Harlow
Essex
CM19 5FP
Secretary Name | Carringtons Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2012(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Jeremy John Champion |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Findlay Drive Worplesdon Guildford Surrey GU3 3HT |
Director Name | Kenneth John Lee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Okeford Close Tring Hertfordshire HP23 2AJ |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Lesley Suzanne Richards |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2002) |
Role | Recruitment Consultant |
Correspondence Address | 112 Byewaters Watford Hertfordshire WD18 8WJ |
Director Name | Simon Paul Hart |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2003) |
Role | Surveyor |
Correspondence Address | 110 Byewaters Watford Hertfordshire WD18 8WJ |
Director Name | John Caldwell Wilson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 August 2013) |
Role | Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Christine Lovell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 January 2005) |
Role | Customer Service Manager |
Correspondence Address | 104 Byewaters Croxley Watford Hertfordshire WD18 8WJ |
Director Name | Mr Joe Defries |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2009) |
Role | Manager |
Correspondence Address | 118 Byewaters Watford Hertfordshire WD18 8WJ |
Secretary Name | Mr Joe Defries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 2009) |
Role | Manager |
Correspondence Address | 118 Byewaters Watford Hertfordshire WD18 8WJ |
Director Name | Claire Read |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2012) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Secretary Name | Estate Of Raymond Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
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 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
3 March 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
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) |
2 September 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
2 September 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
2 September 2015 | Annual return made up to 19 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 19 August 2015 no member list (3 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
30 April 2015 | Director's details changed for Mr Veeral Bhatt on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Veeral Bhatt on 30 April 2015 (2 pages) |
21 August 2014 | Annual return made up to 19 August 2014 no member list (3 pages) |
21 August 2014 | Annual return made up to 19 August 2014 no member list (3 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
30 August 2013 | Annual return made up to 19 August 2013 no member list (3 pages) |
30 August 2013 | Termination of appointment of John Wilson as a director (1 page) |
30 August 2013 | Annual return made up to 19 August 2013 no member list (3 pages) |
30 August 2013 | Termination of appointment of John Wilson as a director (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
28 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
28 November 2012 | Appointment of Carringtons Secretarial Services Ltd as a secretary (2 pages) |
22 August 2012 | Termination of appointment of Claire Read as a director (1 page) |
22 August 2012 | Termination of appointment of Claire Read as a director (1 page) |
22 August 2012 | Annual return made up to 19 August 2012 no member list (2 pages) |
22 August 2012 | Annual return made up to 19 August 2012 no member list (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
5 April 2012 | Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
2 September 2011 | Annual return made up to 19 August 2011 no member list (3 pages) |
2 September 2011 | Annual return made up to 19 August 2011 no member list (3 pages) |
20 October 2010 | Annual return made up to 19 August 2010 no member list (3 pages) |
20 October 2010 | Annual return made up to 19 August 2010 no member list (3 pages) |
19 October 2010 | Registered office address changed from 96 Silver Street Enfield Middx EN1 3TW on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 96 Silver Street Enfield Middx EN1 3TW on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Viarl Bhatt on 18 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Viarl Bhatt on 18 August 2010 (2 pages) |
18 October 2010 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
18 October 2010 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
18 October 2010 | Director's details changed for John Caldwell Wilson on 18 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Claire Read on 18 August 2010 (2 pages) |
18 October 2010 | Director's details changed for John Caldwell Wilson on 18 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Claire Read on 18 August 2010 (2 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
20 November 2009 | Annual return made up to 19 August 2009 no member list (3 pages) |
20 November 2009 | Annual return made up to 19 August 2009 no member list (3 pages) |
25 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
25 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
11 March 2009 | Director appointed claire read (4 pages) |
11 March 2009 | Director appointed viarl bhatt (4 pages) |
11 March 2009 | Secretary appointed raymond arrowsmith (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 118 byewaters watford hertfordshire WD18 8WJ (2 pages) |
11 March 2009 | Director appointed claire read (4 pages) |
11 March 2009 | Director appointed viarl bhatt (4 pages) |
11 March 2009 | Appointment terminated director and secretary joe defries (1 page) |
11 March 2009 | Secretary appointed raymond arrowsmith (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 118 byewaters watford hertfordshire WD18 8WJ (2 pages) |
11 March 2009 | Appointment terminated director and secretary joe defries (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
31 October 2008 | Appointment terminated secretary peverel om LIMITED (1 page) |
31 October 2008 | Secretary appointed mr joe defries (1 page) |
31 October 2008 | Appointment terminated secretary peverel om LIMITED (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
31 October 2008 | Secretary appointed mr joe defries (1 page) |
10 September 2008 | Annual return made up to 19/08/08 (2 pages) |
10 September 2008 | Annual return made up to 19/08/08 (2 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 August 2007 | Annual return made up to 19/08/07 (2 pages) |
21 August 2007 | Annual return made up to 19/08/07 (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
1 September 2006 | Annual return made up to 19/08/06 (2 pages) |
1 September 2006 | Annual return made up to 19/08/06 (2 pages) |
9 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
9 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
16 September 2005 | Annual return made up to 19/08/05 (5 pages) |
16 September 2005 | Annual return made up to 19/08/05 (5 pages) |
1 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
26 August 2004 | Annual return made up to 19/08/04
|
26 August 2004 | Annual return made up to 19/08/04
|
20 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
14 September 2003 | Annual return made up to 19/08/03 (5 pages) |
14 September 2003 | Annual return made up to 19/08/03 (5 pages) |
11 April 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
11 April 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
22 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
3 October 2002 | Annual return made up to 19/08/02 (4 pages) |
3 October 2002 | Annual return made up to 19/08/02 (4 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
24 August 2001 | Annual return made up to 19/08/01 (4 pages) |
24 August 2001 | Annual return made up to 19/08/01 (4 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Annual return made up to 19/08/00 (4 pages) |
1 September 2000 | Annual return made up to 19/08/00 (4 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
1 September 1999 | Annual return made up to 19/08/99 (4 pages) |
1 September 1999 | Annual return made up to 19/08/99 (4 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Resolutions
|
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Incorporation (19 pages) |
19 August 1998 | Incorporation (19 pages) |