Harlow
CM20 2BN
Director Name | Ta-Min Liu |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 20 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Susan Margaret Shirley |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Dr Ann Christine Childs |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Brian Raymond Beaumont Owles |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 18 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Andrew Lacey Creese |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2004) |
Role | Internat Civil Servant |
Correspondence Address | Apt 82 1 Promenade De L'Europe Geneva Ch 1203 Foreign |
Director Name | Joshy Zachariah Easaw |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 3 Avery Court Hernes Road Oxford OX2 7QU |
Director Name | Margaret Rachael Symes |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2000) |
Role | Retired |
Correspondence Address | Flat 1 Avery Court Hernes Road Oxford OX2 7QU |
Director Name | Mary Patricia Aitken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hobson Road Oxford OX2 7JX |
Secretary Name | Anthony Thomas Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovecot Wynd Dunfermline Fife KY11 8SY Scotland |
Director Name | Elaine Faith Bower |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2004) |
Role | Marketing Manager |
Correspondence Address | 4 Avery Court Hernes Road Oxford Oxfordshire OX2 7QU |
Secretary Name | James Berry Cockle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wychwood Paddocks Charlbury Chipping Norton Oxfordshire OX7 3RW |
Director Name | Vida Deakin |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Dr Marie-Caroline Nogard |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | Swiss,French |
Status | Resigned |
Appointed | 01 October 2016(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Smith Woolley (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2005) |
Correspondence Address | 8 Oxford Street Woodstock Oxfordshire OX20 1TP |
Secretary Name | Oxford Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Correspondence Address | 8 King Edward Street Oxford Oxon OX1 4HL |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow 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 |
1 at £1 | Audrey Maidlow 12.50% Ordinary |
---|---|
1 at £1 | Dr C.j. Caldwell-nichols & Mrs A.j. Caldwell-nichols 12.50% Ordinary |
1 at £1 | Mr Brian Owles 12.50% Ordinary |
1 at £1 | Mrs Alison Hopcraft 12.50% Ordinary |
1 at £1 | Mrs Pat Aitken 12.50% Ordinary |
1 at £1 | Mrs Susan M. Shirley 12.50% Ordinary |
1 at £1 | Mrs V. Deakin 12.50% Ordinary |
1 at £1 | Ms Ta-min Liu 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £8 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2023 (2 months from now) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
28 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
29 October 2019 | Termination of appointment of Marie-Caroline Nogard as a director on 24 October 2019 (1 page) |
29 October 2019 | Appointment of Dr Ann Christine Childs as a director on 24 October 2019 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
18 December 2018 | Termination of appointment of Brian Raymond Beaumont Owles as a director on 18 December 2018 (1 page) |
18 September 2018 | Termination of appointment of Vida Deakin as a director on 15 September 2018 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
6 September 2018 | Director's details changed for Susan Margaret Shirley on 1 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Ta-Min Liu on 1 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Alison Deborah Hopcraft on 1 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Vida Deakin on 1 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Brian Raymond Beaumont Owles on 1 September 2018 (2 pages) |
6 September 2018 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 September 2018 (1 page) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2016 | Appointment of Dr Marie-Caroline Nogard as a director on 1 October 2016 (3 pages) |
17 October 2016 | Appointment of Dr Marie-Caroline Nogard as a director on 1 October 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of Mary Patricia Aitken as a director on 13 August 2015 (1 page) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of Mary Patricia Aitken as a director on 13 August 2015 (1 page) |
15 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
15 July 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Director's details changed for Mary Patricia Aitken on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mary Patricia Aitken on 28 January 2013 (2 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Ta-Min Liu on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Vida Deakin on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Susan Margaret Shirley on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mary Patricia Aitken on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Alison Deborah Hopcraft on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Brian Raymond Beaumont Owles on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Ta-Min Liu on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Vida Deakin on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Susan Margaret Shirley on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mary Patricia Aitken on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Alison Deborah Hopcraft on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Brian Raymond Beaumont Owles on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Director's details changed for Ta-Min Liu on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Vida Deakin on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Susan Margaret Shirley on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mary Patricia Aitken on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Alison Deborah Hopcraft on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Brian Raymond Beaumont Owles on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 November 2009 | Termination of appointment of Oxford Company Services Ltd as a secretary (2 pages) |
7 November 2009 | Termination of appointment of Oxford Company Services Ltd as a secretary (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (7 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (7 pages) |
4 September 2008 | Return made up to 28/07/08; no change of members (9 pages) |
4 September 2008 | Return made up to 28/07/08; no change of members (9 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 September 2007 | Return made up to 28/07/07; no change of members (9 pages) |
14 September 2007 | Return made up to 28/07/07; no change of members (9 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of register of members (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (11 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (11 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 22B high street witney oxfordshire OX28 6RB (1 page) |
25 August 2005 | Return made up to 28/07/05; full list of members
|
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 22B high street witney oxfordshire OX28 6RB (1 page) |
25 August 2005 | Return made up to 28/07/05; full list of members
|
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 28/07/04; full list of members (10 pages) |
25 August 2004 | Return made up to 28/07/04; full list of members (10 pages) |
14 August 2003 | Return made up to 28/07/03; no change of members (9 pages) |
14 August 2003 | Return made up to 28/07/03; no change of members (9 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
16 August 2002 | Return made up to 28/07/02; no change of members (9 pages) |
16 August 2002 | Return made up to 28/07/02; no change of members (9 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: convenat management 2 the spreadlove centre charlbury OX7 3PQ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: convenat management 2 the spreadlove centre charlbury OX7 3PQ (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
4 September 2001 | Return made up to 28/07/01; full list of members
|
4 September 2001 | Return made up to 28/07/01; full list of members
|
14 August 2001 | Registered office changed on 14/08/01 from: f p d savills hanborough house 5 wallbrook court botley oxford oxfordshire OX2 0QS (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: f p d savills hanborough house 5 wallbrook court botley oxford oxfordshire OX2 0QS (1 page) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: f p d savilles hanborough house 5 wallbrook court, north hinksey lane botley oxford oxfordshire OX2 0QS (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 28/07/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: f p d savilles hanborough house 5 wallbrook court, north hinksey lane botley oxford oxfordshire OX2 0QS (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 28/07/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Return made up to 28/07/99; no change of members
|
12 October 1999 | Return made up to 28/07/99; no change of members
|
24 November 1998 | Ad 20/11/98--------- £ si [email protected]=7 £ ic 1/8 (3 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 1ST floor buckersbury house 83 cannon street london EC4N 8PE (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Ad 20/11/98--------- £ si [email protected]=7 £ ic 1/8 (3 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 1ST floor buckersbury house 83 cannon street london EC4N 8PE (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 28/07/98; full list of members (11 pages) |
6 August 1998 | Return made up to 28/07/98; full list of members (11 pages) |
27 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
27 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
28 July 1997 | Incorporation (19 pages) |
28 July 1997 | Incorporation (19 pages) |