Harlow
CM20 2BN
Director Name | Mr James Louis Cameron Cattermole |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Ms Oyinda Mia Koso-Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 32 Sarre Road London NW2 3SL |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Susanna Eleanor Antonia Garton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110a Mill Lane London NW6 1NF |
Secretary Name | Margarita Madjirska-Mossop |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2013(2 years after company formation) |
Appointment Duration | 5 years (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr James Louis Cameron Cattermole on 24 April 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
10 May 2022 | Director's details changed for Valentina Bolognesi on 24 April 2022 (2 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 June 2018 | Registered office address changed from C/O Urban Owners North Church Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
6 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Susanna Eleanor Antonia Garton as a director on 29 April 2018 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
5 May 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
5 May 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
2 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 25 April 2016 no member list (7 pages) |
10 May 2016 | Annual return made up to 25 April 2016 no member list (7 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
20 May 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 25 April 2014 no member list (6 pages) |
12 May 2014 | Director's details changed for Ms Oyinda Mia Koso-Thomas on 29 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 25 April 2014 no member list (6 pages) |
12 May 2014 | Director's details changed for Ms Oyinda Mia Koso-Thomas on 29 April 2014 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 July 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
4 July 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
20 June 2013 | Annual return made up to 25 April 2013 no member list (6 pages) |
20 June 2013 | Annual return made up to 25 April 2013 no member list (6 pages) |
27 February 2013 | Registered office address changed from 110 Mill Lane London NW6 1NF on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 110 Mill Lane London NW6 1NF on 27 February 2013 (1 page) |
26 February 2013 | Appointment of Urban Owners Limited as a secretary (2 pages) |
26 February 2013 | Appointment of Urban Owners Limited as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Margarita Madjirska-Mossop as a secretary (1 page) |
26 February 2013 | Termination of appointment of Margarita Madjirska-Mossop as a secretary (1 page) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 May 2012 | Annual return made up to 25 April 2012 (16 pages) |
1 May 2012 | Annual return made up to 25 April 2012 (16 pages) |
7 February 2011 | Incorporation (42 pages) |
7 February 2011 | Incorporation (42 pages) |