Company NameNEEB Holdings Ltd.
Company StatusActive
Company Number00625529
CategoryPrivate Limited Company
Incorporation Date9 April 1959(65 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond William Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameMr Roger Charles Raymond
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(34 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameJean Raymond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(38 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameMrs Kay Sadler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(38 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameSusan Raymond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(40 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Secretary NameMrs Julie Anne Eeles
NationalityBritish
StatusCurrent
Appointed31 March 2009(50 years after company formation)
Appointment Duration15 years
RoleQualified Accountant Fcca
Correspondence Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director NameMr John Geoffrey McCormick
Date of BirthJuly 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleContracts Manager
Correspondence AddressDongareth Sturricks Lane
Great Bentley
Colchester
Essex
CO7 8PT
Director NameMrs Doris May Raymond
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration-1 years (resigned 21 March 1991)
RoleAdministrator
Correspondence Address40 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameJean Raymond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 March 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38a Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameRaymond Raymond
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2002)
RoleProperty Developer
Correspondence AddressWoodcroft
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameMiss Susan Raymond
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 March 1992)
RoleSecretary
Correspondence Address4 Warners Close
Woodford Green
Essex
IG8 0TF
Director NameMrs Kay Sadler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 October 1992)
RoleAdministrator
Correspondence AddressRosemary Lodge Rosemary Lane
Thorrington
Colchester
Essex
CO7 8EU
Director NameMs Sylvia Elizabeth Annette Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 1995)
RoleAdministrator
Correspondence AddressSt Margarets Station Road
Thorrington
Colchester
Essex
CO7 8JA
Director NameMr Robert Alan Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2009)
RoleAccountant
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY
Secretary NameMr Robert Alan Taylor
NationalityBritish
StatusResigned
Appointed04 March 1992(32 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressHarwood House Clacton Road
Thorrington
Colchester
Essex
CO7 8EY
Director NameNeil David Triolo
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 February 2000)
RoleContracts Manager
Correspondence AddressSylvan Clacton Road
Thorrington
Colchester
Essex
CO7 8EY
Director NameMrs Doris May Raymond
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(40 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2009)
RoleAdministrator
Correspondence Address40 Monkhams Drive
Woodford Green
Essex
IG8 0LE

Contact

Websiteneebholdings.co.uk
Telephone01206 562556
Telephone regionColchester

Location

Registered Address3 The Cedars, Apex 12
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches3 other UK companies use this postal address

Shareholders

8.7k at £1Jean Raymond
20.00%
Ordinary
8.7k at £1Miss Susan Raymond
20.00%
Ordinary
8.7k at £1Mr Raymond William Raymond
20.00%
Ordinary
8.7k at £1Mrs Kay Sadler
20.00%
Ordinary
8.7k at £1Roger Charles Raymond
20.00%
Ordinary

Financials

Year2014
Net Worth£24,641,599
Cash£969
Current Liabilities£381,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

