Harlow
Essex
CM17 9HR
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Rachel Victoria Webb |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Move Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hornbeam Close Buckhurst Hill Essex IG9 6JS |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,861 |
Cash | £33,539 |
Current Liabilities | £16,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Director's details changed for Andrew Paul Clements on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Andrew Paul Clements on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Andrew Paul Clements on 1 May 2013 (2 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
1 January 2013 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 1 January 2013 (1 page) |
1 January 2013 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 1 January 2013 (1 page) |
1 January 2013 | Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 1 January 2013 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Second filing of AP01 previously delivered to Companies House
|
28 November 2011 | Second filing of AP01 previously delivered to Companies House
|
22 September 2011 | Termination of appointment of Rachel Webb as a director (2 pages) |
22 September 2011 | Appointment of Andrew Paul Clements as a director
|
22 September 2011 | Termination of appointment of Rachel Webb as a director (2 pages) |
22 September 2011 | Appointment of Andrew Paul Clements as a director
|
11 April 2011 | Appointment of Rachel Victoria Webb as a director (2 pages) |
11 April 2011 | Appointment of Rachel Victoria Webb as a director (2 pages) |
5 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
5 April 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
29 March 2011 | Incorporation (22 pages) |
29 March 2011 | Incorporation (22 pages) |
29 March 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex IG9 6JS United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Tudor House High Road Thornwood Epping Essex IG9 6JS United Kingdom on 29 March 2011 (1 page) |