Church Langley
Harlow
Essex
CM17 9QA
Director Name | Mr Nicholas Oates |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coal Port Close Church Langley Harlow Essex CM17 9QA |
Director Name | Mrs Yvette Elizabeth Oates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coalport Close Church Langley Harlow Essex CM17 9QA |
Secretary Name | Nicholas Oates |
---|---|
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coalport Close Church Langley Harlow Essex CM17 9QA |
Registered Address | Summit House Horsecroft Road 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 |
50 at £1 | Nicholas Oates 50.00% Ordinary |
---|---|
- | OTHER 50.00% - |
Year | 2014 |
---|---|
Net Worth | £107,169 |
Cash | £40,698 |
Current Liabilities | £174,372 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
3 July 2014 | Delivered on: 8 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
28 August 2023 | Confirmation statement made on 27 August 2023 with updates (3 pages) |
21 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
6 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
30 May 2021 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021 (1 page) |
21 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (3 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
27 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Appointment of Mr Nicholas Oates as a director on 1 April 2015 (2 pages) |
14 September 2015 | Appointment of Mr Nicholas Oates as a director on 1 April 2015 (2 pages) |
14 September 2015 | Appointment of Mr Nicholas Oates as a director on 1 April 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 July 2014 | Registration of charge 072553370001, created on 3 July 2014 (43 pages) |
8 July 2014 | Registration of charge 072553370001, created on 3 July 2014 (43 pages) |
8 July 2014 | Registration of charge 072553370001, created on 3 July 2014 (43 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 August 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
14 August 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
23 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Termination of appointment of Nicholas Oates as a secretary (1 page) |
21 July 2011 | Termination of appointment of Yvette Oates as a director (1 page) |
21 July 2011 | Termination of appointment of Yvette Oates as a director (1 page) |
21 July 2011 | Termination of appointment of Nicholas Oates as a secretary (1 page) |
20 June 2011 | Termination of appointment of Yvette Oates as a director (1 page) |
20 June 2011 | Appointment of Mr Lewis Oates as a director (2 pages) |
20 June 2011 | Appointment of Mr Lewis Oates as a director (2 pages) |
20 June 2011 | Termination of appointment of Yvette Oates as a director (1 page) |
20 June 2011 | Termination of appointment of Nicholas Oates as a secretary (1 page) |
20 June 2011 | Termination of appointment of Nicholas Oates as a secretary (1 page) |
17 May 2010 | Incorporation (43 pages) |
17 May 2010 | Incorporation (43 pages) |