Harlow
Essex
CM17 9NR
Director Name | John Roger Gale |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | New House Farm Latton Common Harlow Essex CM17 9NR |
Secretary Name | Ms Ann Denise Mingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Buisnesswoman |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Latton Common Harlow Essex CM17 9NR |
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 22 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(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 | 08 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | New House Farm Latton Common Harlow Essex CM17 9NR |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £20,852 |
Cash | £2,505 |
Current Liabilities | £19,188 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 July 2022 (11 months ago) |
---|---|
Next Return Due | 22 July 2023 (1 month, 2 weeks from now) |
23 July 2008 | Delivered on: 26 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
24 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
17 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
9 July 2019 | Change of details for Ms Ann Denise Mingay as a person with significant control on 1 July 2019 (2 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
9 July 2018 | Cessation of Ann Denise Mingay as a person with significant control on 1 June 2018 (1 page) |
6 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
4 July 2017 | Notification of Ann Denise Mingay as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Ann Denise Mingay as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ann Denise Mingay as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 22 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to New House Farm Latton Common Harlow Essex CM17 9NR on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 22 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to New House Farm Latton Common Harlow Essex CM17 9NR on 30 September 2016 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
29 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ann Denise Mingay on 8 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ann Denise Mingay on 8 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ann Denise Mingay on 8 July 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Location of register of members (1 page) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
29 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Location of register of members (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: new house farm latton common harlow essex CM17 9NR (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: new house farm latton common harlow essex CM17 9NR (1 page) |
23 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
2 June 2003 | Return made up to 08/07/02; full list of members
|
2 June 2003 | Return made up to 08/07/02; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page) |
26 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
2 September 1999 | Return made up to 08/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 08/07/99; no change of members (4 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: new house farm latton common harlow essex CM17 9NR (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: new house farm latton common harlow essex CM17 9NR (1 page) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
22 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
21 July 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
21 July 1997 | Ad 08/07/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 July 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
21 July 1997 | Ad 08/07/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Incorporation (13 pages) |
8 July 1997 | Incorporation (13 pages) |