Hamlet Hill Roydon Hamlet
Harlow
Essex
CM19 5LD
Director Name | Mrs Gillian Waudby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Hamlet Hill Roydon Harlow Essex CM19 5LD |
Secretary Name | Mrs Gillian Waudby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2007(7 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Secretary |
Correspondence Address | The Barn Hamlet Hill Roydon Hamlet Harlow Essex CM19 5LD |
Secretary Name | Caroline Anne Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | The Barn Hamlet Hill, Roydon Harlow Essex CM19 5LD |
Secretary Name | Mr William Henry Stephen Waudby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 2002) |
Role | Motorsport |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Hamlet Hill Roydon Hamlet Harlow Essex CM19 5LD |
Secretary Name | Mr David John Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Milford Way Haxby York North Yorkshire YO32 3ER |
Secretary Name | Mrs Gillian Waudby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 February 2007) |
Role | Secretary |
Correspondence Address | The Barn Hamlet Hill Roydon Harlow Essex CM19 5LA |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | swrmotorsport.com |
---|
Registered Address | Unit 2 Parkend Parkway Harlow Business Park Harlow Essex CM19 5QF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
500 at £1 | Gillian Waudby 50.00% Ordinary |
---|---|
500 at £1 | William Henry Stephen Waudby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,234 |
Cash | £322,404 |
Current Liabilities | £435,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
---|---|
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Secretary's details changed for Mrs Gillian Waudby on 17 September 2015 (1 page) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Secretary's details changed for Mrs Gillian Waudby on 17 September 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Registered office address changed from Unit B1 Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Unit B1 Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Unit B1 Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 6 September 2012 (2 pages) |
5 March 2012 | Termination of appointment of Gillian Waudby as a secretary (1 page) |
5 March 2012 | Termination of appointment of Gillian Waudby as a secretary (1 page) |
20 February 2012 | Appointment of Gillian Waudby as a director (1 page) |
20 February 2012 | Appointment of Gillian Waudby as a director (1 page) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Gillian Waudby on 19 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Mrs Gillian Waudby on 19 January 2011 (1 page) |
31 January 2011 | Director's details changed for William Henry Stephen Waudby on 19 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mrs Gillian Waudby on 19 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Gillian Waudby on 19 January 2011 (1 page) |
31 January 2011 | Director's details changed for William Henry Stephen Waudby on 19 January 2011 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (11 pages) |
6 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (11 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 March 2009 | Return made up to 19/01/09; no change of members (4 pages) |
17 March 2009 | Return made up to 19/01/09; no change of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 April 2008 | Return made up to 19/01/08; no change of members
|
22 April 2008 | Return made up to 19/01/08; no change of members
|
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
9 February 2007 | Ad 20/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 February 2007 | Ad 20/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Return made up to 19/01/06; full list of members
|
31 January 2006 | Return made up to 19/01/06; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
2 May 2003 | Return made up to 19/01/03; full list of members
|
2 May 2003 | Return made up to 19/01/03; full list of members
|
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
13 February 2001 | Return made up to 19/01/01; full list of members
|
13 February 2001 | Return made up to 19/01/01; full list of members
|
14 November 2000 | Company name changed harlow autosport LIMITED\certificate issued on 15/11/00 (2 pages) |
14 November 2000 | Company name changed harlow autosport LIMITED\certificate issued on 15/11/00 (2 pages) |
7 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
5 April 2000 | Company name changed continental shelf 150 LIMITED\certificate issued on 05/04/00 (2 pages) |
5 April 2000 | Company name changed continental shelf 150 LIMITED\certificate issued on 05/04/00 (2 pages) |
19 January 2000 | Incorporation (17 pages) |
19 January 2000 | Incorporation (17 pages) |