Colchester
CO3 3EY
Director Name | Mr Peter Lindon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Secretary Name | Boydens Leasehold & Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
Director Name | Mr Stephen Philip Clements |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 1997) |
Role | Assistant Accountant |
Correspondence Address | 3 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS |
Director Name | Mr Paul Stuart Lucas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Broker Consultant |
Correspondence Address | 2 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS |
Secretary Name | Ms Kate Elizabeth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 5 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS |
Secretary Name | Keith Joseph Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 1998) |
Role | Post Office Counters Manager |
Correspondence Address | 5a Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS |
Director Name | Mr Richard John Adams |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1997(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 April 2007) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 110 Mildmay Road Chelmsford Essex CM2 0EH |
Secretary Name | Miles Gawthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 January 2014) |
Role | Regional Coordinator |
Correspondence Address | 5a Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS |
Director Name | Daniel Myron Leszczuk |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2011) |
Role | Brokerage |
Correspondence Address | 3 Chatsworth House Lower Anchor Street Chelmsford Essex |
Director Name | Mr Ashley Nicholas Leszczuk |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2014) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS |
Director Name | William Robert Green |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 May 2018) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dorchester End Colchester CO2 8AR |
Secretary Name | Mrs Julia Humphreys |
---|---|
Status | Resigned |
Appointed | 21 January 2014(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 5 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS |
Secretary Name | Block Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2019) |
Correspondence Address | 6 Dorchester End Colchester CO2 8AR |
Registered Address | Aston House 57-59 Crouch Street Colchester CO3 3EY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £5 | Mr Miles Gawthorp 25.00% Ordinary |
---|---|
1 at £5 | Ashley Nicholas Leszczuk 12.50% Ordinary |
1 at £5 | Edward Tinney 12.50% Ordinary |
1 at £5 | Edward White 12.50% Ordinary |
1 at £5 | Lee Taylor 12.50% Ordinary |
1 at £5 | Lestly LTD 12.50% Ordinary |
1 at £5 | William Robert Green 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,455 |
Cash | £2,041 |
Current Liabilities | £686 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 January 2019 | Appointment of Boydens Leasehold & Estate Management as a secretary on 1 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from 6 Dorchester End Colchester CO2 8AR England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 7 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 January 2019 | Termination of appointment of Block Managers Limited as a secretary on 1 January 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 May 2018 | Appointment of Mr Peter Lindon as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of William Robert Green as a director on 10 May 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Block Managers Limited as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Julia Humphreys as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS to 6 Dorchester End Colchester CO2 8AR on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Edward Tinney as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Block Managers Limited as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Edward Tinney as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Julia Humphreys as a secretary on 1 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 5 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS to 6 Dorchester End Colchester CO2 8AR on 4 April 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Termination of appointment of Ashley Leszczuk as a director (1 page) |
1 April 2014 | Termination of appointment of Ashley Leszczuk as a director (1 page) |
20 March 2014 | Registered office address changed from 3 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 3 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS on 20 March 2014 (1 page) |
17 February 2014 | Appointment of William Robert Green as a director (2 pages) |
17 February 2014 | Appointment of Mrs Julia Humphreys as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Miles Gawthorp as a secretary (1 page) |
17 February 2014 | Termination of appointment of Miles Gawthorp as a secretary (1 page) |
17 February 2014 | Appointment of William Robert Green as a director (2 pages) |
17 February 2014 | Appointment of Mrs Julia Humphreys as a secretary (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Termination of appointment of Daniel Leszczuk as a director (1 page) |
7 December 2011 | Appointment of Mr. Ashley Nicholas Leszczuk as a director (2 pages) |
7 December 2011 | Appointment of Mr. Ashley Nicholas Leszczuk as a director (2 pages) |
7 December 2011 | Termination of appointment of Daniel Leszczuk as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 110 mildmay road chelmsford essex CM2 0EH (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 110 mildmay road chelmsford essex CM2 0EH (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
12 July 2006 | Auditor's resignation (1 page) |
12 July 2006 | Auditor's resignation (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 5 chatsworth house lower anchor street chelmsford essex CM2 0AS (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 5 chatsworth house lower anchor street chelmsford essex CM2 0AS (1 page) |
10 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2003 | Location of register of members (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Location of register of members (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members (4 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
8 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
2 February 1999 | Return made up to 31/12/98; change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Return made up to 31/12/98; change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members
|
12 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members
|
12 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |