HARTS LANE (BLOCK E) MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 01828146 |
Category | |
Incorporated | 27 Jun 1984 |
Age | 39 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HARTS LANE (BLOCK E) MANAGEMENT CO. LIMITED is an active with number 01828146. It was incorporated 39 years, 11 months, 1 day ago, on 27 June 1984. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-24
Officer name: Rafiqul Islam
Documents
Change account reference date company previous extended
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rafiqul Islam
Appointment date: 2021-09-24
Documents
Appoint person director company with name date
Date: 21 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zerbay Abbas Mushehdi
Appointment date: 2021-09-24
Documents
Appoint person secretary company with name date
Date: 13 Sep 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-18
Officer name: Mr Nirmal Kalirai
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Change date: 2021-08-18
Old address: 2C Royal Victoria Place London E16 1UQ England
Documents
Termination secretary company with name termination date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chris Driscoll
Termination date: 2021-06-25
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Appoint person secretary company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-06
Officer name: Mr Chris Driscoll
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
New address: 2C Royal Victoria Place London E16 1UQ
Change date: 2016-09-30
Old address: 100 High Road Loughton Essex IG10 4HT
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 24 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Termination secretary company with name termination date
Date: 10 Jun 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-30
Officer name: John Trevor Price
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 29 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 16 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 31 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 08 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 01 Sep 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Watts
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arnold Estanislau
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Grace Mordi
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Watts
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeff Thornton
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Galea
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Equagoo
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marin Dinev
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 21 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mario Antony Galea
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Rachid Taghelite
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Patrick Kosin Equagoo
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Graham James Watts
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Marin Kolev Dinev
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Jeff Steven Thornton
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/09
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from gem estate management LIMITED 10 works road letchworth SG6 1LB
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed john trevor price
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from c/o blr property management the hyde london NW9 6LH
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary page registrars LIMITED
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary gem estate management LIMITED logged form
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed rachid taghelite
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed patrick kosin equagoo
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed marin kolev dinev
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mario antony galea
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed graham james watts
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jeff steven thornton
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ibrar sahall
Documents
Legacy
Date: 29 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 29/03/2008 from 10 works road letchworth hertfordshire SG6 1LB
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed page registrars LIMITED
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gem estate management LIMITED
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/07
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/05/06
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/05
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 18/04/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/04
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/03
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 10/03/03 from: 16 warrior square southend on sea essex SS1 2WS
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/02
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/05/01
Documents
Some Companies
HEATHWAY PROPERTY COMPANY LIMITED
105 PINKERS MEAD,BRISTOL,BS16 7EJ
Number: | 02198547 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY HOUSE,EDGWARE,HA8 5LD
Number: | 10329072 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CHAUCER STREET,,NG1 5LP
Number: | 05113835 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 EGRET,LONDON,SE16 2NJ
Number: | 11248124 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAKER SYSTEMS LTD SPRINGFIELD HOUSE,STIRLING,FK7 9JQ
Number: | SC340905 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1094,GLASGOW,G2 1QX
Number: | SL012721 |
Status: | ACTIVE |
Category: | Limited Partnership |