Harlow Road
Roydon
Essex
CM19 5HH
Secretary Name | Ms Janet Geraldine Doyle |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 03 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dowsetts House Harlow Road Roydon Essex CM19 5HH |
Director Name | Jason Paul Covell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dowsetts House Harlow Road Roydon Essex CM19 5HH |
Director Name | Caroline Constance Thomas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Parkthorne Road Clapham Park London SW12 0JW |
Secretary Name | Caroline Constance Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Parkthorne Road Clapham Park London SW12 0JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | resolutionsevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83650405 |
Telephone region | London |
Registered Address | Dowsetts House Harlow Road Roydon Essex CM19 5HH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Year | 2012 |
---|---|
Net Worth | £171,054 |
Cash | £35,968 |
Current Liabilities | £59,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
29 November 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
8 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
4 October 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
22 February 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 August 2021 | Registered office address changed from Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU England to Dowsetts House Harlow Road Roydon Roydon Essex CM19 5HH on 21 August 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 August 2020 | Registered office address changed from Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU England to Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU on 18 August 2020 (1 page) |
18 August 2020 | Registered office address changed from Unit 2I Ashley Works 25 Ashley Road Tottenham Hale London N17 9LJ to Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU on 18 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 October 2013 | Resolutions
|
11 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
11 October 2013 | Resolutions
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Dowsetts House Harlow Road Roydon Essex CM19 5HH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Dowsetts House Harlow Road Roydon Essex CM19 5HH on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Dowsetts House Harlow Road Roydon Essex CM19 5HH on 5 January 2010 (1 page) |
4 January 2010 | Director's details changed for Jason Paul Covell on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Janet Geraldine Doyle on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Janet Geraldine Doyle on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jason Paul Covell on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jason Paul Covell on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Janet Geraldine Doyle on 4 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 16 ivy road walthamstow london E17 8HX (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 16 ivy road walthamstow london E17 8HX (1 page) |
1 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
1 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 February 2006 | Return made up to 12/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 12/12/05; full list of members (3 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: c/o levy blair treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: c/o levy blair treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Return made up to 12/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 12/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
16 December 2002 | Return made up to 12/12/02; full list of members (5 pages) |
16 December 2002 | Return made up to 12/12/02; full list of members (5 pages) |
9 January 2002 | Ad 12/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2002 | Ad 12/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 2001 | Company name changed carellis LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed carellis LIMITED\certificate issued on 24/12/01 (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
12 December 2001 | Incorporation (20 pages) |
12 December 2001 | Incorporation (20 pages) |