Harlow
CM18 7JE
Director Name | Mr Kevin Francis Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Roofing Materials Merchant |
Country of Residence | England |
Correspondence Address | 15 Rye Hill Road Harlow CM18 7JE |
Director Name | Ian Meathrel |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Susan Ann Meathrel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 15 Rye Hill Road Harlow CM18 7JE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
30 at £1 | Amanda Coyle & Mr Richard John Coyle 33.33% Ordinary |
---|---|
30 at £1 | Lynn Carol Brown & Kevin Francis Brown 33.33% Ordinary |
30 at £1 | Susan Anne Meathrel & Ian Meathrel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,889 |
Cash | £73,624 |
Current Liabilities | £20,160 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
15 December 2000 | Delivered on: 16 December 2000 Satisfied on: 4 December 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge. Particulars: Premises lying on the east side of larkshall road chingford london E4. Fully Satisfied |
---|
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (9 pages) |
13 July 2016 | Director's details changed for Mr Kevin Francis Brown on 13 July 2016 (2 pages) |
24 March 2016 | Termination of appointment of Susan Ann Meathrel as a secretary on 1 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Ian Meathrel as a director on 1 March 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Susan Ann Meathrel on 19 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Kevin Francis Brown on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Richard John Coyle on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Ian Meathrel on 19 September 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from doric house 132 station road london E4 6AB (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 March 2007 | Ad 12/01/07--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
28 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 October 2002 | Return made up to 19/09/02; full list of members
|
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 May 2002 | Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 October 2001 | Return made up to 19/09/01; full list of members
|
16 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
8 November 2000 | Company name changed elmcrest property LTD\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
19 September 2000 | Incorporation (12 pages) |