Harlow
Essex
CM19 5BN
Director Name | Mrs Donna Verena Cook |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House Harlow Essex CM19 5BN |
Director Name | Mr Andrew Donald Goodfellow |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 February 2009) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | Mr Andrew Donald Goodfellow |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 24 February 2009) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | Mrs Deborah Sheila Anderson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2018) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kingsley Lane Thundersley Benfleet Essex SS7 3TU |
Director Name | Mr Denis Andrew Anderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2018) |
Role | MD |
Country of Residence | England |
Correspondence Address | 64 Kingsley Lane Thundersley Benfleet Essex SS7 3TU |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2012) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2012) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Summit House Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Deborah Sheila Anderson 50.00% Ordinary |
---|---|
1 at £1 | Denis Anderson 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
9 February 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
---|---|
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
1 July 2020 | Change of details for Mr David John Cook as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mrs Donna Verena Cook on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr David John Cook on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Mrs Donna Verena Cook as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page) |
30 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
14 August 2018 | Notification of David John Cook as a person with significant control on 31 May 2018 (2 pages) |
14 August 2018 | Registered office address changed from Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 14 August 2018 (1 page) |
14 August 2018 | Notification of Donna Verena Cook as a person with significant control on 31 May 2018 (2 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 June 2018 | Appointment of Mrs Donna Verena Cook as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Deborah Sheila Anderson as a director on 31 May 2018 (1 page) |
7 June 2018 | Cessation of Denis Andrew Anderson as a person with significant control on 7 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Denis Andrew Anderson as a director on 31 May 2018 (1 page) |
7 June 2018 | Appointment of Mr David John Cook as a director on 31 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 6 October 2014 (1 page) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
20 January 2012 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page) |
20 January 2012 | Termination of appointment of @Uk Dormant Company Director Limited as a director (1 page) |
20 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
20 January 2012 | Appointment of Mr Denis Andrew Anderson as a director (2 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
20 January 2012 | Appointment of Mrs Deborah Sheila Anderson as a director (2 pages) |
20 January 2012 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
20 January 2012 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary (1 page) |
20 January 2012 | Appointment of Mr Denis Andrew Anderson as a director (2 pages) |
20 January 2012 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
20 January 2012 | Appointment of Mrs Deborah Sheila Anderson as a director (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 March 2009 | Director appointed andrew donald goodfellow (1 page) |
10 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 March 2009 | Director appointed @uk dormant company director LIMITED (1 page) |
10 March 2009 | Director appointed andrew donald goodfellow (1 page) |
10 March 2009 | Secretary appointed @uk dormant company secretary LIMITED (1 page) |
10 March 2009 | Director appointed @uk dormant company director LIMITED (1 page) |
10 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 March 2009 | Secretary appointed @uk dormant company secretary LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
24 February 2009 | Appointment terminated director andrew goodfellow (1 page) |
24 February 2009 | Appointment terminated director @uk dormant company director LIMITED (1 page) |
24 February 2009 | Appointment terminated director @uk dormant company director LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
24 February 2009 | Appointment terminated director andrew goodfellow (1 page) |
28 August 2008 | Director appointed andrew donald goodfellow (1 page) |
28 August 2008 | Director appointed andrew donald goodfellow (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2007 | Incorporation (13 pages) |
22 January 2007 | Incorporation (13 pages) |