Harlow
CM20 2HJ
Director Name | Mr David Robyn Gordon-Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Jonathan Edge |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Manager In Chartered Accountan |
Correspondence Address | 18 Vicarage Lane Charminster Dorchester Dorset DT2 9QF |
Secretary Name | Tracey Ellen Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 163 Abbotsbury Road Weymouth Dorset DT4 0JX |
Director Name | Emma Parr |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2007) |
Role | Personal Assistant |
Correspondence Address | 2 Coachmans Halt West Street Hambledon Hampshire PO7 4RN |
Secretary Name | Jonathan Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 2007) |
Role | Accountant |
Correspondence Address | 18 Maumbury Road Dorchester Dorset DT1 1QN |
Secretary Name | Ben Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2007) |
Role | Accounts Clerk |
Correspondence Address | 56 Westmead Park West Allington Bridport Dorset DT6 5BS |
Director Name | Merlin Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 July 2016) |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Secretary Name | Cb Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Correspondence Address | 13 Rodden Row Abbotsbury Weymouth Dorset DT3 4JL |
Secretary Name | Merlin Nominess Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 January 2020) |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Registered Address | Allen House Edinburgh Way Harlow CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
16 October 2018 | Delivered on: 5 November 2018 Persons entitled: William Timpson Shelly Timpson Marc Boulden Gary Hollister Classification: A registered charge Particulars: Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. For more details please refer to the debenture. Outstanding |
---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
7 December 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
21 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
23 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
24 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 July 2020 | Termination of appointment of Merlin Nominess Limited as a secretary on 3 January 2020 (1 page) |
31 July 2020 | Cessation of Alan Glen Pearce as a person with significant control on 12 November 2019 (1 page) |
31 July 2020 | Notification of David Robyn Gordon-Smith as a person with significant control on 12 November 2019 (2 pages) |
31 July 2020 | Change of details for David Robyn Gordon-Smith as a person with significant control on 3 January 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
11 July 2019 | Notification of Alan Glen Pearce as a person with significant control on 25 March 2019 (2 pages) |
11 July 2019 | Cessation of Emma Gordon-Smith as a person with significant control on 25 March 2019 (1 page) |
11 July 2019 | Cessation of David Robyn Gordon-Smith as a person with significant control on 25 March 2019 (1 page) |
11 July 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
16 November 2018 | Notification of Emma Gordon-Smith as a person with significant control on 21 October 2018 (2 pages) |
16 November 2018 | Cessation of Daniel Charles William Reid as a person with significant control on 21 October 2018 (1 page) |
5 November 2018 | Registration of charge 049256680001, created on 16 October 2018 (48 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
17 September 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
17 September 2018 | Notification of Daniel Charles William Reid as a person with significant control on 11 September 2018 (2 pages) |
17 September 2018 | Appointment of David Robyn Gordon-Smith as a director on 11 September 2018 (2 pages) |
17 September 2018 | Cessation of Merlin Nominees Limited as a person with significant control on 11 September 2018 (1 page) |
17 September 2018 | Notification of David Robyn Gordon-Smith as a person with significant control on 11 September 2018 (2 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Termination of appointment of Merlin Nominees Limited as a director on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Merlin Nominees Limited as a director on 12 July 2016 (1 page) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 December 2009 | Appointment of Merlin Nominess Limited as a secretary (3 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Merlin Nominess Limited as a secretary (3 pages) |
3 December 2009 | Appointment of Emma Gordon-Smith as a director (3 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Termination of appointment of Cb Secretarial Services Ltd as a secretary (2 pages) |
3 December 2009 | Appointment of Emma Gordon-Smith as a director (3 pages) |
3 December 2009 | Termination of appointment of Cb Secretarial Services Ltd as a secretary (2 pages) |
5 November 2009 | Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Merlin Nominees Limited on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Merlin Nominees Limited on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Merlin Nominees Limited on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 5 November 2009 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
15 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
15 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 December 2005 | Return made up to 08/10/05; full list of members (6 pages) |
13 December 2005 | Return made up to 08/10/05; full list of members (6 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
4 November 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
8 October 2003 | Incorporation (18 pages) |
8 October 2003 | Incorporation (18 pages) |