Hastingwood
Harlow
Essex
CM17 9JG
Director Name | Mrs Linda Thompson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(14 years after company formation) |
Appointment Duration | 17 years, 4 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles Mill Street Hastingwood Harlow Essex CM17 9JG |
Director Name | Donald Brian Tingey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2003) |
Role | Co Director |
Correspondence Address | 47 Hollywood Way Woodford Green Essex IG8 9LG |
Secretary Name | Donald Brian Tingey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 47 Hollywood Way Woodford Green Essex IG8 9LG |
Director Name | Robert Thompson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2000) |
Role | Scanner Operator |
Correspondence Address | 7 Mansfield Hill Chingford London E4 7ST |
Secretary Name | Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(12 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 24 May 2021) |
Role | Company Director |
Correspondence Address | 44 Scholars Close Chingford London E4 7HH |
Director Name | Mr Robert Thompson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Scholars Road London E4 7HH |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mrs Linda Thompson 50.00% Ordinary |
---|---|
50 at £1 | Roger Ernest John Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,159 |
Current Liabilities | £13,054 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 September 1991 | Delivered on: 4 October 1991 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: (See form 395 for full details). 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 |
---|
20 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
2 April 2020 | Director's details changed for Mrs Linda Thompson on 2 April 2020 (2 pages) |
2 April 2020 | Change of details for Mrs Linda Thompson as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Roger Ernest John Thompson on 2 April 2020 (2 pages) |
2 April 2020 | Change of details for Mr Roger Ernest John Thompson as a person with significant control on 2 April 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
14 October 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
11 March 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
14 November 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
14 November 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Linda Thompson on 24 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Linda Thompson on 24 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Roger Ernest John Thompson on 24 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Roger Ernest John Thompson on 24 January 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
2 April 2008 | Secretary's change of particulars / robert thomson / 29/06/2007 (1 page) |
2 April 2008 | Secretary's change of particulars / robert thomson / 29/06/2007 (1 page) |
2 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / robert thompson / 29/06/2007 (1 page) |
1 April 2008 | Director's change of particulars / linda thompson / 29/06/2007 (1 page) |
1 April 2008 | Director's change of particulars / robert thompson / 29/06/2007 (1 page) |
1 April 2008 | Director's change of particulars / linda thompson / 29/06/2007 (1 page) |
1 April 2008 | Director's change of particulars / roger thompson / 29/06/2007 (1 page) |
1 April 2008 | Director's change of particulars / roger thompson / 29/06/2007 (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 10 mulberry green old harlow essex CM17 0ET (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 10 mulberry green old harlow essex CM17 0ET (1 page) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
23 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 31/01/04; full list of members
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 31/01/04; full list of members
|
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
16 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
16 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
2 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
9 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
31 January 1991 | Incorporation (13 pages) |
31 January 1991 | Incorporation (13 pages) |