Foster Street Harlow Common
Harlow
Essex
CM17 9HY
Director Name | Miss Charlotte Louise Pryor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Mr Graham John Pryor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Mrs Judy Lilian Pryor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Secretary Name | Miss Charlotte Louise Pryor |
---|---|
Status | Current |
Appointed | 24 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Secretary Name | Mr Roger Gerald Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.pryor.co.uk/ |
---|---|
Telephone | 01279 422432 |
Telephone region | Bishops Stortford |
Registered Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | Cecil John Pryor 49.71% Ordinary B |
---|---|
17.2k at £1 | Roger Gerald Pryor 47.53% Ordinary B |
1000 at £1 | Joan Boulton 2.76% Ordinary C |
1 at £1 | Cecil John Pryor 0.00% Ordinary A |
1 at £1 | Roger Gerald Pryor 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,244,840 |
Cash | £1,080 |
Current Liabilities | £80,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
17 September 2014 | Delivered on: 20 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a 1 shoe lane foster street harlow essex title no EX736893. 2 shoe lane foster street harlow essex title no EX736893. Oak cottage foster street harlow essex title no EX209543 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
26 February 2014 | Delivered on: 28 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 June 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
22 December 2020 | Termination of appointment of Roger Gerald Pryor as a secretary on 24 November 2020 (1 page) |
22 December 2020 | Termination of appointment of Roger Gerald Pryor as a director on 24 November 2020 (1 page) |
22 December 2020 | Appointment of Mrs Judy Lilian Pryor as a director on 24 November 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 December 2020 | Appointment of Miss Charlotte Louise Pryor as a secretary on 24 November 2020 (2 pages) |
22 December 2020 | Appointment of Mr Graham John Pryor as a director on 24 November 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 21 May 2020 with updates (6 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 July 2019 | Registered office address changed from Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS England to Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY on 23 July 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 June 2019 | Resolutions
|
13 June 2019 | Change of share class name or designation (2 pages) |
13 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Director's details changed for Miss Charlotte Pryor on 1 April 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Roger Gerald Pryor on 1 April 2016 (1 page) |
15 June 2016 | Director's details changed for Roger Gerald Pryor on 1 April 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Roger Gerald Pryor on 1 April 2016 (1 page) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Roger Gerald Pryor on 1 April 2016 (2 pages) |
15 June 2016 | Director's details changed for Miss Charlotte Pryor on 1 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY to Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY to Bollington Hall Farm Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS on 4 April 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 September 2014 | Registration of charge 047731660003, created on 17 September 2014 (34 pages) |
20 September 2014 | Registration of charge 047731660003, created on 17 September 2014 (34 pages) |
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 March 2014 | Registration of charge 047731660002 (33 pages) |
7 March 2014 | Registration of charge 047731660002 (33 pages) |
28 February 2014 | Registration of charge 047731660001 (36 pages) |
28 February 2014 | Registration of charge 047731660001 (36 pages) |
13 January 2014 | Appointment of Miss Charlotte Pryor as a director (2 pages) |
13 January 2014 | Appointment of Miss Charlotte Pryor as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 1 October 2003
|
10 August 2011 | Statement of capital following an allotment of shares on 1 October 2003
|
10 August 2011 | Statement of capital following an allotment of shares on 1 October 2003
|
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Roger Gerald Pryor on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members
|
1 June 2004 | Return made up to 21/05/04; full list of members
|
8 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
21 May 2003 | Incorporation (12 pages) |
21 May 2003 | Incorporation (12 pages) |