Harlow
Essex
CM19 5FP
Director Name | Amanda Harrison |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | David John Ewin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 55 Redwood Gardens Chingford London E4 7NZ |
Director Name | Nina Jaye Gavens |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(1 year after company formation) |
Appointment Duration | 5 years (resigned 25 February 2004) |
Role | Operations Consultant |
Correspondence Address | 41 Redwood Gardens Chingford London E4 7NZ |
Director Name | Jeannine Lewis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2002) |
Role | Account Manager |
Correspondence Address | 42 Redwood Gardens London E4 7NZ |
Secretary Name | David John Ewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 55 Redwood Gardens Chingford London E4 7NZ |
Director Name | Marcele Alexandra Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 24 Redwood Gardens Chingford London E4 7NZ |
Director Name | Florence Anne Hurford |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Peter Richardson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 2008) |
Role | Retired |
Correspondence Address | 47 Redwood Gardens Chingford Essex E4 7NZ |
Director Name | Rialto (Management) Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | Rialto (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | Meridian Management Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 1999) |
Correspondence Address | Brandts Court Allied Dunbar House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Secretary Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2004) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Termination of appointment of Peter Cooper as a director on 10 May 2023 (1 page) |
2 March 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from C/O Carringtons Rml 98 Greenway Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from C/O Carringtons Rml 98 Greenway Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 1 February 2017 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Ltd on 30 September 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (3 pages) |
30 April 2015 | Director's details changed for Peter Cooper on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Amanda Harrison on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Peter Cooper on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Amanda Harrison on 30 April 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 February 2015 | Annual return made up to 25 January 2015 no member list (3 pages) |
16 February 2015 | Annual return made up to 25 January 2015 no member list (3 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 25 January 2014 no member list (3 pages) |
27 January 2014 | Annual return made up to 25 January 2014 no member list (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 25 January 2013 no member list (3 pages) |
4 February 2013 | Annual return made up to 25 January 2013 no member list (3 pages) |
29 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
29 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
27 November 2012 | Registered office address changed from Unit 11 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Unit 11 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE on 27 November 2012 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 25 January 2012 no member list (2 pages) |
8 February 2012 | Annual return made up to 25 January 2012 no member list (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 25 January 2011 no member list (3 pages) |
9 February 2011 | Annual return made up to 25 January 2011 no member list (3 pages) |
8 February 2011 | Termination of appointment of Florence Hurford as a director (1 page) |
8 February 2011 | Termination of appointment of Florence Hurford as a director (1 page) |
17 January 2011 | Full accounts made up to 31 December 2009 (7 pages) |
17 January 2011 | Full accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Amanda Harrison on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Amanda Harrison on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Amanda Harrison on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
1 February 2010 | Director's details changed for Amanda Harrison on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Amanda Harrison on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Florence Anne Hurford on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Amanda Harrison on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 no member list (3 pages) |
1 February 2010 | Director's details changed for Peter Cooper on 1 February 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 May 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
19 May 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 January 2009 | Annual return made up to 25/01/09 (3 pages) |
27 January 2009 | Annual return made up to 25/01/09 (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 August 2008 | Director appointed amanda harrison (2 pages) |
5 August 2008 | Director appointed amanda harrison (2 pages) |
1 August 2008 | Appointment terminated director marcele harris (1 page) |
1 August 2008 | Appointment terminated director marcele harris (1 page) |
1 August 2008 | Appointment terminated director peter cooper (1 page) |
1 August 2008 | Appointment terminated director peter cooper (1 page) |
15 July 2008 | Appointment terminated director peter richardson (1 page) |
15 July 2008 | Appointment terminated director peter richardson (1 page) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
29 February 2008 | Annual return made up to 25/01/08 (3 pages) |
29 February 2008 | Annual return made up to 25/01/08 (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 February 2007 | Annual return made up to 25/01/07 (5 pages) |
28 February 2007 | Annual return made up to 25/01/07 (5 pages) |
18 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 February 2006 | Annual return made up to 25/01/06 (5 pages) |
16 February 2006 | Annual return made up to 25/01/06 (5 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
10 February 2005 | Annual return made up to 25/01/05 (4 pages) |
10 February 2005 | Annual return made up to 25/01/05 (4 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Annual return made up to 25/01/04 (3 pages) |
11 February 2004 | Annual return made up to 25/01/04 (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: unit 4 chapmans yard mill end, standon hertfordshire SG11 1LR (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: unit 4 chapmans yard mill end, standon hertfordshire SG11 1LR (1 page) |
27 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 February 2003 | Annual return made up to 25/01/03 (3 pages) |
3 February 2003 | Annual return made up to 25/01/03 (3 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 October 2002 | Auditor's resignation (1 page) |
2 October 2002 | Auditor's resignation (1 page) |
11 February 2002 | Annual return made up to 25/01/02 (3 pages) |
11 February 2002 | Annual return made up to 25/01/02 (3 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 February 2001 | Annual return made up to 25/01/01 (3 pages) |
26 February 2001 | Annual return made up to 25/01/01 (3 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: unit 4 chapmans yard mill end, standon ware hertfordshire SG11 1LR (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: bayfordbury lower hatfield road hertford SG13 8EE (1 page) |
3 February 2000 | Annual return made up to 25/01/00 (4 pages) |
3 February 2000 | Annual return made up to 25/01/00 (4 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 October 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 October 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Annual return made up to 15/01/99 (5 pages) |
8 February 1999 | Annual return made up to 15/01/99 (5 pages) |
15 January 1998 | Incorporation (20 pages) |
15 January 1998 | Incorporation (20 pages) |