Harlow
CM20 2BN
Director Name | Mr David Anthony Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mr Alexander James Mark Smith |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Miss Monika Lassova |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Slovenian |
Status | Current |
Appointed | 26 November 2021(8 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mr Derek William Stephen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Secretary Name | Anne Stephen |
---|---|
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Director Name | Mr David Alexander Birn |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 2019) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 121 West Hill London SW15 3HY |
Director Name | Mr Christopher Wai Keong Lam |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2019) |
Role | Audit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 121 West Hill London SW15 3HY |
Director Name | Miss Sharnjit Sandhu |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 121 West Hill London SW15 3HY |
Director Name | Payam Davoodi |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2019(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2021) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2018) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
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 |
1 at £0.9 | Annalisa Collard & Francesca Collard 90.00% Ordinary A |
---|---|
1 at £0.9 | Chris Lam 90.00% Ordinary A |
1 at £0.9 | Daniel Litchfield 90.00% Ordinary A |
1 at £0.9 | David Birn 90.00% Ordinary A |
1 at £0.9 | David Smith 90.00% Ordinary A |
1 at £0.9 | Neha Gupta 90.00% Ordinary A |
1 at £0.9 | Nick Wright 90.00% Ordinary A |
1 at £0.9 | Payam Davoodi 90.00% Ordinary A |
1 at £0.9 | Richard Castillo 90.00% Ordinary A |
1 at £0.9 | Sharnjit Sandhu 90.00% Ordinary A |
1 at £0.9 | William Mcmullan 90.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11 |
Current Liabilities | £1 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 16 November 2023 with updates (7 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
26 January 2023 | Termination of appointment of Annalisa Maria Cutting Collard as a director on 24 January 2023 (1 page) |
22 December 2022 | Appointment of Mr Ian Fernandes as a director on 18 October 2022 (2 pages) |
16 December 2022 | Confirmation statement made on 16 November 2022 with updates (7 pages) |
19 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 February 2022 | Appointment of Miss Monika Lassova as a director on 26 November 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 16 November 2021 with updates (7 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
28 April 2021 | Termination of appointment of Payam Davoodi as a director on 28 April 2021 (1 page) |
21 December 2020 | Confirmation statement made on 16 November 2020 with updates (5 pages) |
18 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
26 February 2020 | Appointment of Mr Alexander James Mark Smith as a director on 31 January 2020 (2 pages) |
23 December 2019 | Appointment of Mr David Anthony Smith as a director on 19 December 2019 (2 pages) |
21 November 2019 | Appointment of Payam Davoodi as a director on 17 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
13 November 2019 | Termination of appointment of David Alexander Birn as a director on 12 November 2019 (1 page) |
13 November 2019 | Appointment of Ms Annalisa Maria Cutting Collard as a director on 12 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of Christopher Wai Keong Lam as a director on 23 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Sharnjit Sandhu as a director on 30 October 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with updates (7 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 June 2018 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
7 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (7 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (7 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (7 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 April 2015 | Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Urban Owners Limited as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Urban Owners Limited as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Urban Owners Limited as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015 (1 page) |
30 March 2015 | Registered office address changed from 2 Putney Hill Putney London SW15 6AB to Apartment 7 121 West Hill London SW15 3HY on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 2 Putney Hill Putney London SW15 6AB to Apartment 7 121 West Hill London SW15 3HY on 30 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Christopher Wai Keong Lam as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr David Alexander Birn as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Christopher Wai Keong Lam as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Sharnjit Sandhu as a director on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Derek William Stephen as a director on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mr David Alexander Birn as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Sharnjit Sandhu as a director on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Derek William Stephen as a director on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Anne Stephen as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Anne Stephen as a secretary on 26 March 2015 (1 page) |
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 December 2013 | Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 18 December 2013 (2 pages) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|