Lovet Road
Harlow
Essex
CM19 5AF
Secretary Name | Julie Ann Bendon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit F2 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF |
Director Name | Mr Lee Brunker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rushbrook Crescent Walthamston London E17 5BZ |
Director Name | Neil Kevin Ogden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 1 Ashdale Bishops Stortford Herts CM23 4EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit F2 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Julie Ann Bendon 50.00% Ordinary |
---|---|
1 at £1 | Robert James Broomfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,853 |
Cash | £3,344 |
Current Liabilities | £236,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
24 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 May 2013 | Director's details changed for Mr Robert James Broomfield on 29 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Julie Ann Bendon on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 31 the Gardiners London Road Harlow Essex CM17 9QU on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Robert James Broomfield on 29 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Julie Ann Bendon on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 31 the Gardiners London Road Harlow Essex CM17 9QU on 29 May 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Robert James Broomfield on 22 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert James Broomfield on 22 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
19 November 2008 | Appointment terminated director neil ogden (1 page) |
19 November 2008 | Appointment terminated director neil ogden (1 page) |
6 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
23 April 2008 | Director appointed neil kevin ogden (2 pages) |
23 April 2008 | Director appointed neil kevin ogden (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 November 2004 | Return made up to 15/10/04; full list of members
|
22 November 2004 | Registered office changed on 22/11/04 from: knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page) |
22 November 2004 | Return made up to 15/10/04; full list of members
|
22 November 2004 | Registered office changed on 22/11/04 from: knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page) |
11 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 December 2002 | Return made up to 15/10/02; full list of members (6 pages) |
4 December 2002 | Return made up to 15/10/02; full list of members (6 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/10/01; full list of members (6 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
15 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
18 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 31 the gardiners harlow essex CM17 9QU (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 31 the gardiners harlow essex CM17 9QU (1 page) |
10 February 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 February 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Incorporation (12 pages) |
15 October 1999 | Incorporation (12 pages) |