Foster Street
Harlow
Essex
CM17 9HX
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollington Hall Ugley Bishops Stortford Herts CM22 6HS |
Director Name | Mr Andrew Stuart Clark |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(19 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mrs Kylea Samantha Benge |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(30 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | David Pembroke Gilbert Rees |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Pundicts Lodge Great Braxted Witham Essex CM8 3EQ |
Secretary Name | Mr Cecil John Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Searles Farm Foster Street Harlow Essex CM17 9HX |
Secretary Name | Mr Allan Edward Gordon Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Farm Cottage Foster Street Harlow Essex CM17 9HS |
Director Name | Donald Llewellyn Gilbert Rees |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Braxted Hall Braxted Park, Great Braxted Witham Essex CM8 3EN |
Director Name | David Pembroke Gilbert Rees |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Boxted Cross Boxted Colchester Essex CO4 5RD |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rjduk.com |
---|---|
Telephone | 01279 421456 |
Telephone region | Bishops Stortford |
Registered Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,823 |
Cash | £37,690 |
Current Liabilities | £1,709,969 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 September 2013 | Delivered on: 12 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 October 2012 | Delivered on: 10 October 2012 Persons entitled: Sir William Henry Proby Bt Classification: Legal charge contained in a rent deposit Secured details: £17,568.38 due or to become due. Particulars: The amount from time to time standing to the credit of the deposit account as defined in the rent deposit deed. Outstanding |
19 May 2008 | Delivered on: 21 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 16637526 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
19 March 2007 | Delivered on: 4 April 2007 Persons entitled: Sir William Henry Proby Bt Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit and all money from time to time placed in the deposit account. See the mortgage charge document for full details. Outstanding |
7 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
22 January 2024 | Termination of appointment of Donald Llewellyn Gilbert Rees as a director on 22 January 2024 (1 page) |
22 January 2024 | Termination of appointment of David Pembroke Gilbert Rees as a director on 22 January 2024 (1 page) |
22 January 2024 | Appointment of Mr Peter Ryan Scott as a director on 22 January 2024 (2 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
6 February 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages) |
23 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 April 2022 | Termination of appointment of Paul Delaney as a director on 1 April 2022 (1 page) |
21 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
21 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages) |
21 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages) |
21 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
18 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mrs Kylea Samantha Benge as a director on 4 November 2021 (2 pages) |
15 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
15 March 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
17 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
17 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (8 pages) |
17 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (30 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
28 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (29 pages) |
28 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (6 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
20 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
20 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
20 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (28 pages) |
20 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
20 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (6 pages) |
20 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (6 pages) |
20 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (28 pages) |
20 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
10 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
12 September 2013 | Registration of charge 028429080004 (26 pages) |
12 September 2013 | Registration of charge 028429080004 (26 pages) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 April 2013 | Appointment of Mr Andrew Stuart Clark as a director (2 pages) |
22 April 2013 | Appointment of Mr Andrew Stuart Clark as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Resolutions
|
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
6 April 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Donald Llewellyn Gilbert Rees on 6 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Donald Llewellyn Gilbert Rees on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Pembroke Gilbert Rees on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Pembroke Gilbert Rees on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for David Pembroke Gilbert Rees on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Donald Llewellyn Gilbert Rees on 6 August 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
9 September 2007 | Return made up to 06/08/07; no change of members (8 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (9 pages) |
17 August 2006 | Return made up to 06/08/06; full list of members (9 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
28 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
28 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
27 July 2004 | Return made up to 06/08/04; full list of members (9 pages) |
27 July 2004 | Return made up to 06/08/04; full list of members (9 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
23 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 August 2000 | Return made up to 06/08/00; full list of members
|
9 August 2000 | Return made up to 06/08/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 August 1998 | Return made up to 06/08/98; no change of members (5 pages) |
14 August 1998 | Return made up to 06/08/98; no change of members (5 pages) |
21 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 August 1997 | Return made up to 06/08/97; no change of members (5 pages) |
5 August 1997 | Return made up to 06/08/97; no change of members (5 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: searles foster street harlow essex CM17 9HY (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: searles foster street harlow essex CM17 9HY (1 page) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 August 1996 | Return made up to 06/08/96; full list of members (7 pages) |
23 August 1996 | Return made up to 06/08/96; full list of members (7 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 13A cambridge park wanstead london E11 2PU (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 13A cambridge park wanstead london E11 2PU (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | Secretary resigned (2 pages) |
15 April 1996 | Secretary resigned (2 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 November 1995 | £ nc 1000/2000 10/11/95 (1 page) |
24 November 1995 | Ad 10/11/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | £ nc 1000/2000 10/11/95 (1 page) |
24 November 1995 | Ad 10/11/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
24 November 1995 | Resolutions
|
22 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
22 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |