London Road Stanway
Colchester
Essex
CO3 0NU
Secretary Name | Jane Sunderland |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1996(32 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
Director Name | Peter James Fennell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 1996) |
Role | Property Manager |
Correspondence Address | Manwood Oaks Haye Lane Fingringhoe Colchester Essex CO5 7AD |
Director Name | Roger Bazil Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 January 1992) |
Role | Financial Director |
Correspondence Address | Petty Hayes Norley Road Sandinay Northwich Cheshire LW8 2JN |
Secretary Name | Roger Bazil Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 January 1992) |
Role | Company Director |
Correspondence Address | Petty Hayes Norley Road Sandinay Northwich Cheshire LW8 2JN |
Director Name | Joan Kathleen Jeanette Fennell |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(27 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 27 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Joiners Arms 33 Gracechurch Street Debenham Stowmarket Suffolk IP14 6RE |
Secretary Name | Peter James Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 1996) |
Role | Property Manager |
Correspondence Address | Manwood Oaks Haye Lane Fingringhoe Colchester Essex CO5 7AD |
Director Name | Miss Louise Champion |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2020) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 25 Derby Hill London SE23 3YD |
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
1.6k at £1 | Jane Sunderland 40.00% Ordinary |
---|---|
1.6k at £1 | Louise Champion 40.00% Ordinary |
800 at £1 | Executors Of Joan Kathleen Jeanette Fennell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,160 |
Cash | £6,981 |
Current Liabilities | £4,921 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
29 December 1988 | Delivered on: 6 January 1989 Satisfied on: 5 November 1991 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: 108 macmillan court grove road chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 December 1987 | Delivered on: 16 January 1988 Satisfied on: 13 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 manor road, chelmsford essex. Together with, fixed plant machinery fixtures & buildings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 1971 | Delivered on: 2 December 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) 37 highstreet, maldon essex. Outstanding |
21 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2023 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
9 September 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
10 December 2020 | Memorandum and Articles of Association (20 pages) |
10 December 2020 | Resolutions
|
25 November 2020 | Change of details for Mrs Jane Sunderland as a person with significant control on 23 November 2020 (2 pages) |
24 November 2020 | Secretary's details changed for Jane Sunderland on 23 November 2020 (1 page) |
24 November 2020 | Change of details for Mrs Jane Sunderland as a person with significant control on 23 November 2020 (2 pages) |
24 November 2020 | Cessation of Louise Champion as a person with significant control on 23 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mrs Jane Sunderland on 23 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Louise Champion as a director on 23 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
3 March 2017 | Satisfaction of charge 1 in full (4 pages) |
3 March 2017 | Satisfaction of charge 1 in full (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 December 2014 | Termination of appointment of Joan Kathleen Jeanette Fennell as a director on 27 October 2014 (1 page) |
4 December 2014 | Termination of appointment of Joan Kathleen Jeanette Fennell as a director on 27 October 2014 (1 page) |
4 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Director's details changed for Jane Sunderland on 12 November 2013 (2 pages) |
3 December 2014 | Director's details changed for Jane Sunderland on 12 November 2013 (2 pages) |
22 October 2014 | Appointment of Miss Louise Champion as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Miss Louise Champion as a director on 22 October 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2011 | Director's details changed for Jane Sunderland on 8 December 2010 (2 pages) |
21 November 2011 | Secretary's details changed for Jane Sunderland on 8 December 2010 (2 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Secretary's details changed for Jane Sunderland on 8 December 2010 (2 pages) |
21 November 2011 | Director's details changed for Jane Sunderland on 8 December 2010 (2 pages) |
21 November 2011 | Director's details changed for Jane Sunderland on 8 December 2010 (2 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Secretary's details changed for Jane Sunderland on 8 December 2010 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Jane Sunderland on 13 January 2009 (2 pages) |
18 November 2010 | Director's details changed for Jane Sunderland on 13 January 2009 (2 pages) |
18 November 2010 | Secretary's details changed for Jane Sunderland on 13 January 2009 (2 pages) |
18 November 2010 | Secretary's details changed for Jane Sunderland on 13 January 2009 (2 pages) |
18 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2009 | Director's details changed for Joan Kathleen Jeanette Fennell on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Joan Kathleen Jeanette Fennell on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Joan Kathleen Jeanette Fennell on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jane Sunderland on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jane Sunderland on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jane Sunderland on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
3 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 October 2003 | Return made up to 11/11/03; full list of members
|
30 October 2003 | Return made up to 11/11/03; full list of members
|
14 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
18 April 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 April 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
8 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
24 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 November 2000 | Return made up to 11/11/00; full list of members
|
10 November 2000 | Return made up to 11/11/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1999 | Return made up to 11/11/99; full list of members
|
11 November 1999 | Return made up to 11/11/99; full list of members
|
10 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1998 | Return made up to 11/11/98; no change of members
|
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Return made up to 11/11/98; no change of members
|
28 May 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
23 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 November 1997 | Return made up to 11/11/97; full list of members (6 pages) |
12 November 1997 | Return made up to 11/11/97; full list of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
27 April 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
12 November 1996 | Return made up to 11/11/96; change of members (6 pages) |
12 November 1996 | Return made up to 11/11/96; change of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
12 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
11 August 1996 | New secretary appointed;new director appointed (2 pages) |
11 August 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | Secretary resigned;director resigned (1 page) |
21 April 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
21 April 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
29 January 1992 | Memorandum and Articles of Association (14 pages) |
29 January 1992 | Memorandum and Articles of Association (14 pages) |
2 December 1971 | Particulars of mortgage/charge (4 pages) |
2 December 1971 | Particulars of mortgage/charge (4 pages) |