Harlow
Essex
CM20 2BJ
Secretary Name | Lawrence David Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Jeffrey Ellis 25.00% Ordinary |
---|---|
25 at £1 | Lawrence David Ellis 25.00% Ordinary |
25 at £1 | Michael Ellis 25.00% Ordinary |
25 at £1 | Steven Ellis 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
10 August 2020 | Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ England to Sterling House 9 East Road Harlow Essex CM20 2BJ on 10 August 2020 (1 page) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 February 2019 | Registered office address changed from The Chimes Bannister Green Felsted Dunmow Essex CM6 3NL to Circle Line House 8 East Road Harlow Essex CM20 2BJ on 5 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
3 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
2 November 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
16 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
10 February 2012 | Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Amended accounts made up to 31 January 2010 (3 pages) |
3 November 2010 | Amended accounts made up to 31 January 2010 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 February 2010 | Secretary's details changed for Lawrence David Ellis on 31 December 2009 (1 page) |
12 February 2010 | Secretary's details changed for Lawrence David Ellis on 31 December 2009 (1 page) |
12 February 2010 | Director's details changed for Michael Robert Ellis on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Robert Ellis on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
27 July 2009 | Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 July 2009 | Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 23/01/08; full list of members (3 pages) |
2 April 2009 | Return made up to 23/01/08; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
27 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (17 pages) |
23 January 2001 | Incorporation (17 pages) |