River Way
Harlow
Essex
CM20 2DP
Director Name | Mr James Michael Ovenden |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Secretary Name | Alison Charlotte Edwadson-Gilchrist |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
Director Name | Paul Leslie Guest |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 48 Nelmes Road Emerson Park Hornchurch Essex RM11 2QZ |
Director Name | Martin William Leonard Randall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Bramleigh Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Secretary Name | Mr Jayendra Dhamelia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 239 Brighton Road Purley Surrey CR8 4HF |
Secretary Name | Paul Leslie Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 48 Nelmes Road Emerson Park Hornchurch Essex RM11 2QZ |
Director Name | Michael Ovenden |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2007) |
Role | Company Director |
Correspondence Address | Whitegate The Croft Wareside Ware Hertfordshire SG12 7QZ |
Director Name | Trevor David Whitford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 7 Monks Close Broxbourne Hertfordshire EN10 7JY |
Secretary Name | Trevor David Whitford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 7 Monks Close Broxbourne Hertfordshire EN10 7JY |
Secretary Name | James Michael Ovenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Hyde Ware Hertfordshire SG12 0ER |
Website | dhmpaper.com |
---|
Registered Address | Swordfish House Unit C River Way Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ovenden Papers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £3,790 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
28 October 1997 | Delivered on: 4 November 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 May 1988 | Delivered on: 31 May 1988 Satisfied on: 10 November 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or davied harvey & murrell limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 1983 | Delivered on: 16 February 1983 Satisfied on: 10 November 1997 Persons entitled: Barclays Bank 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 over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital together with all buildings, fixtures (including trade fixtures) & fixed plant & machinery. Fully Satisfied |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ England on 23 May 2013 (1 page) |
23 May 2013 | Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page) |
23 May 2013 | Registered office address changed from Swordfish House Unit C River Way Harlow Essex CM20 2DP England on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Register inspection address has been changed from Swordfish House Bower Hill Epping Essex CM16 7AQ United Kingdom (1 page) |
23 May 2013 | Registered office address changed from Swordfish House Bower Hill Epping Essex CM16 7AQ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Swordfish House Unit C River Way Harlow Essex CM20 2DP England on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Registered office address changed from Mostyn House Record Street London SE15 1TL on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Mostyn House Record Street London SE15 1TL on 27 July 2011 (1 page) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Alison Charlotte Edwadson-Gilchrist on 24 April 2010 (1 page) |
23 May 2011 | Secretary's details changed for Alison Charlotte Edwadson-Gilchrist on 24 April 2010 (1 page) |
23 May 2011 | Director's details changed for Nigel David Ovenden on 24 April 2010 (2 pages) |
23 May 2011 | Director's details changed for Nigel David Ovenden on 24 April 2010 (2 pages) |
23 May 2011 | Director's details changed for James Michael Ovenden on 24 April 2010 (2 pages) |
23 May 2011 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for James Michael Ovenden on 24 April 2010 (2 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
3 June 2009 | Director's change of particulars / james ovenden / 01/09/2008 (1 page) |
3 June 2009 | Director's change of particulars / nigel ovenden / 01/05/2008 (1 page) |
3 June 2009 | Director's change of particulars / james ovenden / 01/09/2008 (1 page) |
3 June 2009 | Director's change of particulars / nigel ovenden / 01/05/2008 (1 page) |
1 October 2008 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
1 October 2008 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 24/04/06; full list of members (4 pages) |
26 April 2006 | Return made up to 24/04/06; full list of members (4 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
11 October 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members
|
24 May 2004 | Return made up to 30/04/04; full list of members
|
30 December 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
30 December 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
19 February 2003 | Amended group of companies' accounts made up to 31 March 2002 (18 pages) |
19 February 2003 | Amended group of companies' accounts made up to 31 March 2002 (18 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
8 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
17 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
17 October 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
6 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 December 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
7 December 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members
|
2 June 1999 | Return made up to 30/04/99; full list of members
|
24 January 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
24 January 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
27 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
18 December 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
18 December 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1997 | Particulars of mortgage/charge (7 pages) |
4 November 1997 | Particulars of mortgage/charge (7 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
30 August 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
1 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
2 February 1989 | Return made up to 30/04/88; full list of members (4 pages) |
2 February 1989 | Return made up to 30/04/88; full list of members (4 pages) |