Sawbridgeworth
Hertfordshire
CM21 9ES
Secretary Name | Carringtons Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mr John Christopher Say |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Southmill Road Bishops Stortford Hertfordshire CM23 3DP |
Director Name | Mr Geoffrey Noel Hall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copper Court Sawbridgeworth Hertfordshire CM21 9ER |
Director Name | Mr Francis Robert Ives |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighs Lodge Willows Green Chelmsford Essex CM3 1RJ |
Director Name | Mrs Janice Heather Gregory |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Clare Road Braintree Essex CM7 2PF |
Director Name | Ms Victoria Harriet Blair |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gentlemans Field Westmill Road Ware Hertfordshire SG12 0EF |
Director Name | Mr Brian George Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Miss Belle Dolan-Miller |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2022) |
Role | Producer |
Country of Residence | England |
Correspondence Address | The Lodge The Lodge Stadium Way Harlow Essex CM19 5FP |
Registered Address | The Lodge The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
18 May 2022 | Termination of appointment of Belle Dolan-Miller as a director on 17 May 2022 (1 page) |
7 January 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
13 December 2021 | Termination of appointment of Victoria Harriet Blair as a director on 10 December 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Brian George Moore as a director on 18 August 2021 (1 page) |
29 March 2021 | Appointment of Miss Belle Dolan-Miller as a director on 2 March 2021 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
7 November 2019 | Confirmation statement made on 7 October 2019 with updates (6 pages) |
14 February 2019 | Termination of appointment of Janice Heather Gregory as a director on 7 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Brian George Moore as a director on 7 February 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Carringtons Secretarial Services Ltd as a secretary on 5 September 2018 (2 pages) |
5 September 2018 | Registered office address changed from 1 Gentlemans Field Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to The Lodge the Lodge Stadium Way Harlow Essex CM19 5FP on 5 September 2018 (1 page) |
1 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
13 February 2018 | Termination of appointment of Geoffrey Noel Hall as a director on 1 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Geoffrey Noel Hall as a director on 1 February 2018 (1 page) |
13 February 2018 | Appointment of Ms Victoria Harriet Blair as a director on 1 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Francis Robert Ives as a director on 1 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Francis Robert Ives as a director on 1 February 2018 (1 page) |
13 February 2018 | Appointment of Ms Victoria Harriet Blair as a director on 1 February 2018 (2 pages) |
5 December 2017 | Termination of appointment of Victoria Harriet Blair as a director on 14 October 2017 (1 page) |
5 December 2017 | Termination of appointment of Victoria Harriet Blair as a director on 14 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
20 April 2017 | Appointment of Ms Victoria Harriet Blair as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Ms Victoria Harriet Blair as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of John Christopher Say as a director on 16 March 2017 (1 page) |
19 April 2017 | Termination of appointment of John Christopher Say as a director on 16 March 2017 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|