Harlow
Essex
CM17 9PG
Director Name | Mary Elizabeth Mapp |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(59 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fenton Grange Harlow Essex CM17 9PG |
Director Name | Andrew Arnold James Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bishops Road Hammersmith London SW6 7AJ |
Director Name | Helen Mary Towns |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grays Farm Chignal Smealey Chelmsford Essex CM1 4SX |
Director Name | Mrs Ida Emily Cable |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 January 2008) |
Role | Nurse |
Correspondence Address | 38 Albion Court Billericay Essex CM12 9LB |
Director Name | Miss Muriel Mary Gale |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 73 Maldon Road Southend Essex SS2 5AY |
Director Name | Mrs Enid Dorothy Scott |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Catherine Wheel Gardens Marlow Drive Christchurch Dorset BH23 2UJ |
Secretary Name | Miss Muriel Mary Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 73 Maldon Road Southend Essex SS2 5AY |
Registered Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8k at £1 | Dorothy Mary Smith 18.34% Ordinary |
---|---|
1.8k at £1 | Oliver James Scott 18.29% Ordinary |
1.6k at £1 | Helen Gale 15.84% Ordinary |
1.6k at £1 | Helen Mary Towns 15.84% Ordinary |
1.6k at £1 | Mary Elizabeth Mapp 15.83% Ordinary |
1.6k at £1 | Sarah Jane Butcher 15.83% Ordinary |
3 at £1 | Andrew Arnold James Scott 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,590,825 |
Cash | £50,147 |
Current Liabilities | £15,437 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 15 May 2023 (overdue) |
15 January 1952 | Delivered on: 28 January 1952 Satisfied on: 25 June 2015 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 24,26 & 28 daws heath road, rayleigh, essex & all trade & other fixtures present & future. Fully Satisfied |
---|---|
16 February 1948 | Delivered on: 2 March 1948 Satisfied on: 25 June 2015 Persons entitled: Westminster Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 29, cambridge road, shoeburyness, essex, incl all trade & other fixtures present & future. Fully Satisfied |
30 August 1947 | Delivered on: 9 September 1947 Satisfied on: 25 June 2015 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 36 gordon rd southend together with plant machinery fixtures implements and utensils. Fully Satisfied |
2 May 1947 | Delivered on: 7 May 1947 Satisfied on: 25 June 2015 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 78 north ave southend on sea essex together with plant and machinery fixtures implements and utensils. Fully Satisfied |
30 December 1946 | Delivered on: 1 January 1947 Satisfied on: 25 June 2015 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 136 westbury rd southend on sea essex together with plant and machinery fixtures inplements and utensils. Fully Satisfied |
9 March 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
9 March 2023 | Declaration of solvency (5 pages) |
9 March 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 9 March 2023 (2 pages) |
9 March 2023 | Resolutions
|
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 May 2021 | Director's details changed for Helen Mary Towns on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Andrew Arnold James Scott on 11 May 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 November 2015 | Director's details changed for Mary Elizabeth Mapp on 15 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Mary Elizabeth Mapp on 15 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Mary Elizabeth Mapp on 15 September 2015 (1 page) |
22 September 2015 | Secretary's details changed for Mary Elizabeth Mapp on 15 September 2015 (1 page) |
25 June 2015 | Satisfaction of charge 5 in full (4 pages) |
25 June 2015 | Satisfaction of charge 3 in full (4 pages) |
25 June 2015 | Satisfaction of charge 3 in full (4 pages) |
25 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 June 2015 | Satisfaction of charge 4 in full (5 pages) |
25 June 2015 | Satisfaction of charge 4 in full (5 pages) |
25 June 2015 | Satisfaction of charge 1 in full (4 pages) |
25 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 June 2015 | Satisfaction of charge 5 in full (4 pages) |
25 June 2015 | Satisfaction of charge 1 in full (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 August 2014 | Termination of appointment of Enid Dorothy Scott as a director on 23 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Enid Dorothy Scott as a director on 23 July 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 May 2013 | Director's details changed for Andrew Arnold James Scott on 30 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mary Elizabeth Mapp on 30 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Director's details changed for Andrew Arnold James Scott on 30 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mary Elizabeth Mapp on 30 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
24 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Director's details changed for Andrew Arnold James Scott on 31 January 2012 (2 pages) |
16 May 2012 | Director's details changed for Andrew Arnold James Scott on 31 January 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Mary Elizabeth Mapp on 17 October 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Director's details changed for Mrs Enid Dorothy Scott on 1 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Enid Dorothy Scott on 1 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Enid Dorothy Scott on 1 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Andrew Arnold James Scott on 1 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Andrew Arnold James Scott on 1 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Andrew Arnold James Scott on 1 May 2011 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Director's details changed for Mrs Enid Dorothy Scott on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Arnold James Scott on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Helen Mary Towns on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Mary Elizabeth Mapp on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Arnold James Scott on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Andrew Arnold James Scott on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mary Elizabeth Mapp on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Helen Mary Towns on 1 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Mrs Enid Dorothy Scott on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Helen Mary Towns on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mary Elizabeth Mapp on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Enid Dorothy Scott on 1 May 2010 (2 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 01/05/09; full list of members (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 April 2008 | Director appointed helen mary towns (2 pages) |
4 April 2008 | Director appointed helen mary towns (2 pages) |
3 April 2008 | Director appointed andrew arnold james scott (2 pages) |
3 April 2008 | Director appointed andrew arnold james scott (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
20 January 2007 | Ad 22/12/06--------- £ si 5000@1=5000 £ ic 5000/10000 (3 pages) |
20 January 2007 | Ad 22/12/06--------- £ si 5000@1=5000 £ ic 5000/10000 (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
23 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
26 April 2006 | Nc inc already adjusted 13/04/06 (2 pages) |
26 April 2006 | Nc inc already adjusted 13/04/06 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members
|
17 May 2005 | Return made up to 01/05/05; full list of members
|
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 30 daws heath rd rayleigh essex SS6 7QH (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 30 daws heath rd rayleigh essex SS6 7QH (1 page) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
29 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
13 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |