Old Harlow
Essex
CM17 0DN
Director Name | David Arthur |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2019) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brook Lane Field Harlow Essex CM18 7AT |
Secretary Name | Jacqueline Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | 29 Brook Lane Field Harlow Essex CM18 7AT |
Secretary Name | Jacquelin O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2003) |
Role | Secretary |
Correspondence Address | 29 Brook La Field Harlow Essex CM18 7AT |
Secretary Name | Alan Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 29 Brook Lane Field Harlow Essex CM18 7AT |
Secretary Name | Stephen David Bunker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | Auckland House Drakes Meadow Harlow Essex CM17 0JF |
Secretary Name | Mr Michael Stiewak |
---|---|
Status | Resigned |
Appointed | 30 November 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | 29 Brook Lane Field Harlow Essex CM18 7AT |
Director Name | Mr Michal Spiewak |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 March 2018(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ashfield Road London N14 7PQ |
Secretary Name | Mr Michael McGrillan |
---|---|
Status | Resigned |
Appointed | 06 April 2018(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 100 Canons Brook Harlow Essex CM19 4EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01279 426076 |
---|---|
Telephone region | Bishops Stortford |
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 |
850 at £1 | Mr David Arthur 85.00% Ordinary |
---|---|
150 at £1 | Mr Michal Spiewak 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,525 |
Current Liabilities | £85,378 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 13 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 27 September 2021 (overdue) |
12 October 2006 | Delivered on: 21 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 September 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 November 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
9 September 2019 | Director's details changed for Mr Michal Spiewak on 9 September 2019 (2 pages) |
6 September 2019 | Registered office address changed from 29 Brook Lane Field Harlow Essex CM18 7AT England to 33 High Street Old Harlow Essex CM17 0DN on 6 September 2019 (1 page) |
6 September 2019 | Appointment of Mr Michal Spiewak as a director on 30 June 2019 (2 pages) |
6 September 2019 | Termination of appointment of David Arthur as a director on 30 June 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 November 2018 | Termination of appointment of Michael Mcgrillan as a secretary on 6 April 2018 (1 page) |
13 November 2018 | Termination of appointment of Michal Spiewak as a director on 16 March 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
13 November 2018 | Director's details changed for David Arthur on 12 September 2018 (2 pages) |
12 November 2018 | Registered office address changed from 29 Brook Lane Field Harlow Essex CM18 7AT to 29 Brook Lane Field Harlow Essex CM18 7AT on 12 November 2018 (1 page) |
12 November 2018 | Director's details changed for David Arthur on 12 September 2018 (2 pages) |
12 November 2018 | Termination of appointment of Michael Stiewak as a secretary on 16 March 2018 (1 page) |
12 November 2018 | Appointment of Mr Michael Mcgrillan as a secretary on 6 April 2018 (2 pages) |
21 March 2018 | Appointment of Mr Michal Spiewak as a director on 16 March 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (9 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Appointment of Mr Michael Stiewak as a secretary (1 page) |
30 November 2011 | Appointment of Mr Michael Stiewak as a secretary (1 page) |
12 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Director's details changed for David Arthur on 1 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for David Arthur on 1 September 2010 (2 pages) |
11 October 2010 | Director's details changed for David Arthur on 1 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Appointment terminated secretary stephen bunker (1 page) |
30 July 2009 | Appointment terminated secretary stephen bunker (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Return made up to 13/09/08; full list of members (3 pages) |
21 January 2009 | Return made up to 13/09/08; full list of members (3 pages) |
9 January 2009 | Return made up to 13/09/07; full list of members (3 pages) |
9 January 2009 | Return made up to 13/09/07; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 October 2006 | Particulars of mortgage/charge (9 pages) |
21 October 2006 | Particulars of mortgage/charge (9 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
19 June 2006 | Return made up to 13/09/05; full list of members (6 pages) |
19 June 2006 | Return made up to 13/09/05; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
14 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 13/09/02; full list of members (6 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 13/09/02; full list of members (6 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
14 July 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
14 July 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 29 brook lane field harlow essex CM18 7AT (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: 29 brook lane field harlow essex CM18 7AT (1 page) |
5 December 2001 | Return made up to 13/09/01; full list of members
|
5 December 2001 | Return made up to 13/09/01; full list of members
|
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: gainsborough house sheering lower lane sawbridgeworth hertfordshire CM21 9RG (1 page) |
5 December 2000 | New secretary appointed (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: gainsborough house sheering lower lane sawbridgeworth hertfordshire CM21 9RG (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Incorporation (16 pages) |
13 September 2000 | Incorporation (16 pages) |