Old Harlow
Essex
CM17 0AP
Director Name | Mrs Rosemarie June Muldoon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faircotes Station Road Old Harlow Essex CM17 0AP |
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | William Hugh Muldoon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Faircotes Station Road Harlow Essex CM17 0AP |
Secretary Name | Rebecca Fitzjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Faircotes Station Road Harlow Essex CM17 0AP |
Director Name | Mrs Rosalind Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(7 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 19 June 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pound Street Newbury Berkshire RG14 6AE |
Director Name | Dr Claire Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 June 2018) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Russell Drive Wollaton Nottinghamshire NG8 2BA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Charmope Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2001) |
Correspondence Address | 2 King Street Sudbury Suffolk CO10 2EB |
Registered Address | Faircotes Station Road Old Harlow Essex CM17 0AP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
1 at £1 | Claire Wilson 50.00% Ordinary |
---|---|
1 at £1 | Rosalind Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,672 |
Cash | £32,297 |
Current Liabilities | £2,773 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
12 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
---|---|
10 November 2020 | Cessation of William Hugh Muldoon as a person with significant control on 11 September 2020 (1 page) |
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
24 September 2020 | Termination of appointment of William Hugh Muldoon as a director on 27 April 2020 (1 page) |
24 September 2020 | Appointment of Emma Jane Cochrane as a director on 11 September 2020 (2 pages) |
24 September 2020 | Appointment of Mrs Rosemarie June Muldoon as a director on 11 September 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
8 October 2018 | Cessation of Rosemarie June Muldoon as a person with significant control on 19 June 2018 (1 page) |
17 September 2018 | Termination of appointment of Rosalind Taylor as a director on 19 June 2018 (1 page) |
17 September 2018 | Notification of Rosemarie June Muldoon as a person with significant control on 20 June 2018 (2 pages) |
17 September 2018 | Notification of Rosemarie June Muldoon as a person with significant control on 20 June 2018 (2 pages) |
17 September 2018 | Termination of appointment of Claire Wilson as a director on 19 June 2018 (1 page) |
5 September 2018 | Cessation of Claire Wilson as a person with significant control on 20 June 2018 (1 page) |
5 September 2018 | Notification of William Hugh Muldoon as a person with significant control on 20 June 2018 (2 pages) |
5 September 2018 | Cessation of Rosalind Taylor as a person with significant control on 20 June 2018 (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 April 2015 | Director's details changed for Rosalind Taylor on 31 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Rosalind Taylor on 31 March 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 October 2009 | Director's details changed for Dr Claire Wilson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Hugh Muldoon on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Hugh Muldoon on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Rosalind Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Rosalind Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Rosalind Taylor on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dr Claire Wilson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dr Claire Wilson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Hugh Muldoon on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
11 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
25 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
20 January 2004 | Return made up to 05/10/03; full list of members (7 pages) |
20 January 2004 | Return made up to 05/10/03; full list of members (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
11 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
16 January 2003 | Return made up to 05/10/02; full list of members (7 pages) |
8 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
8 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Return made up to 05/10/01; full list of members
|
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Return made up to 05/10/01; full list of members
|
1 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
21 November 2000 | Return made up to 05/10/00; full list of members
|
21 November 2000 | Return made up to 05/10/00; full list of members
|
12 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
7 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
17 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (9 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
13 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
13 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: faircotes station road old harrow essex CM17 0AP (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: faircotes station road old harrow essex CM17 0AP (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
5 October 1995 | Incorporation (24 pages) |
5 October 1995 | Incorporation (24 pages) |