Harlow
Essex
CM17 9NA
Director Name | Mrs Courtney Sader |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Michael Robert Guinan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Ms Anna Lueje |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2023(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr William John Yates |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pinnacles Elizabeth Way Harlow Essex CM19 5BB |
Director Name | Mr Dana Ng |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Joseph John Kelley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kao One Kao Park Harlow Essex CM17 9NA |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Kao One Kao Park Harlow Essex CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Second filing of Confirmation Statement dated 21 January 2024 (3 pages) |
---|---|
5 February 2024 | Statement of capital following an allotment of shares on 21 November 2023
|
21 January 2024 | Confirmation statement made on 21 January 2024 with no updates
|
20 December 2023 | Appointment of Ms Anna Lueje as a director on 6 December 2023 (2 pages) |
28 November 2023 | Appointment of Mr Michael Robert Guinan as a director on 13 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Joseph John Kelley as a director on 13 November 2023 (1 page) |
7 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
13 July 2023 | Second filing of Confirmation Statement dated 21 January 2023 (8 pages) |
13 June 2023 | Statement of capital following an allotment of shares on 26 September 2022
|
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates
|
8 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
25 May 2021 | Resolutions
|
11 May 2021 | Resolutions
|
5 May 2021 | Appointment of Mrs Courtney Sader as a director on 22 April 2021 (2 pages) |
5 May 2021 | Appointment of Mr Joseph John Kelley as a director on 22 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of Dana Ng as a director on 21 April 2021 (1 page) |
16 April 2021 | Resolutions
|
13 April 2021 | Redenomination of shares. Statement of capital 19 March 2021
|
10 April 2021 | Sub-division of shares on 19 March 2021 (6 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
5 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (18 pages) |
2 January 2018 | Full accounts made up to 31 December 2016 (18 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 August 2016 | Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page) |
11 May 2016 | Appointment of Mr Dana Ng as a director on 9 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Dana Ng as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Travers Smith Limited as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 9 May 2016 (1 page) |
10 May 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
10 May 2016 | Termination of appointment of Travers Smith Limited as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Travers Smith Secretaries Limited as a director on 9 May 2016 (1 page) |
10 May 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
10 May 2016 | Termination of appointment of William John Yates as a director on 9 May 2016 (1 page) |
10 May 2016 | Appointment of Mr John Alan Reilly as a director on 9 May 2016 (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Appointment of Mr John Alan Reilly as a director on 9 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 9 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Pinnacles Elizabeth Way Harlow Essex CM19 5BB on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of William John Yates as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Travers Smith Secretaries Limited as a director on 9 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Pinnacles Elizabeth Way Harlow Essex CM19 5BB on 10 May 2016 (1 page) |
10 May 2016 | Resolutions
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|