Waltham Abbey
Essex
EN9 3YA
Director Name | Miss Joanne Frances Beckett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 29 Greenwich Way Waltham Abbey EN9 3YA |
Director Name | Mrs Anne Pauline Wise |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Greenwich Way Waltham Abbey EN9 3YA |
Director Name | Graham David Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 6 Lime Close Burwell Cambridge CB5 0JR |
Director Name | Robert William Gregory |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Road St Ives Cambridgeshire PE27 5JR |
Director Name | Mrs Ann Page |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | The Chestnuts, 25 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PR |
Secretary Name | Robert William Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Park Road St Ives Cambridgeshire PE27 5JR |
Director Name | Alistair Bruce Walsh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2003) |
Role | Accountant |
Correspondence Address | 2 Copel Close Highfields Caldecote Cambridge Cambridgeshire CB3 7ZQ |
Secretary Name | Alistair Bruce Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2003) |
Role | Accountant |
Correspondence Address | 2 Copel Close Highfields Caldecote Cambridge Cambridgeshire CB3 7ZQ |
Director Name | Mr Roy Harrington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 July 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 27 Greenwich Way Waltham Abbey Essex EN9 3YA |
Director Name | Mr Roy Harrington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 July 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 27 Greenwich Way Waltham Abbey Essex EN9 3YA |
Secretary Name | Richard John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2004) |
Role | Accountant |
Correspondence Address | 23 Greenwich Way Waltham Abbey Essex EN9 3YA |
Secretary Name | Hannah Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 23 Greenwich Way Waltham Abbey Essex EN9 3YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29 Greenwich Way Waltham Abbey EN9 3YA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£518 |
Cash | £197 |
Current Liabilities | £2,215 |
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 | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
8 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
10 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
4 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 April 2021 | Termination of appointment of Roy Harrington as a director on 27 April 2021 (1 page) |
6 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
30 July 2020 | Appointment of Mr Roy Harrington as a director on 22 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Mrs Anne Pauline Wise on 30 July 2020 (2 pages) |
30 July 2020 | Appointment of Mrs Anne Pauline Wise as a director on 30 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Roy Harrington as a director on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Miss Joanne Frances Beckett as a director on 22 July 2020 (2 pages) |
11 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from 27 Greenwich Way Waltham Abbey Essex EN9 3YA to 29 Greenwich Way Waltham Abbey EN9 3YA on 12 July 2017 (1 page) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 July 2017 | Registered office address changed from 27 Greenwich Way Waltham Abbey Essex EN9 3YA to 29 Greenwich Way Waltham Abbey EN9 3YA on 12 July 2017 (1 page) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 October 2009 | Secretary's details changed for Joanne Frances Beckett on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Roy Harrington on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Joanne Frances Beckett on 6 October 2009 (1 page) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Roy Harrington on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roy Harrington on 6 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Secretary's details changed for Joanne Frances Beckett on 6 October 2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 March 2009 | Return made up to 03/10/08; full list of members (11 pages) |
13 March 2009 | Return made up to 03/10/08; full list of members (11 pages) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
28 May 2008 | Return made up to 03/10/07; no change of members (6 pages) |
28 May 2008 | Return made up to 03/10/07; no change of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Return made up to 03/10/05; full list of members
|
19 December 2005 | Return made up to 03/10/05; full list of members
|
6 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
2 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 January 2004 | Return made up to 03/10/03; full list of members (8 pages) |
18 January 2004 | Return made up to 03/10/03; full list of members (8 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: the shrubbery church street st. Neots cambridgeshire PE19 2BY (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: the shrubbery church street st. Neots cambridgeshire PE19 2BY (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Return made up to 03/10/01; full list of members
|
24 October 2001 | Return made up to 03/10/01; full list of members
|
24 October 2001 | New director appointed (3 pages) |
7 March 2001 | Ad 05/02/01--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
7 March 2001 | Ad 05/02/01--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (3 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (3 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 October 2000 | Incorporation (15 pages) |
3 October 2000 | Incorporation (15 pages) |