About

Registered Number: 03136744
Date of Incorporation: 12/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Barrows Farm Stadium, Off Elizabeth Way, Harlow, Essex, CM19 5BE

 

Harlow Town Football Club Ltd was founded on 12 December 1995 with its registered office in Harlow, it's status is listed as "Active". We do not know the number of employees at the company. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHWELL, Carol 20 June 2002 08 February 2010 1
BOTHWELL, David 01 June 2001 21 July 2009 1
BOTHWELL, Jeff 08 July 2005 21 July 2009 1
FOSTER, Michael Stuart 12 December 1995 01 August 2000 1
LEWIS, Gary Robert 28 February 2007 21 July 2009 1
TAYLOR, June 07 June 1996 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
KYRIACOU, Elena 22 December 1997 24 September 2001 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
PSC07 - N/A 11 December 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 October 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AR01 - Annual Return 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
1.4 - Notice of completion of voluntary arrangement 03 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 29 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 October 2013
MR01 - N/A 13 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 28 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 November 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 23 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 October 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 May 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 25 May 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 20 October 2009
1.1 - Report of meeting approving voluntary arrangement 23 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
395 - Particulars of a mortgage or charge 02 May 2009
DISS40 - Notice of striking-off action discontinued 23 January 2009
AA - Annual Accounts 22 January 2009
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 February 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 09 February 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 06 January 1998
RESOLUTIONS - N/A 19 August 1997
CERTNM - Change of name certificate 04 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
363s - Annual Return 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1996
287 - Change in situation or address of Registered Office 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
NEWINC - New incorporation documents 12 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2013 Outstanding

N/A

Debenture without a written instrument 19 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.