Harlow
Essex
CM20 2DB
Secretary Name | Mr Donald Matthew Bristo |
---|---|
Status | Current |
Appointed | 07 December 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | O-I Building, First Floor, The West Wing Edinburgh Harlow Essex CM20 2DB |
Secretary Name | Nicola Jayne Bristo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 7 months (resigned 07 December 2021) |
Role | Company Director |
Correspondence Address | 33 High Street Old Harlow Essex CM17 0DN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(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 | 20 April 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | O-I Building, First Floor, The West Wing Edinburgh Way Harlow Essex CM20 2DB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mark Bristo 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jayne Bristo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,143 |
Cash | £1 |
Current Liabilities | £29,561 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
23 February 2024 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
26 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
31 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
22 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
20 April 2022 | Change of details for Mr Mark Stuart Bristo as a person with significant control on 14 April 2021 (2 pages) |
20 April 2022 | Cessation of Nicola Jayne Bristo as a person with significant control on 14 April 2021 (1 page) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Appointment of Mr Donald Matthew Bristo as a secretary on 7 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Nicola Jayne Bristo as a secretary on 7 December 2021 (1 page) |
14 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
1 February 2021 | Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 1 February 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
15 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mark Stuart Bristo on 7 April 2010 (2 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mark Stuart Bristo on 7 April 2010 (2 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Mark Stuart Bristo on 7 April 2010 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Nicola Jayne Bristo on 1 April 2010 (1 page) |
22 April 2010 | Director's details changed for Mark Stuart Bristo on 1 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Nicola Jayne Bristo on 1 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Nicola Jayne Bristo on 1 April 2010 (1 page) |
22 April 2010 | Director's details changed for Mark Stuart Bristo on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mark Stuart Bristo on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o phillips & co terminus house, terminus street the high harlow essex CM20 1TZ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o phillips & co terminus house, terminus street the high harlow essex CM20 1TZ (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 May 2005 | Return made up to 07/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 07/04/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 June 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
24 June 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
25 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Secretary's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Return made up to 07/04/03; no change of members (6 pages) |
18 April 2003 | Return made up to 07/04/03; no change of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 May 2002 | Return made up to 27/03/02; no change of members (6 pages) |
8 May 2002 | Return made up to 27/03/02; no change of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
25 April 2001 | Return made up to 10/04/01; full list of members
|
25 April 2001 | Return made up to 10/04/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: phillips & co 11-15 bush house, bush fair harlow essex CM18 6NS (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: phillips & co 11-15 bush house, bush fair harlow essex CM18 6NS (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 May 2000 | Return made up to 20/04/00; full list of members
|
23 May 2000 | Return made up to 20/04/00; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: philips & co bush house, bush fair harlow essex CM18 6NS (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: philips & co bush house, bush fair harlow essex CM18 6NS (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Incorporation (14 pages) |
20 April 1999 | Incorporation (14 pages) |