Old Harlow
Essex
CM17 0ET
Director Name | Mr Richard Poulter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 1003 Yu Yuet Lai Building 43-55 Wyndham Street Central Hong Kong |
Director Name | Mark Peter Guthrie |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 48 Goodwin Stile Bishops Stortford Hertfordshire CM23 4ER |
Secretary Name | Rachel Margaret McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Bromley Road Walthamstow London E17 4PR |
Secretary Name | Stephen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2004) |
Role | Recruitment |
Correspondence Address | 45 Bromley Road Walthamstow London E17 4PR |
Secretary Name | Mrs Rachel Margaret Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Mrs Rachel Margaret Thomas |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | maximrecruitment.co.uk |
---|
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Richard Poulter 50.00% Ordinary B |
---|---|
50 at £1 | Stephen Thomas 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,908 |
Cash | £17,282 |
Current Liabilities | £21,101 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
5 January 2005 | Delivered on: 7 January 2005 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 |
---|
30 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
---|---|
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
20 October 2016 | Director's details changed for Mr Stephen Thomas on 20 October 2016 (2 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2015 | Director's details changed for Mr Richard Poulter on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Richard Poulter on 1 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Sub-division of shares on 1 June 2012 (5 pages) |
17 July 2012 | Sub-division of shares on 1 June 2012 (5 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Appointment of Mr Richard Poulter as a director (2 pages) |
13 July 2012 | Termination of appointment of Rachel Thomas as a director (1 page) |
4 July 2012 | Termination of appointment of Rachel Thomas as a secretary (1 page) |
4 July 2012 | Director's details changed for Mr Stephen Thomas on 31 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Rachel Margaret Thomas on 31 May 2012 (2 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2010 | Director's details changed for Mrs Rachel Margaret Thomas on 29 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Stephen Thomas on 29 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Rachel Margaret Thomas on 29 January 2010 (1 page) |
29 October 2009 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM23 4ER on 29 October 2009 (1 page) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / rachel thomas / 12/06/2007 (2 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / stephen thomas / 12/06/2007 (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
18 March 2008 | Director appointed rachel margaret thomas (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 April 2007 | Ad 30/03/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
15 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 August 2006 | Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
20 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 March 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (17 pages) |