Harlow
Essex
CM19 5BN
Secretary Name | Sarah Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Hairdresser |
Correspondence Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
Secretary Name | Trevor William Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Co Secretary\ |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elmbridge Harlow Essex CM17 0JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Caroline Emma Baughan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,852 |
Cash | £11,274 |
Current Liabilities | £40,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
18 May 2010 | Delivered on: 26 May 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 February 2021 | Registered office address changed from 52 the Chase Newhall Harlow Essex CM17 9JA England to 33 High Street Old Harlow Essex CM17 0DN on 8 February 2021 (1 page) |
---|---|
29 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 June 2020 | Change of details for Mrs Caroline Emma Baughan as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mrs Caroline Emma Baughan on 5 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 June 2018 | Secretary's details changed for Sarah Mitchell on 7 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 June 2018 | Director's details changed for Mrs Caroline Emma Baughan on 7 June 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 March 2016 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 52 the Chase Newhall Harlow Essex CM17 9JA on 15 March 2016 (1 page) |
15 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 52 the Chase Newhall Harlow Essex CM17 9JA on 15 March 2016 (1 page) |
15 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 March 2014 | Amended accounts made up to 30 June 2011 (6 pages) |
6 March 2014 | Amended accounts made up to 30 June 2011 (6 pages) |
6 March 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
6 March 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Registered office address changed from C/O Keith Jacques 3 Britric Close,Flich Green Little Dunmow Dunmow Essex CM6 3FN United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Keith Jacques 3 Britric Close,Flich Green Little Dunmow Dunmow Essex CM6 3FN United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Registered office address changed from C/O Keith Jacques 3 Britric Close,Flich Green Little Dunmow Dunmow Essex CM6 3FN United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Registered office address changed from 53 Cambridge Road Sawbrigdeworth Hertfordshire CM21 9JP on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 53 Cambridge Road Sawbrigdeworth Hertfordshire CM21 9JP on 10 August 2011 (1 page) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Caroline Emma Baughan on 6 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Caroline Emma Baughan on 6 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Caroline Emma Baughan on 6 June 2011 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Sarah Baughan on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for Caroline Emma Baughan on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Caroline Emma Baughan on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Sarah Baughan on 1 June 2010 (1 page) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Caroline Emma Baughan on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Sarah Baughan on 1 June 2010 (1 page) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / sarah mitchell / 02/04/2008 (2 pages) |
9 April 2008 | Director's change of particulars / caroline tucker / 02/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / caroline tucker / 02/04/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / sarah mitchell / 02/04/2008 (2 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 July 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
6 March 2007 | Company name changed caroline mitchell hairdressing l imited\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed caroline mitchell hairdressing l imited\certificate issued on 06/03/07 (2 pages) |
4 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 August 2006 | Return made up to 05/06/06; full list of members
|
30 August 2006 | Return made up to 05/06/06; full list of members
|
27 June 2006 | Return made up to 05/06/05; full list of members (6 pages) |
27 June 2006 | Return made up to 05/06/05; full list of members (6 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
6 January 2005 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
6 January 2005 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
4 August 2003 | Partial exemption accounts made up to 30 June 2003 (11 pages) |
4 August 2003 | Partial exemption accounts made up to 30 June 2003 (11 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
27 June 2003 | Secretary's particulars changed (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Secretary's particulars changed (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Ad 05/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (16 pages) |
5 June 2002 | Incorporation (16 pages) |