Harlow
CM19 5NZ
Director Name | Miss Lucy Anne Drew |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Coral House Fold Croft Harlow CM20 1SB |
Director Name | Mary Dorothy Allport |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Retired |
Correspondence Address | 2 Coral Houses Harlow Essex CM20 1SB |
Director Name | Sheila Evelyn Bowors |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1995) |
Role | Retired |
Correspondence Address | 5 Coral Houses Harlow Essex CM20 1SB |
Secretary Name | Debbie Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 7 Coral Houses Harlow Essex CM20 1SB |
Secretary Name | Mrs Joanne Elaine Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 years after company formation) |
Appointment Duration | 4 years (resigned 03 December 1996) |
Role | Housewife |
Correspondence Address | 1 Coral Houses Harlow Essex CM20 1SB |
Director Name | Mr Phillip Marsden Cook |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 October 2007) |
Role | Telecommunications Supervisor |
Correspondence Address | 7 Coral House Fold Croft Harlow Essex CM20 1SB |
Director Name | Samantha Julia Ardley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1997) |
Role | Insurance Administrator |
Correspondence Address | 4 Coral House Fold Croft Harlow Essex CM20 1SB |
Secretary Name | Patricia Ann Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(12 years after company formation) |
Appointment Duration | 8 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 8 Coral House Fold Croft Harlow Essex CM20 1SB |
Secretary Name | Dorothy Vera Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 October 2008) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 21 Thorley Park Road Bishop's Stortford Hertfordshire CM23 3NG |
Director Name | Tony Ayling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(12 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 18 August 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Coral House Fold Croft Harlow Essex CM20 1SB |
Director Name | Victoria Anne Wootton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Fold Croft Harlow Essex CM20 1SE |
Secretary Name | Mr John Glover |
---|---|
Status | Resigned |
Appointed | 08 August 2012(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 May 2021) |
Role | Company Director |
Correspondence Address | 1 Bansons Yard Chipping Ongar Essex CM5 9AA |
Registered Address | C/O Ppm 80 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
10 at £1 | Anthony Goodey 12.50% Ordinary |
---|---|
10 at £1 | Chalford Services 12.50% Ordinary |
10 at £1 | Hailey Jayne Pearce 12.50% Ordinary |
10 at £1 | M. Millar 12.50% Ordinary |
10 at £1 | Mr T. Ayling 12.50% Ordinary |
10 at £1 | Mrs E. Goodey 12.50% Ordinary |
10 at £1 | Neil Scott 12.50% Ordinary |
10 at £1 | Victoria Baker 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,630 |
Cash | £3,730 |
Current Liabilities | £1,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 July 2022 | Registered office address changed from 99 Peacocks Harlow CM19 5NZ England to C/O Ppm 80 High Street Braintree Essex CM7 1JP on 6 July 2022 (1 page) |
4 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
3 February 2022 | Termination of appointment of Victoria Anne Wootton as a director on 1 July 2021 (1 page) |
3 February 2022 | Registered office address changed from 1 Bansons Yard Chipping Ongar Essex CM5 9AA to 99 Peacocks Harlow CM19 5NZ on 3 February 2022 (1 page) |
19 June 2021 | Appointment of Miss Lucy Anne Drew as a director on 19 June 2021 (2 pages) |
18 May 2021 | Termination of appointment of John Glover as a secretary on 10 May 2021 (1 page) |
15 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 April 2021 | Appointment of Mr Anthony David Goodey as a director on 12 April 2021 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Director's details changed for Victoria Anne Baker on 9 May 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 August 2017 | Termination of appointment of Tony Ayling as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Tony Ayling as a director on 18 August 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Appointment of Mr John Glover as a secretary (1 page) |
8 August 2012 | Appointment of Mr John Glover as a secretary (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Registered office address changed from 1 Bransons Yard Chipping Ongar Essex CM5 9AA on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 1 Bransons Yard Chipping Ongar Essex CM5 9AA on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 1 Bransons Yard Chipping Ongar Essex CM5 9AA on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Appointment of Victoria Anne Baker as a director (3 pages) |
29 March 2010 | Appointment of Victoria Anne Baker as a director (3 pages) |
11 March 2010 | Registered office address changed from 5 Coral House Fold Croft Harlow Essex CM20 1SB on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 5 Coral House Fold Croft Harlow Essex CM20 1SB on 11 March 2010 (2 pages) |
21 January 2010 | Director's details changed for Tony Ayling on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Tony Ayling on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Tony Ayling on 1 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
16 October 2008 | Appointment terminated secretary dorothy cooper (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Appointment terminated secretary dorothy cooper (1 page) |
6 February 2008 | Return made up to 31/12/07; change of members (6 pages) |
6 February 2008 | Return made up to 31/12/07; change of members (6 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members
|
8 February 2002 | Return made up to 31/12/01; full list of members
|
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: c/o tayco services LIMITED 21 thorley park road bishops stortford hertfordshire CM23 3NG (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: c/o tayco services LIMITED 21 thorley park road bishops stortford hertfordshire CM23 3NG (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
23 January 1997 | Return made up to 31/12/96; full list of members
|
11 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 1 coral house fold croft harlow essex CM20 1SB (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 1 coral house fold croft harlow essex CM20 1SB (1 page) |