Old Harlow
Essex
CM17 0JY
Director Name | Mr Lee John Clift |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cecil Lodge Falmouth Avenue Newmarket Suffolk CB8 0GZ |
Director Name | David Rodney Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2003) |
Role | Roofing Contractor |
Correspondence Address | 4 Birches Close Pinner Middlesex HA5 1HB |
Director Name | Mr Alan Raymond Knightley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 02 August 2019) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Field Three Horseshoes Road Harlow Essex CM19 4HD |
Secretary Name | David Rodney Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 4 Birches Close Pinner Middlesex HA5 1HB |
Secretary Name | Mrs Lynda Patricia Maria Knightley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Field Three Horseshoes Road Harlow Essex CM19 4HD |
Director Name | Mrs Lynda Patricia Maria Knightley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Field Three Horseshoes Road Harlow Essex CM19 4HD |
Director Name | Mr Matthew Peter Holt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 303 Eagle Way Hampton Centre Peterborough Cambridgeshire PE7 8GS |
Website | contourroofing.co.uk |
---|---|
Telephone | 01279 635392 |
Telephone region | Bishops Stortford |
Registered Address | 12 Harolds Road The Pinnacles Harlow Essex CM19 5BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Alan Raymond Knightley 51.00% Ordinary |
---|---|
4.9k at £1 | Lynda Knightley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,422,008 |
Cash | £862,509 |
Current Liabilities | £1,194,883 |
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 | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
2 November 2020 | Delivered on: 5 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 January 1993 | Delivered on: 4 February 1993 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 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. Outstanding |
5 November 2020 | Registration of charge 018532700002, created on 2 November 2020 (41 pages) |
---|---|
8 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
12 August 2019 | Termination of appointment of Alan Raymond Knightley as a director on 2 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Lee John Clift as a director on 12 August 2019 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 October 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
13 March 2017 | Satisfaction of charge 1 in full (1 page) |
13 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 September 2016 | Director's details changed for Mr Jonathon Woods on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Jonathon Woods on 29 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Appointment of Mr Matthew Peter Holt as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Matthew Peter Holt as a director on 17 March 2016 (2 pages) |
11 December 2015 | Termination of appointment of Lynda Patricia Maria Knightley as a secretary on 19 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Lynda Patricia Maria Knightley as a secretary on 19 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Lynda Patricia Maria Knightley as a director on 19 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Lynda Patricia Maria Knightley as a director on 19 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Jonathon Woods as a director on 19 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Jonathon Woods as a director on 19 November 2015 (2 pages) |
14 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Alan Raymond Knightley on 7 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Alan Raymond Knightley on 7 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Alan Raymond Knightley on 7 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Appointment of Mrs Lynda Patricia Maria Knightley as a director (2 pages) |
9 July 2010 | Appointment of Mrs Lynda Patricia Maria Knightley as a director (2 pages) |
2 November 2009 | Registered office address changed from 12 Harolds Road Pinnacles Harlow Essex CM19 5BJ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 12 Harolds Road Pinnacles Harlow Essex CM19 5BJ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 12 Harolds Road Pinnacles Harlow Essex CM19 5BJ on 2 November 2009 (1 page) |
30 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2008 | Return made up to 07/09/08; full list of members (3 pages) |
25 November 2008 | Return made up to 07/09/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
3 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members
|
13 September 2001 | Return made up to 07/09/01; full list of members
|
16 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
2 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
19 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 February 1993 | Particulars of mortgage/charge (3 pages) |
4 February 1993 | Particulars of mortgage/charge (3 pages) |
29 September 1992 | Resolutions
|
8 October 1984 | Certificate of incorporation (1 page) |
8 October 1984 | Certificate of incorporation (1 page) |