Harlow
Essex
CM20 2HJ
Secretary Name | Mrs Emma Gordon-Smith |
---|---|
Status | Current |
Appointed | 01 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Ian James Herbert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Director Name | Mr Jonathan Anthony Gordon-Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2019) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Mr Gary Donald Hollister |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Mr William Timpson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Mr Daniel Charles William Reid |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Mr Peter Darren Risley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Mr Alan Glen Pearce |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT |
Director Name | Mr James Reginald Hogan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2023) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
Website | www.reidaccountancygroup.com |
---|
Registered Address | Allen House Edinburgh Way Harlow Essex CM20 2HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
7 July 2020 | Delivered on: 9 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
6 November 2018 | Delivered on: 21 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in freehold, leasehold or commonhold property now and subsequently owned by it and in ach case, all buildings and fixtures on each such property. Outstanding |
31 July 2015 | Delivered on: 5 August 2015 Persons entitled: Santander UK PLC Acting as Security Trustee Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 13 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold, or commonhold property in england and wales now belonging to the chargor. For more details of the land charged, please refer to the instrument.. All trademarks, business names, goodwill, domain names, design and any other intellectual property to the extent that the chargor owns it (including all past present and future rights in respect of the same). For more details of the intellectual property charged, please refer to the instrument. Outstanding |
4 January 2021 | Group of companies' accounts made up to 30 April 2020 (33 pages) |
---|---|
20 July 2020 | Change of details for David Robyn Gordon-Smith as a person with significant control on 18 April 2020 (2 pages) |
16 July 2020 | Appointment of Mr James Hogan as a director on 16 July 2020 (2 pages) |
9 July 2020 | Registration of charge 094351920004, created on 7 July 2020 (24 pages) |
7 April 2020 | Termination of appointment of Alan Glen Pearce as a director on 31 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
20 February 2020 | Change of details for David Robyn Gordon-Smith as a person with significant control on 3 January 2020 (2 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (31 pages) |
4 October 2019 | Appointment of Mr Ian James Herbert as a director on 1 September 2019 (2 pages) |
11 July 2019 | Notification of David Robyn Gordon-Smith as a person with significant control on 26 June 2019 (2 pages) |
11 July 2019 | Cessation of Alan Glen Pearce as a person with significant control on 26 June 2019 (1 page) |
14 March 2019 | Notification of Alan Glen Pearce as a person with significant control on 8 October 2018 (2 pages) |
14 March 2019 | Cessation of David Robyn Gordon-Smith as a person with significant control on 8 October 2018 (1 page) |
14 March 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
4 March 2019 | Termination of appointment of Jonathan Anthony Gordon-Smith as a director on 28 February 2019 (1 page) |
13 February 2019 | Cessation of Jonathan Anthony Gordon-Smith as a person with significant control on 12 February 2017 (1 page) |
13 February 2019 | Cessation of Peter Darren Risley as a person with significant control on 16 July 2018 (1 page) |
5 February 2019 | Group of companies' accounts made up to 30 April 2018 (33 pages) |
21 November 2018 | Registration of charge 094351920003, created on 6 November 2018 (51 pages) |
18 July 2018 | Termination of appointment of Peter Darren Risley as a director on 16 July 2018 (1 page) |
16 March 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
16 March 2018 | Change of details for Mr David Robyn Gordon-Smith as a person with significant control on 12 February 2017 (2 pages) |
26 February 2018 | Director's details changed for Mr Peter Darren Risley on 1 February 2018 (2 pages) |
26 February 2018 | Cessation of Daniel Charles William Reid as a person with significant control on 19 December 2017 (1 page) |
26 February 2018 | Director's details changed for Mr Jonathan Anthony Gordon-Smith on 1 February 2018 (2 pages) |
26 February 2018 | Cessation of Gary Donald Hollister as a person with significant control on 26 May 2017 (1 page) |
26 February 2018 | Appointment of Mrs Emma Gordon-Smith as a secretary on 1 January 2018 (2 pages) |
16 February 2018 | Termination of appointment of Daniel Charles William Reid as a director on 19 December 2017 (1 page) |
28 December 2017 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
10 November 2017 | Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Alan Glen Pearce as a director on 8 November 2017 (2 pages) |
26 May 2017 | Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Gary Donald Hollister as a director on 26 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (12 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (12 pages) |
3 February 2017 | Termination of appointment of William Timpson as a director on 25 January 2017 (1 page) |
3 February 2017 | Termination of appointment of William Timpson as a director on 25 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
3 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
30 August 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
30 August 2016 | Previous accounting period extended from 28 February 2016 to 30 April 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Jonathan Anthony Gordon-Smith on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Jonathan Anthony Gordon-Smith on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr David Robyn Gordon-Smith on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr David Robyn Gordon-Smith on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 September 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
5 August 2015 | Registration of charge 094351920002, created on 31 July 2015 (24 pages) |
5 August 2015 | Registration of charge 094351920002, created on 31 July 2015 (24 pages) |
29 July 2015 | Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Gary Donald Hollister on 27 July 2015 (2 pages) |
4 June 2015 | Appointment of Mr Peter Darren Risley as a director on 27 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr Gary Donald Hollister as a director on 27 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr William Timpson as a director on 27 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr Gary Donald Hollister as a director on 27 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr Peter Darren Risley as a director on 27 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr Daniel Charles William Reid as a director on 27 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr William Timpson as a director on 27 March 2015 (2 pages) |
18 May 2015 | Registered office address changed from 58 Herschel Street Slough Berkshire SL1 1PG England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from 58 Herschel Street Slough Berkshire SL1 1PG England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 May 2015 (2 pages) |
13 April 2015 | Registration of charge 094351920001, created on 27 March 2015 (51 pages) |
13 April 2015 | Registration of charge 094351920001, created on 27 March 2015 (51 pages) |
11 March 2015 | Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 11 March 2015 (2 pages) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|