 6.67% Ordinary |
1 at £1 | John David Schlackman & Miriam Schlackman 6.67% Ordinary |
1 at £1 | Kerdis LTD 6.67% Ordinary |
1 at £1 | Mr A. Cohen 6.67% Ordinary |
1 at £1 | Mr David Moscow 6.67% Ordinary |
1 at £1 | Mr Gary Plein & Mrs Stephanie Rachel Plein 6.67% Ordinary |
1 at £1 | Mr Kannalinge Sura Sarma Venkateswaran 6.67% Ordinary |
1 at £1 | Mr Nicholas Panicos Georgiou 6.67% Ordinary |
1 at £1 | Mr Reva Solomon 6.67% Ordinary |
1 at £1 | Mr Simon Golan 6.67% Ordinary |
1 at £1 | Mrs Brian Scheftz & Mr Mia Scheftz 6.67% Ordinary |
3 at £1 | Mr P. Lenchner 20.00% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
14 December 2023 | Accounts for a dormant company made up to 25 March 2023 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
17 October 2022 | Accounts for a dormant company made up to 25 March 2022 (2 pages) |
24 May 2022 | Appointment of Mr John David Schlackman as a director on 20 May 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 7 May 2022 with updates (6 pages) |
8 December 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
26 February 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (6 pages) |
17 December 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (6 pages) |
7 March 2019 | Director's details changed for Mrs Adele Sonya Pollock on 7 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 March 2019 (1 page) |
7 March 2019 | Appointment of Warwick Estates Property Management Limited as a secretary on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Antony Levy on 7 March 2019 (2 pages) |
17 December 2018 | Unaudited abridged accounts made up to 25 March 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
1 May 2018 | Director's details changed for Mr Antony Levy on 27 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Antony Levy as a director on 27 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Simon Anton Solomon as a director on 31 December 2017 (1 page) |
9 February 2018 | Termination of appointment of John Schlackman as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mrs Adele Sonya Pollock as a director on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mrs Adele Sonya Pollock on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Adele Sonya Pollock as a director on 28 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mrs Adele Sonya Pollock on 28 November 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
11 August 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 October 2016 | Micro company accounts made up to 25 March 2016 (5 pages) |
7 October 2016 | Micro company accounts made up to 25 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 December 2015 | Director's details changed for Mr Simon Anton Solomon on 2 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of David Moscow as a director on 20 November 2015 (1 page) |
23 December 2015 | Termination of appointment of United Company Secretaries as a secretary on 2 December 2015 (1 page) |
23 December 2015 | Termination of appointment of David Moscow as a director on 20 November 2015 (1 page) |
23 December 2015 | Director's details changed for Mr John Schlackman on 2 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of United Company Secretaries as a secretary on 2 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mr John Schlackman on 2 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Simon Anton Solomon on 2 December 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 April 2015 | Appointment of Mr John Schlackman as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Schlackman as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Schlackman as a director on 2 April 2015 (2 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
7 May 2013 | Director's details changed for Mr Simon Anton Solomon on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Mr Simon Anton Solomon on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Simon Anton Solomon on 7 May 2013 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Registered office address changed from 31 Croxdale Road Borehamwood Herts WD6 4QA on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Mr Simon Anton Solomon on 2 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 31 Croxdale Road Borehamwood Herts WD6 4QA on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Dr David Moscow on 2 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Dr David Moscow on 2 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from 31 Croxdale Road Borehamwood Herts WD6 4QA on 3 February 2012 (1 page) |
3 February 2012 | Director's details changed for Dr David Moscow on 2 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Simon Anton Solomon on 2 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Simon Anton Solomon on 2 February 2012 (2 pages) |
27 January 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Simon Golan as a secretary (1 page) |
27 January 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Simon Golan as a secretary (1 page) |
1 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
9 May 2011 | Director's details changed for Mr Simon Anton Soloman on 7 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Simon Anton Soloman on 7 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Simon Anton Soloman on 7 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
7 June 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
7 June 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
11 August 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
11 August 2009 | Secretary appointed simon golan (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
11 August 2009 | Director appointed simon anton soloman (2 pages) |
11 August 2009 | Appointment terminated director and secretary valerie cohen (1 page) |
11 August 2009 | Appointment terminated director and secretary valerie cohen (1 page) |
11 August 2009 | Secretary appointed simon golan (2 pages) |
11 August 2009 | Director appointed simon anton soloman (2 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 31 crotdale road borehamwood herts W96 4QA (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 31 crotdale road borehamwood herts W96 4QA (1 page) |
22 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from lynwood house 10 victors way barnet hertfordshire EN6 5TZ (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from lynwood house 10 victors way barnet hertfordshire EN6 5TZ (1 page) |
26 June 2008 | Return made up to 07/05/08; full list of members (8 pages) |
26 June 2008 | Return made up to 07/05/08; full list of members (8 pages) |
25 October 2007 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
25 October 2007 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
4 October 2007 | Return made up to 07/05/07; full list of members (5 pages) |
4 October 2007 | Return made up to 07/05/07; full list of members (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: moss kaye pembertons LTD station house 9-13 swiss terrace finchley road swiss cottage NW6 4RR (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: moss kaye pembertons LTD station house 9-13 swiss terrace finchley road swiss cottage NW6 4RR (1 page) |
24 May 2006 | Return made up to 07/05/06; full list of members (11 pages) |
24 May 2006 | Return made up to 07/05/06; full list of members (11 pages) |
10 January 2006 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
24 June 2005 | Return made up to 07/05/05; full list of members
|
24 June 2005 | Return made up to 07/05/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (13 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (13 pages) |
16 September 2003 | Total exemption full accounts made up to 25 March 2003 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 25 March 2003 (10 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (11 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (11 pages) |
13 August 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members
|
14 May 2002 | Return made up to 07/05/02; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
29 May 2001 | Return made up to 07/05/01; full list of members
|
29 May 2001 | Return made up to 07/05/01; full list of members
|
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
6 November 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Return made up to 07/05/99; full list of members; amend (7 pages) |
9 November 1999 | Return made up to 07/05/99; full list of members; amend (7 pages) |
27 August 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
27 August 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
22 May 1999 | Return made up to 07/05/99; no change of members (8 pages) |
22 May 1999 | Return made up to 07/05/99; no change of members (8 pages) |
15 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
21 May 1998 | Return made up to 07/05/98; no change of members (5 pages) |
21 May 1998 | Return made up to 07/05/98; no change of members (5 pages) |
7 November 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
20 June 1997 | Return made up to 07/05/97; full list of members
|
20 June 1997 | Return made up to 07/05/97; full list of members
|
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
23 October 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
23 October 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
28 July 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 25 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
17 December 1974 | Incorporation (17 pages) |
17 December 1974 | Incorporation (17 pages) |