Harlow
Essex
CM20 2TT
Director Name | Anne Marie Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Advertising Sales Manager |
Correspondence Address | 5 Fortune Way Bassingbourn Cambridgeshire SG8 5YR |
Secretary Name | Graeme Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Priory Suite Upton House Baldock Street Royston Hertfordshire SG8 5AY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 01279 866486 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Unit E 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 |
1000 at £1 | Mr Graeme Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,849 |
Cash | £204,760 |
Current Liabilities | £934,272 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
17 January 2013 | Delivered on: 23 January 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,. Outstanding |
---|
2 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 May 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
27 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 December 2014 | Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to Unit E Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to Unit E Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT on 16 December 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (14 pages) |
15 November 2010 | Registered office address changed from the Montague Suite Upton House Baldock Road Royston Hertfordshire SG8 5AY on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Graeme Hall on 9 September 2010 (3 pages) |
15 November 2010 | Termination of appointment of Graeme Hall as a secretary (2 pages) |
15 November 2010 | Termination of appointment of Graeme Hall as a secretary (2 pages) |
15 November 2010 | Director's details changed for Graeme Hall on 9 September 2010 (3 pages) |
15 November 2010 | Director's details changed for Graeme Hall on 9 September 2010 (3 pages) |
15 November 2010 | Registered office address changed from the Montague Suite Upton House Baldock Road Royston Hertfordshire SG8 5AY on 15 November 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Termination of appointment of Anne Hall as a director (2 pages) |
15 December 2009 | Termination of appointment of Anne Hall as a director (2 pages) |
25 November 2009 | Secretary's details changed for Graeme Hall on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graeme Hall on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graeme Hall on 2 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Graeme Hall on 2 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Graeme Hall on 2 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Graeme Hall on 2 November 2009 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
11 March 2009 | Return made up to 16/01/09; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Director appointed graeme hall (1 page) |
19 August 2008 | Director appointed graeme hall (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 fortune way bassingbourn cambridgeshire SG8 5YR (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 fortune way bassingbourn cambridgeshire SG8 5YR (1 page) |
5 February 2008 | Return made up to 16/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (5 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 4 bluebell way hatfield garden village hatfield herts AL10 9FJ (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 4 bluebell way hatfield garden village hatfield herts AL10 9FJ (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
16 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Ad 22/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 2007 | Ad 22/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (12 pages) |
16 January 2007 | Incorporation (12 pages) |