Harlow Common
Harlow
Essex
CM17 9HY
Director Name | Mr Cecil John Pryor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wades Hall Ugley Bishops Stortford Hertfordshire CM22 6HS |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Mrs Kylea Samantha Benge |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Patrick Brian Ahern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albyns Farm South End Road Rainham Essex RM13 7YH |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Ms Lilian Beatrice Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whites Farm Whalebone Lane North Romford Essex RM6 5QT |
Registered Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
16 July 2020 | Delivered on: 16 July 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 April 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
16 July 2020 | Registration of charge 099554570002, created on 16 July 2020 (27 pages) |
4 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
4 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (8 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (29 pages) |
29 October 2018 | Notification of Ingrebourne Valley Limited as a person with significant control on 27 October 2017 (2 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
6 April 2018 | Registration of charge 099554570001, created on 3 April 2018 (22 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2018 to 30 June 2017 (1 page) |
27 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2018 to 30 June 2017 (1 page) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of Mr Roger Gerald Pryor as a director on 26 October 2017 (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of Ms Lilian Beatrice Scott as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Cecil John Pryor as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Cecil John Pryor as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Patrick Brian Ahern as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Paul Delaney as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Peter Ryan Scott as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Peter Ryan Scott as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Roger Gerald Pryor as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Paul Delaney as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Lilian Beatrice Scott as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Patrick Brian Ahern as a director on 26 October 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
2 March 2017 | Registered office address changed from C/O Tolhurst Fisher Llp Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from C/O Tolhurst Fisher Llp Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY on 2 March 2017 (1 page) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|