Harlow Delivery Office 1 Stone Cross
Harlow
Essex
CM20 1AA
Secretary Name | Ms Patricia Mary Delahunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 8207 Harlow Delivery Office 1 Stone Cross Harlow Essex CM20 1AA |
Director Name | Mr Brian Richard May |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Hart Lane Godmanchester Huntingdon Cambridgeshire PE29 2DR |
Director Name | Mr Ross Barry Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Eastwood Drive Highwoods Colchester Essex CO4 4SL |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | thecustomersview.co.uk |
---|
Registered Address | Harlow Delivery Office 1 Stone Cross Harlow Essex CM20 1AA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
50 at £1 | Ross Barry Smith 50.00% Ordinary |
---|---|
25 at £1 | Brian Richard May 25.00% Ordinary |
25 at £1 | Patricia Mary Delahunt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,479 |
Current Liabilities | £3,093 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
19 December 2017 | Notification of Patricia Delahunt as a person with significant control on 1 July 2016 (2 pages) |
19 December 2017 | Notification of Patricia Delahunt as a person with significant control on 1 July 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
24 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
9 April 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
9 April 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
14 January 2015 | Secretary's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (1 page) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (1 page) |
14 January 2015 | Director's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Ms Patricia Mary Delahunt on 13 December 2014 (2 pages) |
10 March 2014 | Registered office address changed from Unit 7 Sarbir Industrial Park Cambridge Road Harlow Essex CM20 2EU on 10 March 2014 (3 pages) |
10 March 2014 | Registered office address changed from Unit 7 Sarbir Industrial Park Cambridge Road Harlow Essex CM20 2EU on 10 March 2014 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 January 2014 | Termination of appointment of Brian May as a director (1 page) |
30 January 2014 | Termination of appointment of Brian May as a director (1 page) |
30 January 2014 | Termination of appointment of Brian May as a director (1 page) |
30 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Brian May as a director (1 page) |
30 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
27 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Ross Smith as a director (2 pages) |
7 April 2010 | Termination of appointment of Ross Smith as a director (2 pages) |
1 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Patricia Mary Delahunt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Patricia Mary Delahunt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Brian Richard May on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Brian Richard May on 26 February 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
23 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page) |
16 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
13 December 2006 | Incorporation (19 pages) |
13 December 2006 | Incorporation (19 pages) |