Old Harlow
Essex
CM17 0ET
Director Name | Mrs Carly Birch |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Mr Donald Kenneth Birch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Maintenance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Church Street Widnes Cheshire WA8 0NG |
Secretary Name | Mrs Helen Christine McCash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Hazeldell Watton At Stone Hertford Hertfordshire SG14 3SP |
Secretary Name | Mrs Johanna Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 23 Lower Church Street Widnes Cheshire WA8 0NG |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Bonnett Son And Turner (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2002) |
Correspondence Address | 33 Bath Road Hounslow Middlesex TW3 3BW |
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 |
70 at £1 | Ian Birch 70.00% Ordinary |
---|---|
30 at £1 | Carly Birch 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,955 |
Cash | £33,701 |
Current Liabilities | £34,744 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 November 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 January 2019 | Change of name notice (2 pages) |
30 January 2019 | Resolutions
|
3 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
1 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
1 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
17 October 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
17 October 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Ian Birch on 5 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Ian Birch on 5 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 62 Buckwells Field Hertford Herts SG14 3FF to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 62 Buckwells Field Hertford Herts SG14 3FF to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 12 April 2016 (1 page) |
13 July 2015 | Appointment of Mrs Carly Birch as a director on 5 June 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Carly Birch as a director on 5 June 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Carly Birch as a director on 5 June 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 August 2013 | Appointment of Mr Ian Birch as a director (2 pages) |
16 August 2013 | Termination of appointment of Johanna Birch as a secretary (1 page) |
16 August 2013 | Registered office address changed from 23 Lower Church Street Widnes Cheshire WA8 0NG England on 16 August 2013 (1 page) |
16 August 2013 | Termination of appointment of Donald Birch as a director (1 page) |
16 August 2013 | Termination of appointment of Johanna Birch as a secretary (1 page) |
16 August 2013 | Registered office address changed from 23 Lower Church Street Widnes Cheshire WA8 0NG England on 16 August 2013 (1 page) |
16 August 2013 | Appointment of Mr Ian Birch as a director (2 pages) |
16 August 2013 | Termination of appointment of Donald Birch as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Donald Kenneth Birch on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Johanna Birch on 17 April 2012 (1 page) |
17 April 2012 | Secretary's details changed for Johanna Birch on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Donald Kenneth Birch on 17 April 2012 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 18 May 2011 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 10 June 2010 (1 page) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 32-36 bath road hounslow TW3 3EF (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 June 2005 | Return made up to 15/04/05; full list of members
|
1 June 2005 | Return made up to 15/04/05; full list of members
|
15 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
15 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
18 June 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
18 June 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members
|
7 May 2003 | Return made up to 15/04/03; full list of members
|
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
19 June 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
19 June 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
18 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
24 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
4 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 April 1998 | Return made up to 15/04/98; full list of members
|
21 April 1998 | Return made up to 15/04/98; full list of members
|
14 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
14 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 33 bath road hounslow middlesex TW3 3BW (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 33 bath road hounslow middlesex TW3 3BW (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Return made up to 15/04/96; no change of members (4 pages) |
4 July 1997 | Return made up to 15/04/96; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
12 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 5 lowfield lane hoddeson hertfordshire EN11 8PD (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 5 lowfield lane hoddeson hertfordshire EN11 8PD (1 page) |
1 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | Secretary resigned (2 pages) |
25 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
15 April 1994 | Incorporation (16 pages) |
15 April 1994 | Incorporation (16 pages) |