Harlow
CM18 7JE
Director Name | Mrs Sally-Anne Aston |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Counseller |
Country of Residence | United Kingdom |
Correspondence Address | Paringdon Sports Club Paringdon Road Harlow Essex CM19 4QT |
Director Name | Miss Kim Eve |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Cook |
Country of Residence | England |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Registered Address | 15 Rye Hill Road Harlow CM18 7JE |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Pauline Ann Wing 75.00% Ordinary |
---|---|
25 at £1 | Kim Eve 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,151 |
Cash | £312 |
Current Liabilities | £56,250 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
11 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
26 June 2020 | Change of details for Mrs Pauline Anne Wing as a person with significant control on 26 June 2020 (2 pages) |
26 June 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 26 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
13 May 2016 | Termination of appointment of Kim Eve as a director on 29 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Kim Eve as a director on 29 April 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
16 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Pauline Anne Wing as a director on 28 October 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Pauline Anne Wing as a director on 28 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 1St Floor Audit House 151 High Street Billericay Essex CM12 9AB to 144 High Street Epping Essex CM16 4AS on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 1St Floor Audit House 151 High Street Billericay Essex CM12 9AB to 144 High Street Epping Essex CM16 4AS on 16 October 2014 (2 pages) |
4 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Miss Kim Eve on 1 August 2013 (2 pages) |
4 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Miss Kim Eve on 1 August 2013 (2 pages) |
4 August 2014 | Director's details changed for Miss Kim Eve on 1 August 2013 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
9 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 October 2012 | Registered office address changed from Paringdon Sports Club Paringdon Road Harlow Essex CM19 4QT on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Paringdon Sports Club Paringdon Road Harlow Essex CM19 4QT on 10 October 2012 (1 page) |
27 July 2012 | Termination of appointment of Sally-Anne Aston as a director (2 pages) |
27 July 2012 | Termination of appointment of Sally-Anne Aston as a director (2 pages) |
14 June 2012 | Director's details changed for Miss Kim Eve on 27 February 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Sally-Anne Aston on 27 February 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Sally-Anne Aston on 27 February 2012 (2 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Miss Kim Eve on 27 February 2012 (2 pages) |
1 March 2012 | Registered office address changed from Blackbush Springs Common Room Blackbush Springs Harlow, Essex CM20 3DY England on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Blackbush Springs Common Room Blackbush Springs Harlow, Essex CM20 3DY England on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Blackbush Springs Common Room Blackbush Springs Harlow, Essex CM20 3DY England on 1 March 2012 (2 pages) |
27 May 2011 | Incorporation (25 pages) |
27 May 2011 | Incorporation (25 pages) |