Harlow
Essex
CM20 2DU
Director Name | Mr Xun Qian Ma |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit One Temple House Estates 6 West Road Harlow Essex CM20 2DU |
Director Name | Mr Nicholas John Thompson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 West Road Harlow CM20 2BU |
Director Name | Mr Stephen Paul Frederick Hodges |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Mr Peter Nicolas |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Park Road New Barnet Barnet Hertfordshire EN4 9QR |
Director Name | Christopher John Selvey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgrow The Wayback Saffron Walden Essex CB10 2AX |
Secretary Name | Mr Peter Nicolas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Park Road New Barnet Barnet Hertfordshire EN4 9QR |
Director Name | Mr Timothy Dunton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Mrs Christine Leslie Crewe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 December 2021) |
Role | Charterted Accountant |
Country of Residence | England |
Correspondence Address | Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit One Temple House Estates 6 West Road Harlow Essex CM20 2DU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Appointment of Mr Nicholas John Thompson as a director on 18 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Timothy Dunton as a director on 2 June 2020 (1 page) |
1 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Christine Leslie Crewe as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Christine Leslie Crewe as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Christine Leslie Crewe as a person with significant control on 1 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr Xunqian Ma on 24 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Xunqian Ma on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Xunqian Ma as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Tim Dunton as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Christine Leslie Crewe as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Xunqian Ma as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Christine Leslie Crewe as a director on 24 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Christopher John Selvey as a director on 24 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Brian Anthony Easton as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Tim Dunton as a director on 24 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Brian Anthony Easton as a director on 24 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Peter Nicolas as a secretary on 24 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Christopher John Selvey as a director on 24 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter Nicolas as a director on 24 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter Nicolas as a director on 24 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter Nicolas as a secretary on 24 February 2016 (1 page) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
23 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Peter Nicolas on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Peter Nicolas on 1 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Peter Nicolas on 1 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
14 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 October 2007 | Return made up to 28/06/07; no change of members (7 pages) |
12 October 2007 | Return made up to 28/06/07; no change of members (7 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
28 June 2005 | Incorporation (16 pages) |
28 June 2005 | Incorporation (16 pages) |