Barrows Road
Harlow
Essex
CM19 5FN
Secretary Name | Mr Peter James Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Mrs Gillian Cole 60.00% Ordinary |
---|---|
40 at £1 | Peter Cole 40.00% 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 | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
8 January 2004 | Delivered on: 14 January 2004 Persons entitled: Hsbc 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 |
---|
1 February 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
6 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 January 2016 (10 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 January 2016 (10 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 April 2015 | Accounts for a dormant company made up to 31 January 2015 (10 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 January 2015 (10 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Gillian Cole on 1 June 2014 (2 pages) |
7 January 2015 | Director's details changed for Gillian Cole on 1 June 2014 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Peter James Cole on 1 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mr Peter James Cole on 1 January 2015 (1 page) |
7 January 2015 | Director's details changed for Gillian Cole on 1 June 2014 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Peter James Cole on 1 January 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 14 January 2011 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 February 2010 | Director's details changed for Gillian Cole on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Gillian Cole on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Gillian Cole on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Park Farm Bawdeswell Norfolk Nr20 4A on 21 January 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 January 2010 | Registered office address changed from Park Farm Bawdeswell Norfolk Nr20 4A on 21 January 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 April 2007 | Return made up to 07/01/07; full list of members (2 pages) |
11 April 2007 | Return made up to 07/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 February 2003 | Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 January 2003 | New secretary appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New secretary appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (9 pages) |
7 January 2003 | Incorporation (9 pages) |