Edinburgh Way
Harlow
Essex
CM20 2HJ
Director Name | Mrs Kay Christine Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director/Engineer |
Country of Residence | England |
Correspondence Address | Allen House 1st Floor Edinburgh Way Harlow Essex CM20 2HJ |
Secretary Name | Mrs Kay Christine Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director/Engineer |
Country of Residence | England |
Correspondence Address | Allen House 1st Floor Edinburgh Way Harlow Essex CM20 2HJ |
Website | www.garykaysmith.co.uk/ |
---|---|
Telephone | 07 182146725 |
Telephone region | Mobile |
Registered Address | Allen House 1st Floor Edinburgh Way Harlow Essex CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1 at £1 | Gary Smith 50.00% Ordinary |
---|---|
1 at £1 | Kay Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,738 |
Cash | £5 |
Current Liabilities | £19,394 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 December 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Registered office address changed from Allen House 1St Floor Edinburgh Way Harlow Essex CM20 2HJ on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Gary Smith on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Kay Christine Smith on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 15 East Park Harlow Essex CM17 0SF on 24 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mrs Kay Christine Smith on 24 March 2010 (1 page) |
24 March 2010 | Termination of appointment of Kay Smith as a secretary (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
11 March 2005 | Incorporation (14 pages) |