Old Harlow
Essex
CM17 0DN
Secretary Name | Mrs Danielle Tomlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2011(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 33 High Street Old Harlow Essex CM17 0DN |
Secretary Name | Lesley Goodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 January 2011) |
Role | Company Director |
Correspondence Address | 48 Priory Court Harlow Essex CM18 7AZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.brighteyesandbobtails.co.uk |
---|
Registered Address | 33 High Street Old Harlow Essex CM17 0DN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Henry St. Clair Goodger 50.00% Ordinary |
---|---|
1 at £1 | Lesley Goodger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,415 |
Cash | £1,831 |
Current Liabilities | £40,094 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 11 horsecroft place the pinnacles harlow essex. Outstanding |
---|
28 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 May 2023 (7 pages) |
27 February 2023 | Appointment of Mrs Lesley Goodger as a director on 27 February 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 May 2022 (7 pages) |
7 October 2021 | Micro company accounts made up to 31 May 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
8 February 2021 | Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 8 February 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
13 July 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
8 June 2017 | Director's details changed for Mr Henry St Clair Goodger on 8 June 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Mrs Danielle Tomlin on 8 June 2017 (1 page) |
8 June 2017 | Director's details changed for Mr Henry St Clair Goodger on 8 June 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Mrs Danielle Tomlin on 8 June 2017 (1 page) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 September 2014 | Director's details changed for Mr Henry St Clair Goodger on 1 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Henry St Clair Goodger on 1 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Henry St Clair Goodger on 1 June 2014 (2 pages) |
10 June 2014 | Company name changed essex taxi parts LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Company name changed essex taxi parts LIMITED\certificate issued on 10/06/14
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
8 May 2014 | Secretary's details changed for Danielle Goodger on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Danielle Goodger on 8 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Danielle Goodger on 8 May 2014 (1 page) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 February 2011 | Appointment of Danielle Goodger as a secretary (3 pages) |
7 February 2011 | Appointment of Danielle Goodger as a secretary (3 pages) |
21 January 2011 | Termination of appointment of Lesley Goodger as a secretary (1 page) |
21 January 2011 | Termination of appointment of Lesley Goodger as a secretary (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2010 | Director's details changed for Mr Henry St Clair Goodger on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Henry St Clair Goodger on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Henry St Clair Goodger on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: c/o phillips & co level 11 terminus house terminus street, harlow essex CM20 1XA (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: c/o phillips & co level 11 terminus house terminus street, harlow essex CM20 1XA (1 page) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o phillips & co levor 11 terminus house terminus street harlow essex CM20 1XA (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: c/o phillips & co levor 11 terminus house terminus street harlow essex CM20 1XA (1 page) |
18 April 2005 | Return made up to 03/02/05; full list of members (2 pages) |
18 April 2005 | Return made up to 03/02/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 July 2003 | Return made up to 03/02/03; full list of members (6 pages) |
22 July 2003 | Return made up to 03/02/03; full list of members (6 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 4 staple tye shopping mews perry road staple tye harlow essex (1 page) |
30 June 2003 | Return made up to 03/02/02; full list of members (6 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 4 staple tye shopping mews perry road staple tye harlow essex (1 page) |
30 June 2003 | Return made up to 03/02/02; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
7 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
7 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
24 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
19 February 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
3 February 1998 | Incorporation (12 pages) |
3 February 1998 | Incorporation (12 pages) |