5 February 1990Delivered on: 12 February 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land north at low road, dovercourt, essex together with all buildings & fixtures thereon assigns the goodwill at the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 16 January 1990
Satisfied on: 17 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land at dovercourt, including the entirety of the property comprised in a conveyance dated 11TH december 1969 together with all buildings and fixtures thereon by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 10 January 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land at dovercourt, including the entirety of the property comprised in a conneyance dated 5TH april 1967 together with all buildings and fixtures thereon by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 10 January 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a or being land at dovercourt including the entirety of the property comprised in a conveyance dated 5TH july 1968. by way of shassignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 10 January 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a or being land at dovercourt including the entirety of the property comprised in a conveyance dated 14TH july 1973 by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 10 January 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a or being land at dovercourt including the entirty of the property comprised in a connveyence dated 14TH july 1973. by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 10 January 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a or being land at dovercourt including the entirety of the property comprised in a conveyance dated 14TH july 1973 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 10 January 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a or being land at dovercourt including the entirety of the property comprised in a conveyance dated 26TH may 1965, together with all buildings and fixtures thereon by way of assignment the goodwill of the the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 2009Delivered on: 6 January 2009
Satisfied on: 28 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 910 the crescent colchester business park colchester essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 December 2005Delivered on: 23 December 2005
Satisfied on: 25 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the triangle shopping centre elm tree avenue frinton-on-sea essex t/n EX373663. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 January 1993Delivered on: 5 February 1993
Satisfied on: 10 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dovercourt in the county of essex.
Fully Satisfied
20 February 1990Delivered on: 23 February 1990
Satisfied on: 30 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at south at gravel hill way and west oakview, dovercourt essex together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1989Delivered on: 14 June 1989
Satisfied on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being industrial unit 5 stepfield industrial area east, witham essex together with all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 2019Delivered on: 14 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The matchyns, rivenhall end, witham, essex CM8 3HA title number EX347209 and by way of fixed charge : (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property (ii) all fixtures and fittings from time to time attached to the property; (iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business' (iv) all benefits in respect of the insurances including all claims and the refund of any premiums; (v) all rents receivable from any lease granted of the property; and (vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
24 July 2014Delivered on: 1 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Apex 12 office development old ipswich road ardleigh colchester essex CO7 7QY and registered at land registry under title number EX699403.
Outstanding
1 May 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 910 the crescent, colchester, essex t/no:EX731441. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 2 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 770 the crescent, colchester, essex t/no:EX817837. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
14 August 2019Registration of charge 006255290018, created on 13 August 2019 (17 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 43,745
(7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 43,745
(7 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 43,745
(7 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 43,745
(7 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 43,745
(7 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 August 2014Registration of charge 006255290017, created on 24 July 2014 (18 pages)
1 August 2014Registration of charge 006255290017, created on 24 July 2014 (18 pages)
25 February 2014Satisfaction of charge 12 in full (2 pages)
25 February 2014Satisfaction of charge 12 in full (2 pages)
25 February 2014Satisfaction of charge 1 in full (2 pages)
25 February 2014Satisfaction of charge 1 in full (2 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 43,745
(7 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 43,745
(7 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 43,745
(7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 May 2013Registration of charge 006255290015 (16 pages)
2 May 2013Registration of charge 006255290016 (17 pages)
2 May 2013Registration of charge 006255290015 (16 pages)
2 May 2013Registration of charge 006255290014 (16 pages)
2 May 2013Registration of charge 006255290014 (16 pages)
2 May 2013Registration of charge 006255290016 (17 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
28 November 2012Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Register inspection address has been changed from 3 Castle Court St. Peters Street Colchester Essex CO1 1EW England (1 page)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Register inspection address has been changed from 3 Castle Court St. Peters Street Colchester Essex CO1 1EW England (1 page)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages)
28 April 2010Registered office address changed from 3 Castle Court St Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 3 Castle Court St Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jean Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Kay Sadler on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Kay Sadler on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jean Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
7 April 2009Secretary appointed mrs julie anne eeles (1 page)
1 April 2009Appointment terminated director robert taylor (1 page)
1 April 2009Appointment terminated secretary robert taylor (1 page)
1 April 2009Appointment terminated (1 page)
1 April 2009Appointment terminated director doris raymond (1 page)
1 April 2009Appointment terminated secretary robert taylor (1 page)
1 April 2009Appointment terminated director robert taylor (1 page)
1 April 2009Appointment terminated (1 page)
1 April 2009Appointment terminated director doris raymond (1 page)
16 February 2009Return made up to 08/02/09; full list of members (6 pages)
16 February 2009Return made up to 08/02/09; full list of members (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
5 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 08/02/07; full list of members (10 pages)
26 February 2007Return made up to 08/02/07; full list of members (10 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(11 pages)
14 February 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(11 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
25 May 2005ML28 mem and arts 4341943 (1 page)
25 May 2005ML28 mem and arts 4341943 (1 page)
28 February 2005Return made up to 08/02/05; full list of members (11 pages)
28 February 2005Return made up to 08/02/05; full list of members (11 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (11 pages)
16 February 2004Return made up to 08/02/04; full list of members (11 pages)
21 January 2004Full accounts made up to 31 March 2003 (18 pages)
21 January 2004Full accounts made up to 31 March 2003 (18 pages)
29 May 2003Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea colchester CO7 0BJ (1 page)
29 May 2003Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea colchester CO7 0BJ (1 page)
18 February 2003Return made up to 08/02/03; full list of members (11 pages)
18 February 2003Return made up to 08/02/03; full list of members (11 pages)
24 December 2002Full accounts made up to 31 March 2002 (19 pages)
24 December 2002Full accounts made up to 31 March 2002 (19 pages)
23 October 2002Company name changed north east essex building compan y LIMITED\certificate issued on 18/10/02 (2 pages)
23 October 2002Company name changed north east essex building compan y LIMITED\certificate issued on 18/10/02 (2 pages)
20 August 2002£ ic 50000/43745 04/07/02 £ sr 6255@1=6255 (1 page)
20 August 2002£ ic 50000/43745 04/07/02 £ sr 6255@1=6255 (1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
14 February 2002Return made up to 08/02/02; full list of members (10 pages)
14 February 2002Return made up to 08/02/02; full list of members (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (21 pages)
31 January 2002Full accounts made up to 31 March 2001 (21 pages)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
31 January 2001Full accounts made up to 31 March 2000 (22 pages)
23 February 2000Return made up to 08/02/00; full list of members (11 pages)
23 February 2000Return made up to 08/02/00; full list of members (11 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
17 December 1999Full accounts made up to 31 March 1999 (23 pages)
17 December 1999Full accounts made up to 31 March 1999 (23 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
11 March 1999Return made up to 04/03/99; no change of members (12 pages)
11 March 1999Return made up to 04/03/99; no change of members (12 pages)
14 January 1999Full group accounts made up to 31 March 1998 (25 pages)
14 January 1999Full group accounts made up to 31 March 1998 (25 pages)
7 April 1998Full group accounts made up to 31 March 1997 (25 pages)
7 April 1998Full group accounts made up to 31 March 1997 (25 pages)
25 March 1998Return made up to 04/03/98; full list of members (14 pages)
25 March 1998Return made up to 04/03/98; full list of members (14 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
6 July 1997Auditor's resignation (1 page)
6 July 1997Auditor's resignation (1 page)
27 March 1997Return made up to 04/03/97; no change of members (10 pages)
27 March 1997Full group accounts made up to 31 March 1996 (20 pages)
27 March 1997Return made up to 04/03/97; no change of members (10 pages)
27 March 1997Full group accounts made up to 31 March 1996 (20 pages)
26 March 1996Full group accounts made up to 31 March 1995 (19 pages)
26 March 1996Full group accounts made up to 31 March 1995 (19 pages)
20 April 1995Full group accounts made up to 31 March 1994 (19 pages)
20 April 1995Full group accounts made up to 31 March 1994 (19 pages)
4 April 1995Return made up to 04/03/95; full list of members (18 pages)
4 April 1995Return made up to 04/03/95; full list of members (18 pages)
18 August 1994New director appointed (2 pages)
18 August 1994New director appointed (2 pages)
9 April 1959Incorporation (22 pages)
9 April 1959Incorporation (22 pages)