Harlow
CM19 5FP
Director Name | Ms Vicki Elaine Rickinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr William Patrick Joseph Callinan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coopers Court Crane Mead Ware Hertfordshire SG12 9FG |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG |
Secretary Name | Mr David John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Deerings Harpenden Hertfordshire AL5 2PE |
Director Name | Stuart Fenner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2014) |
Role | Site Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Sheryl Mills |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 May 2007) |
Role | Civil Servant |
Correspondence Address | 18 Anchorage View St Lawrence Essex CM0 7JH |
Director Name | Mr Russell David Ball |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE |
Director Name | Neil Christian Ivor Hatton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2013) |
Role | Creative Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Terry Charles Blackmore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 2011) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE |
Director Name | Janice Torrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2013) |
Role | Retail Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Stuart David Hodges |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 July 2022) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2009) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | The Lodge Stadium Way Harlow CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 April 2017 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow CM19 5FP on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Park Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow CM19 5FP on 5 April 2017 (1 page) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
17 March 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
17 March 2016 | Annual return made up to 25 February 2016 no member list (3 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
30 April 2015 | Director's details changed for Gary Maurice James on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Gary Maurice James on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Stuart David Hodges on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Stuart David Hodges on 30 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
27 February 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 April 2014 | Termination of appointment of Stuart Fenner as a director (1 page) |
1 April 2014 | Termination of appointment of Stuart Fenner as a director (1 page) |
10 March 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
10 March 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
5 November 2013 | Termination of appointment of Janice Torrie as a director (1 page) |
5 November 2013 | Termination of appointment of Janice Torrie as a director (1 page) |
5 November 2013 | Termination of appointment of Neil Hatton as a director (1 page) |
5 November 2013 | Termination of appointment of Neil Hatton as a director (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (4 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
27 November 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages) |
5 April 2012 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 5 April 2012 (1 page) |
13 March 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 25 February 2012 no member list (4 pages) |
13 March 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QE on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 25 February 2012 no member list (4 pages) |
9 February 2012 | Appointment of Stuart David Hodges as a director (2 pages) |
9 February 2012 | Appointment of Stuart David Hodges as a director (2 pages) |
23 November 2011 | Termination of appointment of Terry Blackmore as a director (1 page) |
23 November 2011 | Termination of appointment of Terry Blackmore as a director (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
24 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
24 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
18 October 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
18 October 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Russell Ball as a director (1 page) |
26 August 2010 | Termination of appointment of Russell Ball as a director (1 page) |
14 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
14 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
4 March 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
4 March 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 February 2010 | Director's details changed for Stuart Fenner on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Fenner on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Fenner on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Russell David Ball on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Terry Charles Blackmore on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janice Torrie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janice Torrie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Russell David Ball on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Neil Christian Ivor Hatton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Janice Torrie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Terry Charles Blackmore on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gary Maurice James on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gary Maurice James on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gary Maurice James on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Terry Charles Blackmore on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Neil Christian Ivor Hatton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Neil Christian Ivor Hatton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Russell David Ball on 1 February 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 September 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 March 2009 | Annual return made up to 25/02/09 (3 pages) |
10 March 2009 | Annual return made up to 25/02/09 (3 pages) |
7 January 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
7 January 2009 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
7 January 2009 | Appointment terminated secretary terence white (1 page) |
7 January 2009 | Appointment terminated secretary terence white (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
4 April 2008 | Annual return made up to 25/02/08 (6 pages) |
4 April 2008 | Annual return made up to 25/02/08 (6 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
19 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
19 December 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Annual return made up to 25/02/07 (4 pages) |
23 March 2007 | Annual return made up to 25/02/07 (4 pages) |
5 May 2006 | Full accounts made up to 31 January 2006 (12 pages) |
5 May 2006 | Full accounts made up to 31 January 2006 (12 pages) |
21 March 2006 | Annual return made up to 25/02/06 (4 pages) |
21 March 2006 | Annual return made up to 25/02/06 (4 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (11 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (11 pages) |
21 April 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
7 March 2005 | Annual return made up to 25/02/05 (4 pages) |
7 March 2005 | Annual return made up to 25/02/05 (4 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (22 pages) |
25 February 2004 | Incorporation (22 pages) |