Sawbridgeworth
Hertfordshire
CM21 9AT
Director Name | Peter Harris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Knight Street Sawbridgeworth Hertfordshire CM21 9AT |
Secretary Name | Paul Webb |
---|---|
Status | Current |
Appointed | 08 May 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 23 Wych Elm Harlow Essex CM20 1QR |
Director Name | Barry Neil Plumridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Motorcycle Dealer |
Correspondence Address | 13 Longfield Harlow Essex CM18 6JY |
Secretary Name | Ronald Harry Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 220 Westfield Harlow Essex CM18 6AW |
Director Name | Robert Issako |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 May 2004) |
Role | Sunbed Centre |
Correspondence Address | 25 Wych Elm Harlow Essex CM20 1QR |
Secretary Name | Stephen Geoffrey Minett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 1999) |
Role | Locksmith |
Correspondence Address | 12 Hunters Court Elsenham Bishops Stortford Hertfordshire CM22 6LX |
Secretary Name | Frederick Scatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | 262 Ladyshot Harlow Essex CM20 3EY |
Secretary Name | Barry Neil Plumridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2005) |
Role | Mechanic |
Correspondence Address | 13 Longfield Harlow Essex CM18 6JY |
Secretary Name | Ron Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | 220 Westfield Harlow Essex CM18 6AW |
Secretary Name | Kate Nicole Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 May 2017) |
Role | Company Director |
Correspondence Address | 241 Earlsfield Road London SW18 3DE |
Registered Address | Parsonage Farm Ongar Road Kelvedon Hatch Essex CM15 0LA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Kelvedon Hatch |
Ward | Brizes and Doddinghurst |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | C.i. Keyser 7.14% Ordinary |
---|---|
1 at £1 | H.p. Benzing 7.14% Ordinary |
1 at £1 | P. Harris 7.14% Ordinary |
1 at £1 | Rodney Burns & Paul Webb 7.14% Ordinary |
1 at £1 | Stephen Oakes & Hornbuckle Mitchell Trustees LTD 7.14% Ordinary |
6 at £1 | Kate Andrews 42.86% Ordinary |
3 at £1 | H.p.s. Motorcycles LTD 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,046 |
Cash | £333 |
Current Liabilities | £6,360 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
26 February 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
---|---|
26 February 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
14 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
16 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 May 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
10 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 October 2018 | Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 11-17 Fowler Road Fowler Road Hainault Business Park Ilford Essex IG6 3UJ on 25 October 2018 (1 page) |
23 October 2018 | Director's details changed for Hans Peter Benzing on 23 October 2018 (2 pages) |
23 October 2018 | Secretary's details changed for Paul Webb on 23 October 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
9 October 2017 | Second filing for the termination of Kate Andrews as a secretary (5 pages) |
9 October 2017 | Second filing for the termination of Kate Andrews as a secretary (5 pages) |
6 September 2017 | Appointment of Paul Webb as a secretary on 8 May 2017 (3 pages) |
6 September 2017 | Appointment of Paul Webb as a secretary on 8 May 2017 (3 pages) |
30 May 2017 | Termination of appointment of Kate Nicole Andrews as a secretary on 8 May 2015
|
30 May 2017 | Termination of appointment of Kate Nicole Andrews as a secretary on 8 May 2015
|
30 May 2017 | Termination of appointment of Kate Nicole Andrews as a secretary on 8 May 2015 (2 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Director's details changed for Hans Peter Benzing on 23 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Hans Peter Benzing on 23 March 2012 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 April 2010 | Secretary's details changed for Kate Nicole Andrews on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Hans Peter Benzing on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Peter Harris on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Kate Nicole Andrews on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Peter Harris on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Kate Nicole Andrews on 1 October 2009 (1 page) |
27 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Hans Peter Benzing on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Peter Harris on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Hans Peter Benzing on 1 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
26 March 2009 | Secretary appointed kate nicole andrews (2 pages) |
26 March 2009 | Secretary appointed kate nicole andrews (2 pages) |
26 March 2009 | Appointment terminated secretary ron stokes (1 page) |
26 March 2009 | Appointment terminated secretary ron stokes (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: phillips & co level 11 terminus house terminus street harlow essex CM20 1TZ (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: phillips & co level 11 terminus house terminus street harlow essex CM20 1TZ (1 page) |
30 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
30 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 May 2005 | Return made up to 23/03/05; full list of members (5 pages) |
4 May 2005 | Return made up to 23/03/05; full list of members (5 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
7 June 2004 | Return made up to 23/03/04; full list of members
|
7 June 2004 | Return made up to 23/03/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 July 2003 | Return made up to 23/03/03; full list of members (9 pages) |
3 July 2003 | Return made up to 23/03/03; full list of members (9 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 July 2002 | Return made up to 23/03/02; full list of members
|
12 July 2002 | Return made up to 23/03/02; full list of members
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 April 2001 | Return made up to 23/03/01; full list of members
|
20 April 2001 | Return made up to 23/03/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: phillips and company 11/15 bush house bush fair harlow essex CM8 6NS (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: phillips and company 11/15 bush house bush fair harlow essex CM8 6NS (1 page) |
11 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
6 July 2000 | Return made up to 23/03/00; full list of members
|
6 July 2000 | Return made up to 23/03/00; full list of members
|
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
9 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
9 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
9 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
10 May 1998 | Return made up to 23/03/98; full list of members
|
10 May 1998 | Return made up to 23/03/98; full list of members
|
6 June 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
24 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 23/03/96; no change of members (4 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 23/03/96; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
8 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
9 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |
9 May 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 January 1988 | Company name changed holdmarket property management l imited\certificate issued on 21/01/88 (2 pages) |
21 January 1988 | Company name changed holdmarket property management l imited\certificate issued on 21/01/88 (2 pages) |
21 January 1988 | Company name changed holdmarket property management l imited\certificate issued on 21/01/88 (2 pages) |
29 December 1987 | Incorporation (17 pages) |
29 December 1987 | Incorporation (17 pages) |
29 December 1987 | Incorporation (17 pages) |