Harlow
Essex
CM20 2BN
Secretary Name | Warwick Estates Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Mr Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Chorley New Road Heaton Bolton BL1 5AD |
Secretary Name | Mr Kevin John Marren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Jennifer Hilton |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 August 2001) |
Role | Registered Nurse |
Correspondence Address | 14 Padiham Close Leigh Lancashire WN7 2RU |
Director Name | Carl Jones |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2002) |
Role | Panel Beater |
Correspondence Address | 8 Padiham Close Leigh Lancashire WN7 2RU |
Secretary Name | Carl Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2002) |
Role | Panel Beater |
Correspondence Address | 8 Padiham Close Leigh Lancashire WN7 2RU |
Director Name | William Fairclough |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2009) |
Role | Retired |
Correspondence Address | 24 Padiham Close Leigh Lancashire WN7 2RU |
Secretary Name | William Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2009) |
Role | Retired |
Correspondence Address | 24 Padiham Close Leigh Lancashire WN7 2RU |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(15 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 June 2020) |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £6,785 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (7 months, 1 week from now) |
12 January 1998 | Delivered on: 14 January 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of sidney street wigan and by way of assignment the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
28 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
26 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
29 June 2020 | Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 29 June 2020 (1 page) |
29 June 2020 | Appointment of Warwick Estates Property Management Limited as a secretary on 22 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 22 June 2020 (1 page) |
29 June 2020 | Director's details changed for Geoffrey Lord on 22 June 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
12 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
1 February 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 February 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page) |
25 January 2016 | Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page) |
17 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
15 May 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
15 May 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 April 2015 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page) |
11 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
11 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
22 May 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
22 May 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
16 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
16 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2012 | Annual return made up to 26 June 2012 no member list (3 pages) |
3 July 2012 | Annual return made up to 26 June 2012 no member list (3 pages) |
2 July 2012 | Registered office address changed from Victoria House 45 Chapel Street Leigh Lancashire WN7 2PB on 2 July 2012 (1 page) |
2 July 2012 | Appointment of Aldbury Secretaries Limited as a secretary (2 pages) |
2 July 2012 | Registered office address changed from Victoria House 45 Chapel Street Leigh Lancashire WN7 2PB on 2 July 2012 (1 page) |
2 July 2012 | Appointment of Aldbury Secretaries Limited as a secretary (2 pages) |
2 July 2012 | Registered office address changed from Victoria House 45 Chapel Street Leigh Lancashire WN7 2PB on 2 July 2012 (1 page) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
12 July 2011 | Annual return made up to 26 June 2011 no member list (2 pages) |
12 July 2011 | Annual return made up to 26 June 2011 no member list (2 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
20 July 2010 | Director's details changed for Geoffrey Lord on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 no member list (2 pages) |
20 July 2010 | Director's details changed for Geoffrey Lord on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Geoffrey Lord on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 no member list (2 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
10 August 2009 | Annual return made up to 26/06/09 (2 pages) |
10 August 2009 | Appointment terminated secretary william fairclough (1 page) |
10 August 2009 | Appointment terminated secretary william fairclough (1 page) |
10 August 2009 | Appointment terminated director william fairclough (1 page) |
10 August 2009 | Annual return made up to 26/06/09 (2 pages) |
10 August 2009 | Appointment terminated director william fairclough (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
1 September 2008 | Annual return made up to 26/06/08 (2 pages) |
1 September 2008 | Annual return made up to 26/06/08 (2 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
5 July 2007 | Annual return made up to 26/06/07 (2 pages) |
5 July 2007 | Annual return made up to 26/06/07 (2 pages) |
3 August 2006 | Annual return made up to 26/06/06 (2 pages) |
3 August 2006 | Annual return made up to 26/06/06 (2 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (9 pages) |
5 August 2005 | Annual return made up to 26/06/05 (2 pages) |
5 August 2005 | Annual return made up to 26/06/05 (2 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
27 July 2004 | Annual return made up to 26/06/04 (4 pages) |
27 July 2004 | Annual return made up to 26/06/04 (4 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
22 July 2003 | Annual return made up to 26/06/03 (4 pages) |
22 July 2003 | Annual return made up to 26/06/03 (4 pages) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
27 July 2002 | Annual return made up to 26/06/02 (4 pages) |
27 July 2002 | Annual return made up to 26/06/02 (4 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
20 August 2001 | Annual return made up to 26/06/01 (3 pages) |
20 August 2001 | Annual return made up to 26/06/01 (3 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: monton lodge 3 parrin lane montonster manchester M30 8AN (1 page) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: monton lodge 3 parrin lane montonster manchester M30 8AN (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 July 2000 | Annual return made up to 26/06/00 (4 pages) |
11 July 2000 | Annual return made up to 26/06/00 (4 pages) |
30 June 1999 | Annual return made up to 26/06/99 (4 pages) |
30 June 1999 | Annual return made up to 26/06/99 (4 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
20 July 1998 | Annual return made up to 26/06/98
|
20 July 1998 | Annual return made up to 26/06/98
|
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: c/o glaisyers glickman arkwright house parsonage gardens manchester M3 2LE (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: c/o glaisyers glickman arkwright house parsonage gardens manchester M3 2LE (1 page) |
13 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
13 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 June 1997 | Incorporation (21 pages) |
26 June 1997 | Incorporation (21 pages) |