Harlow
Essex
CM17 9PH
Director Name | Miss Ashleigh Victoria Cooper |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 130 Hadley Grange Harlow CM17 9PH |
Director Name | Keith Coxshall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Badgers Holt Tunbridge Wells Kent TN2 3ES |
Director Name | James Dunsmore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Secretary Name | James Dunsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | Edward Carlisle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 1999) |
Role | Finance Director |
Correspondence Address | 17 Swigert Close Hempshill Vale Nottingham NG6 7AP |
Director Name | Timothy Philip Sellens |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2003) |
Role | Technical Services Manager |
Correspondence Address | Home Farm Cottage Chilcote Swadlincote Derbyshire DE12 8DQ |
Director Name | Daniel Francis Stephenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | John Peter Fitzroy Leonard |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 8 Barrow Hill Place Ashford Kent TN23 1NE |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Miss Lisa Marie Chatt |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 126 Hadley Grange Harlow Essex CM17 9PH |
Director Name | Miss Kay Hazel Caller |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 September 2021) |
Role | Cover Supervisor |
Country of Residence | England |
Correspondence Address | 126 Hadley Grange Harlow Essex CM17 9PH |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 December 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 December 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Registered Address | 130 Hadley Grange Harlow CM17 9PH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Church Langley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,160 |
Net Worth | £4,339 |
Current Liabilities | £9,436 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (0 days from now) |
30 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Register inspection address has been changed from 126 Hadley Grange Harlow CM17 9PH England to 130 Hadley Grange Harlow CM17 9PH (1 page) |
3 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 September 2021 | Appointment of Miss Ashleigh Victoria Cooper as a director on 14 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Kay Hazel Caller as a director on 13 September 2021 (1 page) |
13 September 2021 | Registered office address changed from 126 Hadley Grange Harlow Essex CM17 9PH England to 130 Hadley Grange Harlow CM17 9PH on 13 September 2021 (1 page) |
17 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
24 May 2021 | Register inspection address has been changed from 127 Hadley Grange Harlow Essex CM17 9PH England to 126 Hadley Grange Harlow CM17 9PH (1 page) |
8 June 2020 | Register(s) moved to registered inspection location 127 Hadley Grange Harlow Essex CM17 9PH (3 pages) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
28 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 February 2019 | Termination of appointment of Lisa Marie Chatt as a director on 20 February 2019 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (5 pages) |
22 April 2016 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 127 Hadley Grange Harlow Essex CM17 9PH (1 page) |
22 April 2016 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 126 Hadley Grange Harlow Essex CM17 9PH on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 126 Hadley Grange Harlow Essex CM17 9PH on 22 April 2016 (1 page) |
22 April 2016 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 127 Hadley Grange Harlow Essex CM17 9PH (1 page) |
9 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
9 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
15 January 2016 | Appointment of Mr David Paul Smith as a director on 18 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Renew Nominees Limited as a secretary on 18 December 2015 (1 page) |
15 January 2016 | Appointment of Mr David Paul Smith as a director on 18 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Renew Nominees Limited as a secretary on 18 December 2015 (1 page) |
15 January 2016 | Appointment of Miss Lisa Marie Chatt as a director on 18 December 2015 (2 pages) |
15 January 2016 | Appointment of Miss Kay Hazel Caller as a director on 18 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Renew Corporate Director Limited as a director on 18 December 2015 (1 page) |
15 January 2016 | Appointment of Miss Lisa Marie Chatt as a director on 18 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Renew Corporate Director Limited as a director on 18 December 2015 (1 page) |
15 January 2016 | Termination of appointment of John William Young Strachan Samuel as a director on 18 December 2015 (1 page) |
15 January 2016 | Termination of appointment of John William Young Strachan Samuel as a director on 18 December 2015 (1 page) |
15 January 2016 | Appointment of Miss Kay Hazel Caller as a director on 18 December 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
9 February 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
9 February 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (5 pages) |
30 January 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
30 January 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
2 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 no member list (5 pages) |
6 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
10 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
10 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
18 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
18 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
18 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
22 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
19 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 April 2009 | Annual return made up to 01/04/09 (2 pages) |
2 April 2009 | Annual return made up to 01/04/09 (2 pages) |
7 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
27 May 2008 | Annual return made up to 01/04/08 (2 pages) |
27 May 2008 | Annual return made up to 01/04/08 (2 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Location of register of members (1 page) |
10 April 2007 | Annual return made up to 01/04/07 (1 page) |
10 April 2007 | Annual return made up to 01/04/07 (1 page) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
5 April 2006 | Annual return made up to 01/04/06 (1 page) |
5 April 2006 | Annual return made up to 01/04/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
20 April 2005 | Annual return made up to 01/04/05 (2 pages) |
20 April 2005 | Annual return made up to 01/04/05 (2 pages) |
2 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (4 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (4 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
14 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
13 April 2004 | Annual return made up to 01/04/04 (4 pages) |
13 April 2004 | Annual return made up to 01/04/04 (4 pages) |
29 October 2003 | Director resigned (2 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (2 pages) |
29 October 2003 | New director appointed (3 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Annual return made up to 05/04/03 (4 pages) |
23 April 2003 | Annual return made up to 05/04/03 (4 pages) |
13 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
22 April 2002 | Annual return made up to 05/04/02
|
22 April 2002 | Annual return made up to 05/04/02
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
10 May 2001 | Annual return made up to 05/04/01 (4 pages) |
10 May 2001 | Annual return made up to 05/04/01 (4 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 616 chiswick high road london W4 5RX (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 616 chiswick high road london W4 5RX (1 page) |
22 April 2000 | Annual return made up to 05/04/00
|
22 April 2000 | Annual return made up to 05/04/00
|
25 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 05/04/99 (4 pages) |
21 April 1999 | Annual return made up to 05/04/98 (4 pages) |
21 April 1999 | Annual return made up to 05/04/98 (4 pages) |
21 April 1999 | Annual return made up to 05/04/99 (4 pages) |
21 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 May 1997 | Annual return made up to 05/04/97 (4 pages) |
28 May 1997 | Annual return made up to 05/04/97 (4 pages) |
30 April 1996 | Annual return made up to 05/04/96 (4 pages) |
30 April 1996 | Annual return made up to 05/04/96 (4 pages) |
28 April 1995 | Annual return made up to 05/04/95 (4 pages) |
28 April 1995 | Annual return made up to 05/04/95 (4 pages) |
9 March 1995 | Resolutions
|
9 March 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
9 March 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
9 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 April 1994 | Annual return made up to 05/04/94
|
21 April 1994 | Annual return made up to 05/04/94
|
5 April 1993 | Incorporation (22 pages) |
5 April 1993 | Incorporation (22 pages) |