West Mersea
Colchester
Essex
CO5 8AE
Secretary Name | Julie Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(35 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Director Name | Stuart John Richard Pearson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(42 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lingwood 13 Kingsmere Close West Mersea Colchester Essex CO5 8AF |
Director Name | Susanna Maria Johnston |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Shellingford House Faringdon Oxon SN7 7QA |
Director Name | Barry Richard Pearson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(27 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Secretary Name | Susanna Maria Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | Shellingford House Faringdon Oxon SN7 7QA |
Secretary Name | Margaret Anne Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 61 Empress Avenue West Mersea Colchester Essex CO5 8BL |
Director Name | Margaret Anne Pearson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(35 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Registered Address | 15 Rushmere Close West Mersea Colchester Essex CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Rathgar Property Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,559 |
Cash | £350 |
Current Liabilities | £25,582 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
17 February 1970 | Delivered on: 18 February 1970 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 coalhurst road, haringey. Outstanding |
---|---|
19 May 1967 | Delivered on: 31 May 1967 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit of title deeds. Secured details: All monies due etc. Particulars: 25, 27 & 298 tollington park, tolington. Outstanding |
19 January 1967 | Delivered on: 20 January 1967 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due etc. Particulars: F/H - 25, tollington park, islington. Outstanding |
27 January 1966 | Delivered on: 3 February 1966 Persons entitled: Lloyds Bank PLC Classification: Unlimited memorandum of deposit. Secured details: All monies due etc. Particulars: 91/93, tollington park islington. Outstanding |
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 December 2016 | Satisfaction of charge 2 in full (4 pages) |
12 December 2016 | Satisfaction of charge 4 in full (4 pages) |
12 December 2016 | Satisfaction of charge 2 in full (4 pages) |
12 December 2016 | Satisfaction of charge 3 in full (4 pages) |
12 December 2016 | Satisfaction of charge 3 in full (4 pages) |
12 December 2016 | Satisfaction of charge 1 in full (4 pages) |
12 December 2016 | Satisfaction of charge 4 in full (4 pages) |
12 December 2016 | Satisfaction of charge 1 in full (4 pages) |
10 November 2016 | Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Margaret Anne Pearson as a director on 1 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Barry Richard Pearson as a director on 1 November 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close, West Mersea, Colchester Essex CO5 8QQ on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close, West Mersea, Colchester Essex CO5 8QQ on 13 October 2010 (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 February 2010 | Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stuart John Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Margaret Anne Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Barry Richard Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Laurence James Pearson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / barry pearson / 30/09/2007 (1 page) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / barry pearson / 30/09/2007 (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 March 2008 | Director's change of particulars / barry pearson / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / margaret pearson / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / margaret pearson / 17/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / barry pearson / 17/03/2008 (1 page) |
27 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 61 empress avenue west mersea essex CO5 8BL (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
13 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members
|
19 February 2003 | Return made up to 25/01/03; full list of members
|
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
24 January 1997 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
24 January 1997 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
24 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
24 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
15 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
15 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
14 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |