Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Mrs Josephine Hilary Pissarro |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(74 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Sarah Jane Abercrombie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(77 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Belinda Ann Leslie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(77 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Robin Leslie |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(61 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2004) |
Role | Fruit Farmer |
Correspondence Address | Orchard House Maltings Farm Langham Colchester Essex CO4 5HX |
Director Name | Mr Richard Alfred Carl Pissarro |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(61 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 April 2007) |
Role | Fruit Farmer |
Correspondence Address | Maltings Farm Langham Colchester Essex CO4 5NW |
Secretary Name | Robin Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(61 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Orchard House Maltings Farm Langham Colchester Essex CO4 5HX |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
2.7k at £1 | Josephine H. Pissarro 38.09% Ordinary |
---|---|
2.2k at £1 | Belinda Ann Leslie 30.96% Ordinary |
2.2k at £1 | Sarah Jane Abercrombie 30.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,636 |
Cash | £299,293 |
Current Liabilities | £116,013 |
Latest Accounts | 31 May 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 September 2023 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 September 2024 (11 months, 4 weeks from now) |
16 February 1995 | Delivered on: 3 March 1995 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all that the principal sum owing on the security of the mortgage being mortgage of:- part of langham fruit farm comprising 47.78 acres langham essex and all interest now due or to become due thereon and the benefit of all securities for the same. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 June 1993 | Delivered on: 11 June 1993 Satisfied on: 15 September 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 April 1991 | Delivered on: 22 April 1991 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and robin leslie and june leslie as mortgagor, by robin leslie and june leslie as occupier and by the company as trustee for the mortgagor, and as principal debtor Secured details: All monies due or to become due from the company and/or robin leslie and/or june leslie to the chargee on any account whatsoever. Particulars: Orchard house and land forming part of malting farm and the cridleys langham, colchester, essex t/no. Ex 421005. Fully Satisfied |
29 July 1965 | Delivered on: 19 August 1965 Satisfied on: 17 April 1998 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: (See doc. 62 for details). Fully Satisfied |
5 October 1961 | Delivered on: 9 October 1961 Satisfied on: 5 July 1993 Persons entitled: The Agricultural Mortgage Corporation LTD. Classification: Legal charge Secured details: £20,000. Particulars: See doc for full details. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
12 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Director's details changed for Mrs Josephine Hilary Pissarro on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mrs Sarah Jane Abercrombie on 6 September 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (14 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Josephine Hilary Pissarro on 5 September 2010 (1 page) |
27 September 2010 | Secretary's details changed for Josephine Hilary Pissarro on 5 September 2010 (1 page) |
27 September 2010 | Director's details changed for Mrs Josephine Hilary Pissarro on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Sarah Jane Abercrombie on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Belinda Ann Leslie on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Belinda Ann Leslie on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Sarah Jane Abercrombie on 5 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Josephine Hilary Pissarro on 5 September 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
18 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
9 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
14 December 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
12 September 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
8 December 2006 | New director appointed (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 May 2006 (11 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
2 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
15 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
25 August 2004 | Return made up to 28/08/04; full list of members
|
25 August 2004 | New secretary appointed (2 pages) |
11 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
4 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
7 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
27 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
2 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
27 August 1998 | Return made up to 28/08/98; full list of members (6 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 October 1996 | Return made up to 28/08/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
29 August 1995 | Return made up to 28/08/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (13 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1929 | Incorporation (18 pages) |