Colchester
Essex
CO6 2JR
Secretary Name | Lesley Jane Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(9 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Legal Secretary |
Correspondence Address | Burley Gate 54 Coggeshall Road Earls Colne Colchester Essex CO6 2JR |
Director Name | Mrs Lesley Jane Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(24 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burley Gate 54 Coggeshall Road Earls Colne Colchester Essex CO6 2JR |
Director Name | Douglas Beardon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Upney Lane Barking Essex IG11 9LR |
Director Name | Andrew Mortlock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1994) |
Role | Certified Accountant |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Secretary Name | Andrew Mortlock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Andrew Michael Osborne 75.00% Ordinary |
---|---|
25 at £1 | Lesley Jane Osborne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,478 |
Cash | £5,431 |
Current Liabilities | £52,149 |
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 | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 March 2024 | Notification of Harpprime Group Limited as a person with significant control on 14 June 2022 (2 pages) |
---|---|
27 March 2024 | Cessation of Andrew Michael Osborne as a person with significant control on 14 June 2022 (1 page) |
27 March 2024 | Confirmation statement made on 27 March 2024 with updates (4 pages) |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
12 December 2023 | Confirmation statement made on 2 December 2023 with updates (5 pages) |
4 July 2023 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
13 August 2021 | Previous accounting period extended from 30 April 2021 to 31 July 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
13 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 December 2018 | Secretary's details changed for Lesley Jane Osborne on 16 July 2018 (1 page) |
17 December 2018 | Director's details changed for Lesley Jane Osborne on 16 July 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
16 February 2018 | Director's details changed for Mr Andrew Michael Osborne on 29 January 2018 (2 pages) |
16 February 2018 | Change of details for Mr Andrew Michael Osborne as a person with significant control on 29 January 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page) |
2 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
22 July 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page) |
22 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
22 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Secretary's details changed for Lesley Osborne on 2 December 2011 (1 page) |
8 December 2011 | Director's details changed for Lesley Osborne on 2 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Lesley Osborne on 2 December 2011 (1 page) |
8 December 2011 | Director's details changed for Lesley Osborne on 2 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Lesley Osborne on 2 December 2011 (1 page) |
8 December 2011 | Director's details changed for Lesley Osborne on 2 December 2011 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Andrew Michael Osborne on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Andrew Michael Osborne on 31 December 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Appointment of Lesley Osborne as a director (2 pages) |
13 November 2009 | Appointment of Lesley Osborne as a director (2 pages) |
13 November 2009 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 13 November 2009 (1 page) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 22 rayleigh road hutton brentwood essex, CM1 1AD (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 22 rayleigh road hutton brentwood essex, CM1 1AD (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 April 1998 | Return made up to 31/12/97; no change of members
|
22 April 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members
|
6 March 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
19 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1985 | Incorporation (16 pages) |
11 January 1985 | Incorporation (16 pages) |