Langenhoe
Colchester
CO5 7LP
Secretary Name | Mrs Veronica Virginia Leonarda Brown |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 April 1995(22 years, 12 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 02 May 2021) |
Role | Company Director |
Correspondence Address | 26 Fingringhoe Road Langenhoe Colchester Essex CO5 7LB |
Director Name | Mrs Veronica Virginia Leonarda Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 November 1997(25 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 02 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fingringhoe Road Langenhoe Colchester Essex CO5 7LB |
Director Name | Mrs Kim Yvette Dow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2016(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Edward Marke Drive, Fingringhoe Road Langenhoe Colchester Essex CO5 7LP |
Director Name | Mrs Diana Hammond |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Melton Lodge Melton Suffolk IP12 1LU |
Director Name | Mr Roy James Edward Hammond |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1993) |
Role | Non Executive Company Director |
Correspondence Address | Geedon Barn South Green Road Fingringhoe Colchester Essex CO5 7DP |
Director Name | Sarah Diana Leggett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | Melton Lodge Melton Woodbridge Suffolk IP12 1LU |
Director Name | Miss Lucy Cecile Quinn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | Arnott House Church Street Woodbridge Suffolk IP12 1DH |
Secretary Name | Mrs Diana Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 May 1995) |
Role | Company Director |
Correspondence Address | Geedon Barn South Green Road Fingringhoe Colchester Essex CO5 7DP |
Website | bollfilter.co.uk |
---|---|
Telephone | 01621 862180 |
Telephone region | Maldon |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
8.3k at £1 | John Christopher Dow 51.00% Ordinary |
---|---|
8k at £1 | Veronica Virginia Leonarda Brown 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,162 |
Cash | £11,662 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 June 1992 | Delivered on: 16 June 1992 Satisfied on: 1 June 2015 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
---|---|
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 June 2016 | Director's details changed for Mr John Christopher Dow on 24 August 2014 (2 pages) |
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Appointment of Mrs Kim Yvette Dow as a director on 13 January 2016 (2 pages) |
1 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement by directors (1 page) |
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Solvency statement dated 19/03/13 (1 page) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2010 | Secretary's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (1 page) |
24 June 2010 | Director's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 9 commerce park, whitehall road, colchester essex CO2 8HX (1 page) |
14 May 2009 | Director and secretary's change of particulars / veronica brown / 26/01/2009 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 August 2008 | Director and secretary's change of particulars / veronica brown / 01/08/2008 (1 page) |
1 August 2008 | Return made up to 13/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members
|
20 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
22 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 2 commerce park whitehall road colchester essex CO2 8HX (1 page) |
13 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
15 May 2002 | Auditor's resignation (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
21 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 March 2001 | Company name changed geedon marine LIMITED\certificate issued on 23/03/01 (2 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 31 October 1999 (16 pages) |
20 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
19 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
15 December 1998 | £ ic 29100/16350 12/11/98 £ sr 12750@1=12750 (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Ad 12/11/98--------- £ si 4100@1=4100 £ ic 25000/29100 (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
4 August 1998 | Resolutions
|
3 June 1998 | Return made up to 13/05/98; full list of members (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 November 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 13/05/97; full list of members (7 pages) |
10 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 November 1996 | Director's particulars changed (1 page) |
10 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | Return made up to 13/05/96; full list of members (7 pages) |
18 December 1995 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Return made up to 13/05/95; full list of members (7 pages) |
12 April 1995 | New secretary appointed (2 pages) |
7 April 1972 | Certificate of incorporation (1 page) |