Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director Name | Mr Roger Charles Raymond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(34 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Jean Raymond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1997(38 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mrs Kay Sadler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1997(38 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Susan Raymond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1999(40 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Mrs Julie Anne Eeles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(50 years after company formation) |
Appointment Duration | 15 years |
Role | Qualified Accountant Fcca |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mr John Geoffrey McCormick |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Contracts Manager |
Correspondence Address | Dongareth Sturricks Lane Great Bentley Colchester Essex CO7 8PT |
Director Name | Mrs Doris May Raymond |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | -1 years (resigned 21 March 1991) |
Role | Administrator |
Correspondence Address | 40 Monkhams Drive Woodford Green Essex IG8 0LE |
Director Name | Jean Raymond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 March 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38a Monkhams Drive Woodford Green Essex IG8 0LE |
Director Name | Raymond Raymond |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2002) |
Role | Property Developer |
Correspondence Address | Woodcroft Church Road Brightlingsea Essex CO7 0QU |
Director Name | Miss Susan Raymond |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 March 1992) |
Role | Secretary |
Correspondence Address | 4 Warners Close Woodford Green Essex IG8 0TF |
Director Name | Mrs Kay Sadler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 1992) |
Role | Administrator |
Correspondence Address | Rosemary Lodge Rosemary Lane Thorrington Colchester Essex CO7 8EU |
Director Name | Ms Sylvia Elizabeth Annette Scott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 1995) |
Role | Administrator |
Correspondence Address | St Margarets Station Road Thorrington Colchester Essex CO7 8JA |
Director Name | Mr Robert Alan Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Harwood House Clacton Road Thorrington Colchester Essex CO7 8EY |
Secretary Name | Mr Robert Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Harwood House Clacton Road Thorrington Colchester Essex CO7 8EY |
Director Name | Neil David Triolo |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 February 2000) |
Role | Contracts Manager |
Correspondence Address | Sylvan Clacton Road Thorrington Colchester Essex CO7 8EY |
Director Name | Mrs Doris May Raymond |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2009) |
Role | Administrator |
Correspondence Address | 40 Monkhams Drive Woodford Green Essex IG8 0LE |
Website | neebholdings.co.uk |
---|---|
Telephone | 01206 562556 |
Telephone region | Colchester |
Registered Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 3 other UK companies use this postal address |
8.7k at £1 | Jean Raymond 20.00% Ordinary |
---|---|
8.7k at £1 | Miss Susan Raymond 20.00% Ordinary |
8.7k at £1 | Mr Raymond William Raymond 20.00% Ordinary |
8.7k at £1 | Mrs Kay Sadler 20.00% Ordinary |
8.7k at £1 | Roger Charles Raymond 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,641,599 |
Cash | £969 |
Current Liabilities | £381,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
5 February 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2019 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
14 August 2019 | Registration of charge 006255290018, created on 13 August 2019 (17 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 August 2014 | Registration of charge 006255290017, created on 24 July 2014 (18 pages) |
1 August 2014 | Registration of charge 006255290017, created on 24 July 2014 (18 pages) |
25 February 2014 | Satisfaction of charge 12 in full (2 pages) |
25 February 2014 | Satisfaction of charge 12 in full (2 pages) |
25 February 2014 | Satisfaction of charge 1 in full (2 pages) |
25 February 2014 | Satisfaction of charge 1 in full (2 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 May 2013 | Registration of charge 006255290015 (16 pages) |
2 May 2013 | Registration of charge 006255290016 (17 pages) |
2 May 2013 | Registration of charge 006255290015 (16 pages) |
2 May 2013 | Registration of charge 006255290014 (16 pages) |
2 May 2013 | Registration of charge 006255290014 (16 pages) |
2 May 2013 | Registration of charge 006255290016 (17 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages) |
28 November 2012 | Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Register inspection address has been changed from 3 Castle Court St. Peters Street Colchester Essex CO1 1EW England (1 page) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Register inspection address has been changed from 3 Castle Court St. Peters Street Colchester Essex CO1 1EW England (1 page) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
24 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 12 (3 pages) |
28 April 2010 | Registered office address changed from 3 Castle Court St Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 3 Castle Court St Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
30 October 2009 | Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Susan Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jean Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Kay Sadler on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Kay Sadler on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jean Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Susan Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 April 2009 | Secretary appointed mrs julie anne eeles (1 page) |
7 April 2009 | Secretary appointed mrs julie anne eeles (1 page) |
1 April 2009 | Appointment terminated director robert taylor (1 page) |
1 April 2009 | Appointment terminated secretary robert taylor (1 page) |
1 April 2009 | Appointment terminated (1 page) |
1 April 2009 | Appointment terminated director doris raymond (1 page) |
1 April 2009 | Appointment terminated secretary robert taylor (1 page) |
1 April 2009 | Appointment terminated director robert taylor (1 page) |
1 April 2009 | Appointment terminated (1 page) |
1 April 2009 | Appointment terminated director doris raymond (1 page) |
16 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 February 2008 | Return made up to 08/02/08; no change of members
|
18 February 2008 | Return made up to 08/02/08; no change of members
|
29 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (10 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (10 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members
|
14 February 2006 | Return made up to 08/02/06; full list of members
|
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | ML28 mem and arts 4341943 (1 page) |
25 May 2005 | ML28 mem and arts 4341943 (1 page) |
28 February 2005 | Return made up to 08/02/05; full list of members (11 pages) |
28 February 2005 | Return made up to 08/02/05; full list of members (11 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (11 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (11 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea colchester CO7 0BJ (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea colchester CO7 0BJ (1 page) |
18 February 2003 | Return made up to 08/02/03; full list of members (11 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (11 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
23 October 2002 | Company name changed north east essex building compan y LIMITED\certificate issued on 18/10/02 (2 pages) |
23 October 2002 | Company 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 2002 | Resolutions
|
20 May 2002 | Resolutions
|
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 08/02/02; full list of members (10 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
20 February 2001 | Return made up to 08/02/01; full list of members
|
20 February 2001 | Return made up to 08/02/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
23 February 2000 | Return made up to 08/02/00; full list of members (11 pages) |
23 February 2000 | Return made up to 08/02/00; full list of members (11 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
17 December 1999 | Full accounts made up to 31 March 1999 (23 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (23 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 04/03/99; no change of members (12 pages) |
11 March 1999 | Return made up to 04/03/99; no change of members (12 pages) |
14 January 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
14 January 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
7 April 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
7 April 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
25 March 1998 | Return made up to 04/03/98; full list of members (14 pages) |
25 March 1998 | Return made up to 04/03/98; full list of members (14 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
6 July 1997 | Auditor's resignation (1 page) |
6 July 1997 | Auditor's resignation (1 page) |
27 March 1997 | Return made up to 04/03/97; no change of members (10 pages) |
27 March 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
27 March 1997 | Return made up to 04/03/97; no change of members (10 pages) |
27 March 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
26 March 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
26 March 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
20 April 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
20 April 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
4 April 1995 | Return made up to 04/03/95; full list of members (18 pages) |
4 April 1995 | Return made up to 04/03/95; full list of members (18 pages) |
18 August 1994 | New director appointed (2 pages) |
18 August 1994 | New director appointed (2 pages) |
9 April 1959 | Incorporation (22 pages) |
9 April 1959 | Incorporation (22 pages) |