Old Harlow
Essex
CM17 0DN
Secretary Name | Ms Nicole Heathward |
---|---|
Status | Current |
Appointed | 22 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 33 High Street Old Harlow Essex CM17 0DN |
Secretary Name | Janet Ann Florence Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 High Street Old Harlow Essex CM17 0DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
2 at £1 | Nicole Heathward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,733 |
Cash | £14,910 |
Current Liabilities | £13,090 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 June 2022 | Secretary's details changed for Ms Nicole Heathward on 20 June 2022 (1 page) |
27 June 2022 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
29 June 2021 | Director's details changed for Ms Nicole Heathward on 1 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Janet Ann Florence Cartwright as a secretary on 22 January 2021 (1 page) |
29 June 2021 | Appointment of Ms Nicole Heathward as a secretary on 22 January 2021 (2 pages) |
29 June 2021 | Change of details for Ms Nicole Heathward as a person with significant control on 1 June 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 October 2020 (7 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) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
12 July 2018 | Secretary's details changed for Janet Ann Florence Cartwright on 12 July 2018 (1 page) |
12 July 2018 | Director's details changed for Ms Nicole Heathward on 12 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Nicole Heathward as a person with significant control on 29 June 2017 (2 pages) |
3 July 2017 | Notification of Nicole Heathward as a person with significant control on 29 June 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 October 2015 | Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Nicole Fogleman Heathward on 9 October 2015 (2 pages) |
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 October 2014 | Director's details changed for Nicole Fogleman Heathward on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Nicole Fogleman Heathward on 16 October 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 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) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 July 2004 | Return made up to 29/06/04; full list of members
|
21 July 2004 | Return made up to 29/06/04; full list of members
|
21 October 2003 | Registered office changed on 21/10/03 from: 14 bloxham road cranleigh surrey GU6 7EY (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 14 bloxham road cranleigh surrey GU6 7EY (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 July 2003 | Return made up to 29/06/03; full list of members
|
30 July 2003 | Return made up to 29/06/03; full list of members
|
18 November 2002 | Amended accounts made up to 31 October 2001 (6 pages) |
18 November 2002 | Amended accounts made up to 31 October 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
31 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
18 July 2001 | Return made up to 29/06/01; full list of members
|
18 July 2001 | Return made up to 29/06/01; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page) |
25 August 2000 | Return made up to 29/06/00; full list of members (5 pages) |
25 August 2000 | Return made up to 29/06/00; full list of members (5 pages) |
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | Location of register of members (1 page) |
26 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: giant uk services LTD 338-346 goswell road london EC1V 7QN (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: giant uk services LTD 338-346 goswell road london EC1V 7QN (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
2 August 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
2 August 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
30 July 1999 | Return made up to 29/06/99; full list of members
|
30 July 1999 | Return made up to 29/06/99; full list of members
|
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 17 rowlls road kingston upon thames KT1 3ET (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 17 rowlls road kingston upon thames KT1 3ET (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
29 June 1998 | Incorporation (17 pages) |
29 June 1998 | Incorporation (17 pages) |