Edinburgh Way
Harlow
Essex
CM20 2TT
Secretary Name | Christine Ramos Gonzalez |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mrs Christine Ramos Gonzalez |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85248195 |
---|---|
Telephone region | London |
Registered Address | Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Christine Ramos Gonzalez 50.00% Ordinary |
---|---|
36 at £1 | Wayne Conelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,574 |
Cash | £60,486 |
Current Liabilities | £46,044 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
---|---|
25 September 2023 | Notification of Michael Ramos Gonzalez as a person with significant control on 29 June 2023 (2 pages) |
25 September 2023 | Termination of appointment of Christine Ramos Gonzalez as a director on 29 June 2023 (1 page) |
25 September 2023 | Termination of appointment of Christine Ramos Gonzalez as a secretary on 29 June 2023 (1 page) |
25 September 2023 | Cessation of Christine Ramos Gonzalez as a person with significant control on 29 June 2023 (1 page) |
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
29 July 2022 | Change of details for Mr Wayne Connelly as a person with significant control on 6 April 2016 (2 pages) |
27 July 2022 | Change of details for Mrs Christine Ramos Gonzalez as a person with significant control on 6 April 2016 (2 pages) |
4 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
28 May 2021 | Director's details changed for Michael Ramos Gonzalez on 28 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mrs Christine Ramos Gonzalez on 27 May 2021 (2 pages) |
27 May 2021 | Secretary's details changed for Christine Ramos Gonzalez on 27 May 2021 (1 page) |
13 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 September 2019 | Registration of charge 050834850001, created on 16 September 2019 (24 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
3 October 2018 | Registered office address changed from 54 Goldsborough Crescent Chingford London E4 6PZ to Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT on 3 October 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages) |
29 April 2013 | Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages) |
29 April 2013 | Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 March 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
30 March 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
13 August 2012 | Cancellation of shares. Statement of capital on 13 August 2012
|
13 August 2012 | Cancellation of shares. Statement of capital on 13 August 2012
|
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
24 May 2012 | Appointment of Christine Ramos Gonzalez as a director (2 pages) |
24 May 2012 | Appointment of Christine Ramos Gonzalez as a director (2 pages) |
22 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 May 2010 | Director's details changed for Michael Ramos Gonzalez on 1 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Ramos Gonzalez on 1 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Ramos Gonzalez on 1 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
25 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
5 January 2006 | Ad 28/03/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 January 2006 | Ad 28/03/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
20 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (15 pages) |
24 March 2004 | Incorporation (15 pages) |