Church Langley
Harlow
Essex
CM17 9PU
Secretary Name | Sarah Ann Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ashworth Place Church Lanley Harlow Essex CM17 9PU |
Director Name | Mrs Sarah Ann Oliver |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ashworth Place Harlow Essex CM17 9PU |
Director Name | Mr Anthony Corpe |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House Unit 1 Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | codesystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 424014 |
Telephone region | Bishops Stortford |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
750 at £1 | James Anthony Oliver 75.00% Ordinary |
---|---|
250 at £1 | Sarah Oliver 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,021 |
Cash | £108,563 |
Current Liabilities | £286,137 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
5 April 2013 | Delivered on: 19 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 RO24 greenway harlow business park harlow t/no EX847207 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
15 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
9 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
15 June 2020 | Appointment of Mrs Sarah Ann Oliver as a director on 30 April 2020 (2 pages) |
15 June 2020 | Appointment of Mr Anthony Corpe as a director on 1 May 2020 (2 pages) |
5 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 July 2013 | Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages) |
19 July 2013 | Particulars of a mortgage or charge/co extend / charge no: 1 (11 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Director's details changed for Mr James Anthony Oliver on 8 September 2012 (2 pages) |
29 April 2013 | Director's details changed for Mr James Anthony Oliver on 8 September 2012 (2 pages) |
29 April 2013 | Secretary's details changed for Sarah Ann Oliver on 8 September 2012 (2 pages) |
29 April 2013 | Secretary's details changed for Sarah Ann Oliver on 8 September 2012 (2 pages) |
29 April 2013 | Director's details changed for Mr James Anthony Oliver on 8 September 2012 (2 pages) |
29 April 2013 | Secretary's details changed for Sarah Ann Oliver on 8 September 2012 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Secretary's details changed for Sarah Ann Macaree on 16 May 2010 (1 page) |
26 January 2011 | Secretary's details changed for Sarah Ann Macaree on 16 May 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Sarah Ann Macaree on 8 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Sarah Ann Macaree on 8 October 2009 (1 page) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Sarah Ann Macaree on 8 October 2009 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 November 2008 | Return made up to 16/05/08; full list of members (3 pages) |
12 November 2008 | Return made up to 16/05/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 17/05/07; no change of members (6 pages) |
10 August 2007 | Return made up to 17/05/07; no change of members (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
13 June 2005 | Ad 17/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 June 2005 | Ad 17/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
17 May 2005 | Incorporation (15 pages) |
17 May 2005 | Incorporation (15 pages) |