Old Harlow
Essex
CM17 0DN
Director Name | George Cameron Hunter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 33 High Street Old Harlow Essex CM17 0DN |
Secretary Name | Mr Michael John Hanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 33 High Street Old Harlow Essex CM17 0DN |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Mr Derek Hanlon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(3 days after company formation) |
Appointment Duration | 2 years (resigned 21 September 2001) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Parliament Hill Mansions London NW5 1NA |
Director Name | Stephanie Olivia Hanlon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2003) |
Role | Producer |
Correspondence Address | 50 Parliament Hill Mansions London NW5 1NA |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
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 |
30 at £1 | Derek Hanlon 33.33% Ordinary |
---|---|
30 at £1 | George Cameron Hunter 33.33% Ordinary |
30 at £1 | Michael Hanlon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,234 |
Cash | £4,366 |
Current Liabilities | £3,132 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
2 February 2021 | Registered office address changed from 52 the Chase New Hall Harlow CM17 9JA to 33 High Street Old Harlow Essex CM17 0DN on 2 February 2021 (1 page) |
---|---|
3 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
31 August 2018 | Secretary's details changed for Mr Michael John Hanlon on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Mr George Cameron-Hunter as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
31 August 2018 | Director's details changed for George Cameron Hunter on 31 August 2018 (2 pages) |
31 August 2018 | Cessation of Derek Hanlon as a person with significant control on 19 August 2018 (1 page) |
31 August 2018 | Director's details changed for Mr Michael John Hanlon on 31 August 2018 (2 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
20 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 September 2010 | Director's details changed for George Cameron Hunter on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Michael John Hanlon on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Michael John Hanlon on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for George Cameron Hunter on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Michael John Hanlon on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for George Cameron Hunter on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 December 2007 | Return made up to 28/08/07; no change of members
|
2 December 2007 | Return made up to 28/08/07; no change of members
|
24 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
24 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
10 October 2005 | Return made up to 28/08/05; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 1ST floor 1-5 ingrave road wilsons corner brentwood essex CM15 8AP (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 1ST floor 1-5 ingrave road wilsons corner brentwood essex CM15 8AP (1 page) |
14 November 2002 | Return made up to 03/09/02; full list of members
|
14 November 2002 | Secretary's particulars changed (1 page) |
14 November 2002 | Return made up to 03/09/02; full list of members
|
14 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Ad 24/09/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
22 February 2002 | Ad 24/09/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
26 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 October 2001 | Resolutions
|
28 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4WG (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4WG (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (2 pages) |
5 October 1999 | Director resigned (2 pages) |
3 September 1999 | Incorporation (17 pages) |
3 September 1999 | Incorporation (17 pages) |