Messing
Colchester
Essex
CO5 9TH
Secretary Name | Mr Robert Leonard Gilbart |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Albans Lodge School Road Messing Colchester Essex CO5 9TH |
Director Name | Mrs Caroline Rhys Lewis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1995(24 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Victoria Road Colchester CO3 3NT |
Director Name | Mrs Violet Louisa Duggan |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 September 2000) |
Role | Secretary |
Correspondence Address | Springfields Easthorpe Road Copford Colchester Essex CO6 1DH |
Director Name | Mr Alan Charles Greene |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 1995) |
Role | Management Retirement Home |
Correspondence Address | Bishopsmere Copford Green Copford Colchester Essex CO6 1DH |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £275,948 |
Cash | £11,516 |
Current Liabilities | £35,568 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
1 March 2001 | Delivered on: 14 March 2001 Satisfied on: 15 April 2011 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: The property 60 station road chingford london borough of waltham forest title number NGL109340. Fully Satisfied |
---|---|
1 March 2001 | Delivered on: 14 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2023 | Confirmation statement made on 20 December 2023 with updates (5 pages) |
---|---|
21 December 2023 | Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 21 December 2023 (1 page) |
14 December 2023 | Change of details for Mrs Caroline Rhys Lewis as a person with significant control on 13 December 2023 (2 pages) |
14 December 2023 | Director's details changed for Mrs Caroline Rhys Lewis on 13 December 2023 (2 pages) |
14 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
19 October 2023 | Change of details for Mr Robert Gilbart as a person with significant control on 18 October 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
24 February 2020 | Notification of Caroline Rhys Lewis as a person with significant control on 7 January 2020 (2 pages) |
24 February 2020 | Cessation of Robert Leonard Gilbart as a person with significant control on 7 January 2020 (1 page) |
24 February 2020 | Satisfaction of charge 1 in full (1 page) |
24 February 2020 | Notification of Robert Gilbart as a person with significant control on 21 February 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
16 December 2019 | Cessation of Bette Greene as a person with significant control on 24 March 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 October 2017 | Change of details for Mr Robert Leonard Gilbart as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Robert Leonard Gilbart as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
28 October 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 October 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
21 September 2016 | Director's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2013 | Director's details changed for Caroline Rhys Lewis on 20 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Director's details changed for Caroline Rhys Lewis on 20 December 2012 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Director's details changed for Caroline Rhys Lewis on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Robert Leonard Gilbart on 21 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Mr Robert Leonard Gilbart on 21 January 2010 (1 page) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Robert Leonard Gilbart on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Caroline Rhys Lewis on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Robert Leonard Gilbart on 26 January 2010 (2 pages) |
14 January 2009 | Director and secretary's change of particulars / robert gilbart / 14/01/2008 (1 page) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Director and secretary's change of particulars / robert gilbart / 14/01/2008 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2008 | Return made up to 20/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 20/12/07; no change of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
31 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members
|
16 January 1996 | Return made up to 20/12/95; full list of members
|
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 August 1993 | Memorandum and Articles of Association (9 pages) |
5 August 1993 | Memorandum and Articles of Association (9 pages) |