Harlow
Essex
CM17 0DU
Director Name | Nicola Peck |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 13 New Road Old Harlow Essex CM17 0DU |
Secretary Name | Lynne Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 120 Seymours Harlow CM19 5NH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Priory Place Priory Road Tiptree Colchester Essex CO5 0QE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Karen Bond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,141 |
Cash | £33,704 |
Current Liabilities | £61,960 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2023 | Confirmation statement made on 13 May 2023 with updates (3 pages) |
25 May 2023 | Director's details changed for Ms Karen Lee Bond on 25 May 2023 (2 pages) |
25 May 2023 | Change of details for Ms Karen Lee Bond as a person with significant control on 25 May 2023 (2 pages) |
1 March 2023 | Registered office address changed from 13 Hailes Wood Elsenham Essex CM22 6EN England to Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 1 March 2023 (1 page) |
17 February 2023 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE England to 13 Hailes Wood Elsenham Essex CM22 6EN on 17 February 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
19 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
17 May 2018 | Change of details for Ms Karen Lee Bond as a person with significant control on 9 June 2017 (2 pages) |
17 May 2018 | Director's details changed for Ms Karen Lee Bond on 9 June 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 June 2017 | Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 June 2017 | Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 8 June 2017 (1 page) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
12 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
22 July 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 November 2011 | Termination of appointment of Lynne Field as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Lynne Field as a secretary (2 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 August 2011 | Registered office address changed from C/O Forbes Taylors Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from C/O Forbes Taylors Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 26 August 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from the Coach House the Square Sawbridgeworth Herts CM21 9AE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from the Coach House the Square Sawbridgeworth Herts CM21 9AE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from the Coach House the Square Sawbridgeworth Herts CM21 9AE on 9 June 2010 (1 page) |
10 November 2009 | Termination of appointment of Nicola Peck as a director (1 page) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Termination of appointment of Nicola Peck as a director (1 page) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Appointment of Ms Karen Lee Bond as a director (1 page) |
10 November 2009 | Appointment of Ms Karen Lee Bond as a director (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
11 January 2008 | Return made up to 01/09/07; full list of members (3 pages) |
11 January 2008 | Return made up to 01/09/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
15 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
1 September 2004 | Incorporation (7 pages) |
1 September 2004 | Incorporation (7 pages) |