Lexden Road
Colchester
Essex
CO3 4BZ
Director Name | Paul John Patrick Arnell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2004(20 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Victoria Court Lexden Road Colchester Essex CO3 4BZ |
Secretary Name | Margot Kazimirska |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2011(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Victoria Court Lexden Road Colchester Essex CO3 4BZ |
Director Name | Mary Lucinda Arnold |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 December 2004) |
Role | Company Director |
Correspondence Address | 6 Victoria Court Colchester Essex CO3 4BZ |
Director Name | Bernard Arthur Webber |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 7 Victoria Court Colchester Essex CO3 4BZ |
Secretary Name | Mary Lucinda Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 6 Victoria Court Colchester Essex CO3 4BZ |
Secretary Name | Mary Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 1 Victoria Court 174 Lexden Road Colchester Essex CO3 4BZ |
Secretary Name | Clifford Desmond Agent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 5 Victoria Court 174 Lexden Road Colchester Essex CO3 4BZ |
Secretary Name | Gerda Maria Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 8 Victoria Court Lexden Road Colchester Essex CO3 4BZ |
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 |
24 at £1 | P. Arnell 22.22% Ordinary |
---|---|
12 at £1 | Margot Kazimirska 11.11% Ordinary |
12 at £1 | Marjorie M. Pleasance 11.11% Ordinary |
12 at £1 | Mr M. Lindley 11.11% Ordinary |
12 at £1 | Mrs K.j. Webber 11.11% Ordinary |
12 at £1 | Philip Roger Beresford & David Robert Beresford 11.11% Ordinary |
12 at £1 | Vanessa C. Young & Benjamin A. Young 11.11% Ordinary |
12 at £1 | Vicky Hearn 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,359 |
Cash | £4,080 |
Current Liabilities | £721 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
20 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
11 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Margot Kazimirska on 1 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Kathleen Jean Webber on 1 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Margot Kazimirska on 1 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Kathleen Jean Webber on 1 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Margot Kazimirska on 1 September 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Secretary's details changed for Margot Kazimirska on 1 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Secretary's details changed for Margot Kazimirska on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Margot Kazimirska on 1 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Termination of appointment of Gerda Winder as a secretary (2 pages) |
12 October 2011 | Appointment of Margot Kazimirska as a secretary (3 pages) |
12 October 2011 | Termination of appointment of Gerda Winder as a secretary (2 pages) |
12 October 2011 | Appointment of Margot Kazimirska as a secretary (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 October 2009 | Director's details changed for Paul John Patrick Arnell on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Kathleen Jean Webber on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Kathleen Jean Webber on 11 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Paul John Patrick Arnell on 11 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (7 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 12 north hill colchester essex CO1 1AS (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (5 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (5 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (5 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
19 October 2003 | Return made up to 12/10/03; full list of members (10 pages) |
19 October 2003 | Return made up to 12/10/03; full list of members (10 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Return made up to 12/10/02; full list of members
|
31 October 2002 | Return made up to 12/10/02; full list of members
|
16 August 2002 | Registered office changed on 16/08/02 from: 48 north hill colchester CO1 1PY (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 48 north hill colchester CO1 1PY (1 page) |
28 October 2001 | Return made up to 12/10/01; full list of members (9 pages) |
28 October 2001 | Return made up to 12/10/01; full list of members (9 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 September 2001 | Return made up to 12/10/00; full list of members (9 pages) |
27 September 2001 | Return made up to 12/10/00; full list of members (9 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 66A high street sawston cambridge CB2 4BG (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 66A high street sawston cambridge CB2 4BG (1 page) |
15 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 November 1997 | Return made up to 12/10/97; no change of members
|
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Return made up to 12/10/97; no change of members
|
3 November 1996 | Return made up to 12/10/96; full list of members
|
3 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Return made up to 12/10/96; full list of members
|
3 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |