About

Registered Number: 04479700
Date of Incorporation: 08/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 91 Elmbridge, Churchgate Street, Harlow, Essex, CM17 0JU

 

Having been setup in 2002, South East Harlow Sports & Youth Association have registered office in Harlow, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Vine, Edward John, Parish, Richard Geoffrey, Thorp, George James Arthur, Lock, David George, Ostacchini, Guerino, Wise, Christopher Stewart are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARISH, Richard Geoffrey 08 July 2002 - 1
THORP, George James Arthur 08 July 2002 - 1
LOCK, David George 08 July 2002 24 January 2006 1
OSTACCHINI, Guerino 01 November 2004 18 June 2010 1
WISE, Christopher Stewart 14 February 2008 11 December 2014 1
Secretary Name Appointed Resigned Total Appointments
VINE, Edward John 08 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC09 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 12 July 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 21 February 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 28 July 2003
MEM/ARTS - N/A 16 May 2003
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.