Nazeing
Waltham Abbey
EN9 2PU
Director Name | Mr Gareth Royston Haynes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(18 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Director Name | Eileen Murphy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage New Road Timsbury Romsey Hampshire SO51 0NL |
Director Name | Mr Stephen John Wallbridge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Kings Acre Kings Somborne Stockbridge Hampshire SO20 6QA |
Secretary Name | Eileen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage New Road Timsbury Romsey Hampshire SO51 0NL |
Director Name | Rachel Marie Tucker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 October 2008) |
Role | Customer Care Manager |
Correspondence Address | 43 Wood End Way Chandlers Ford Eastleigh Hampshire SO53 4LN |
Director Name | Kathryn Lucy Arnold |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2011) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bayeux Mews St Georges Road Tidworth Wiltshire SP9 7EW |
Director Name | John Barmby |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 February 2024) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bayeux Mews St. Georges Road Tidworth Wilts SP9 7EW |
Secretary Name | John Barmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2016) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bayeux Mews St. Georges Road Tidworth Wilts SP9 7EW |
Secretary Name | Angus Peter George Shield |
---|---|
Status | Resigned |
Appointed | 01 December 2016(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
15 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
20 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
22 November 2022 | Registered office address changed from 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU England to 35 Cheques Court Brown Street Salisbury SP1 2AS on 22 November 2022 (1 page) |
22 November 2022 | Registered office address changed from 35 Cheques Court Brown Street Salisbury SP1 2AS England to 35 Chequers Court Brown Street Salisbury SP1 2AS on 22 November 2022 (1 page) |
13 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
19 January 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of John Barmby as a secretary on 1 December 2016 (1 page) |
19 January 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 83-85 Crane Street Crane Street Salisbury Wiltshire SP1 2PU on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Angus Peter George Shield as a secretary on 1 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of John Barmby as a secretary on 1 December 2016 (1 page) |
19 January 2017 | Appointment of Angus Peter George Shield as a secretary on 1 December 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 April 2016 (1 page) |
21 March 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
21 March 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
3 March 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
25 March 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 March 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
8 March 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
9 March 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Termination of appointment of Kathryn Arnold as a director (1 page) |
12 July 2011 | Termination of appointment of Kathryn Arnold as a director (1 page) |
7 March 2011 | Annual return made up to 16 February 2011 no member list (4 pages) |
7 March 2011 | Annual return made up to 16 February 2011 no member list (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Kathryn Lucy Arnold on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Barmby on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Barmby on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 February 2010 no member list (3 pages) |
22 March 2010 | Director's details changed for Kathryn Lucy Arnold on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 February 2010 no member list (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Annual return made up to 16/02/09 (2 pages) |
19 March 2009 | Annual return made up to 16/02/09 (2 pages) |
2 November 2008 | Appointment terminated director rachel tucker (1 page) |
2 November 2008 | Director appointed kathryn lucy arnold (2 pages) |
2 November 2008 | Appointment terminated director rachel tucker (1 page) |
2 November 2008 | Director and secretary appointed john barmby (2 pages) |
2 November 2008 | Director and secretary appointed john barmby (2 pages) |
2 November 2008 | Appointment terminated director stephen wallbridge (1 page) |
2 November 2008 | Appointment terminated director stephen wallbridge (1 page) |
2 November 2008 | Director appointed kathryn lucy arnold (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o f & s management company LTD 9 carlton crescent southampton hampshire SO15 2EZ (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o f & s management company LTD 9 carlton crescent southampton hampshire SO15 2EZ (1 page) |
27 October 2008 | Director appointed rachel marie tucker (2 pages) |
27 October 2008 | Director appointed rachel marie tucker (2 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 1 newton corner newton lane romsey hampshire SO51 8GZ (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 1 newton corner newton lane romsey hampshire SO51 8GZ (1 page) |
18 August 2008 | Annual return made up to 16/02/08 (4 pages) |
18 August 2008 | Annual return made up to 16/02/08 (4 pages) |
4 August 2008 | Appointment terminate, director and secretary eileen murphy logged form (1 page) |
4 August 2008 | Appointment terminate, director and secretary eileen murphy logged form (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 May 2007 | Annual return made up to 16/02/07 (4 pages) |
2 May 2007 | Annual return made up to 16/02/07 (4 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Location of register of members (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Incorporation (18 pages) |
16 February 2006 | Incorporation (18 pages) |