Pinnacles
Harlow
Essex
CM19 5BJ
Secretary Name | Mr Daryl James Burton |
---|---|
Status | Current |
Appointed | 27 September 2016(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Harolds Road Pinnacles Harlow Essex CM19 5BJ |
Director Name | Graham Burton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 July 2006) |
Role | Carpenter/Joiner |
Correspondence Address | Foxwood Clogham Green Leaden Roding Essex CM6 1QG |
Director Name | Keith Burton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Carpenter |
Correspondence Address | Brelades Mill Street Hastingwood Harlow Essex CM17 9JG |
Director Name | Valerie Burton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Office Manager |
Correspondence Address | Brelades Mill Street Hastingwood Harlow Essex CM17 9JG |
Director Name | Mrs Stacey Richardson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 08 November 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harolds Road Pinnacles Harlow Essex CM19 5BJ |
Secretary Name | Graham Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 July 2006) |
Role | Company Director |
Correspondence Address | Foxwood Clogham Green Leaden Roding Essex CM6 1QG |
Director Name | David John Townsend |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 06 June 1998) |
Role | Projects Manager |
Correspondence Address | 153 Peterswood Harlow Essex CM18 7RW |
Secretary Name | Raymond Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2015) |
Role | Works Manager |
Correspondence Address | 18 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Website | burtonjoinery.co.uk |
---|---|
Telephone | 01279 424867 |
Telephone region | Bishops Stortford |
Registered Address | 3 Harolds Road 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 |
200 at £1 | Stacey Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,424 |
Cash | £26,041 |
Current Liabilities | £253,288 |
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 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
23 June 2000 | Delivered on: 27 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 harolds road the pinnacles harlow essex. Outstanding |
---|---|
17 March 1997 | Delivered on: 21 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 harolds road harlow essex t/n-EX361618. Outstanding |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 July 2021 | Notification of Adam John Burton as a person with significant control on 8 November 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2021 | Termination of appointment of Stacey Richardson as a director on 8 November 2020 (1 page) |
16 January 2021 | Cessation of Stacey Burton as a person with significant control on 8 November 2020 (1 page) |
27 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 August 2019 | Director's details changed for Stacey Burton on 20 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 September 2016 | Appointment of Mr Daryl James Burton as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Appointment of Mr Daryl James Burton as a secretary on 27 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 July 2016 | Termination of appointment of Raymond Paul Smith as a secretary on 1 June 2015 (1 page) |
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Termination of appointment of Raymond Paul Smith as a secretary on 1 June 2015 (1 page) |
15 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 August 2015 | Appointment of Adam John Burton as a director on 1 July 2015 (3 pages) |
11 August 2015 | Appointment of Adam John Burton as a director on 1 July 2015 (3 pages) |
11 August 2015 | Appointment of Adam John Burton as a director on 1 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 December 2007 | Ad 30/11/07--------- £ si 110@1=110 £ ic 200/310 (2 pages) |
20 December 2007 | Ad 30/11/07--------- £ si 110@1=110 £ ic 200/310 (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
3 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
1 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 20/05/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
21 June 2000 | Return made up to 31/05/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 May 1998 | Return made up to 31/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 31/05/98; full list of members (6 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
3 November 1997 | Certificate of reduction of issued capital (2 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Reduction of iss capital and minute (oc) (3 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Certificate of reduction of issued capital (2 pages) |
3 November 1997 | Reduction of iss capital and minute (oc) (3 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 June 1997 | Return made up to 31/05/97; full list of members
|
3 June 1997 | Return made up to 31/05/97; full list of members
|
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |