Harlow
Essex
CM19 5FP
Director Name | Mr Alain Mendoza |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Lambros Tsentas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Cypriot,American |
Status | Current |
Appointed | 08 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Landlord |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr Waldemar Zaikin |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 June 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Lasco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2011(12 years after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Flat 6 66 Maresfield Gardens London NW3 5TD |
Secretary Name | Carringtons Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2024(24 years, 9 months after company formation) |
Appointment Duration | 1 week |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Director Name | Barbara Simons |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 3 Shepherds House 20 Lees Place Mayfair London W1K 6LP |
Director Name | Jacek Jakubowicz |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Carringtons Secretarial Services Unit 98 Green Harlow Business Park Harlow Essex CM19 5QE |
Secretary Name | Richard Ivan Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Shepherds House 20 Lees Place Mayfair London W1K 6LP |
Director Name | Arthur Ladsky |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | Flat 2 66 Maresfield Gardens Hampstead London NW3 5TD |
Director Name | Elfriede Vaswani |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | Flat 5 66 Maresfield Gardens Hampstead London NW3 5TD |
Secretary Name | Mr Stephen Eric Tomlinson |
---|---|
Status | Resigned |
Appointed | 06 July 2011(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | Lasco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Flat E 52 Maresfield Gardens Hampstead London NW3 5RX |
Director Name | M V Conelco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | PO Box 53317 Limassol Cy-3302 Foreign |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Telephone | 020 74317062 |
---|---|
Telephone region | London |
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 |
2 at £1 | Lasco LTD 33.33% Ordinary |
---|---|
1 at £1 | Alain Mendoza 16.67% Ordinary |
1 at £1 | Essien Capital LTD 16.67% Ordinary |
1 at £1 | Mr Jacek Jakubowicz 16.67% Ordinary |
1 at £1 | Mr Panayiotis Tsentas 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
25 February 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
---|---|
18 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 September 2016 | Registered office address changed from C/O C/O Carringtons Secretarial Services C/O Carringtons Secretarial Services Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from C/O C/O Carringtons Secretarial Services C/O Carringtons Secretarial Services Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 May 2015 | Director's details changed for Panayiotis Tsentas on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Panayiotis Tsentas on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Alain Mendoza on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Alain Mendoza on 1 May 2015 (2 pages) |
6 March 2015 | Director's details changed for Panayiotis Tsentas on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Panayiotis Tsentas on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Panayiotis Tsentas on 6 March 2015 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Director's details changed for Lasco Limited on 10 September 2014 (1 page) |
10 September 2014 | Director's details changed for Lasco Limited on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Jacek Jakubowicz as a director on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Jacek Jakubowicz as a director on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 August 2013 | Registered office address changed from C/O C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 2 August 2013 (1 page) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
16 July 2013 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Appointment of Mr Alain Mendoza as a director (2 pages) |
21 July 2011 | Termination of appointment of Arthur Ladsky as a director (1 page) |
21 July 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 21 July 2011 (1 page) |
21 July 2011 | Appointment of Mr Stephen Eric Tomlinson as a secretary (1 page) |
21 July 2011 | Director's details changed for Jacek Jakubowicz on 21 July 2011 (2 pages) |
21 July 2011 | Appointment of Lasco Limited as a director (2 pages) |
21 July 2011 | Termination of appointment of Lasco Limited as a director (1 page) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Appointment of Mr Stephen Eric Tomlinson as a secretary (1 page) |
21 July 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 21 July 2011 (1 page) |
21 July 2011 | Director's details changed for Jacek Jakubowicz on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Panayiotis Tsentas on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Panayiotis Tsentas on 21 July 2011 (2 pages) |
21 July 2011 | Appointment of Lasco Limited as a director (2 pages) |
21 July 2011 | Termination of appointment of Lasco Limited as a director (1 page) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Termination of appointment of Arthur Ladsky as a director (1 page) |
21 July 2011 | Appointment of Mr Alain Mendoza as a director (2 pages) |
15 July 2011 | Termination of appointment of Richard Simons as a secretary (1 page) |
15 July 2011 | Termination of appointment of Richard Simons as a secretary (1 page) |
15 July 2011 | Termination of appointment of Barbara Simons as a director (1 page) |
15 July 2011 | Termination of appointment of Barbara Simons as a director (1 page) |
2 March 2011 | Secretary's details changed for Richard Ivan Simons on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Barbara Simons on 2 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Richard Ivan Simons on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Barbara Simons on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Barbara Simons on 2 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Richard Ivan Simons on 2 March 2011 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
17 September 2008 | Director's change of particulars / jacek jakubowicz / 03/09/2008 (1 page) |
17 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
17 September 2008 | Director's change of particulars / jacek jakubowicz / 03/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / panayiotis tsentas / 03/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / panayiotis tsentas / 03/09/2008 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (9 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (9 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 66 maresfield gardens london NW3 5TD (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 66 maresfield gardens london NW3 5TD (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (9 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 March 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
9 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 July 2002 | Director resigned (1 page) |
21 July 2002 | Location of register of members (1 page) |
21 July 2002 | Location of register of members (1 page) |
21 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 14/07/01; full list of members (8 pages) |
12 September 2001 | Return made up to 14/07/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Ad 15/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 December 2000 | Ad 15/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
15 November 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
15 November 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (16 pages) |
14 July 1999 | Incorporation (16 pages) |