Stanway
Colchester
CO3 0NU
Director Name | Mr Oliver Andrew Weeks Passmore |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beacon End Courtyard London Road, Stanway Colchester Essex CO3 0NU |
Secretary Name | PWR Accountants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
Director Name | Jane Elizabeth Lee |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 6 Cedar House Warberry Park Gardens Tunbridge Wells Kent TN4 8GF |
Director Name | Susan Mary Passmore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Little Holts Holt Road Little Horkesley Colchester Essex CO6 4DR |
Director Name | Keith David Tuson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 1992) |
Role | Financial Adviser |
Correspondence Address | Alto House 29/30 Newbury Street London EC1A 7HU |
Secretary Name | Mr Mark Ian Weeks Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU |
Secretary Name | Mrs Janice Kaye Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 2015) |
Role | Administrator |
Correspondence Address | 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU |
Secretary Name | Passmore Weeks Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2024) |
Correspondence Address | 36 Church Street Stradbroke Eye Suffolk IP21 5HS |
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 |
2.5k at £1 | David J. Lee 50.00% Ordinary |
---|---|
2.5k at £1 | Mark Ian Weeks Passmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,299 |
Cash | £7,543 |
Current Liabilities | £22,118 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
12 November 1993 | Delivered on: 24 November 1993 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3A california close colchester essex with goodwill fixtures fittings. Outstanding |
---|---|
12 November 1993 | Delivered on: 24 November 1993 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 woodrush end colchester essex with goodwill fixtures fittings. Outstanding |
12 November 1993 | Delivered on: 24 November 1993 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 woodsush end colchester essex with goodwill fixtures fittings. Outstanding |
19 October 1990 | Delivered on: 8 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david robin adamsto the chargee on any account whatsoever. Particulars: 12 lanark close ealing london l/b of ealing t/no:- 133617 (please see doc 395/m/277/c/9/11 for full details). Outstanding |
19 October 1990 | Delivered on: 8 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david robin adamsto the chargee on any account whatsoever. Particulars: 12 lanark close ealing, london l/b of ealing t/n ngl 553991 (please see doc 395/m/257/c/9/11 for full details). Outstanding |
9 May 1988 | Delivered on: 23 May 1988 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: 20 woodrush end stanway colchester essex t/no ex 269256. Outstanding |
27 October 1997 | Delivered on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20 woodrush end stanway colchester essex t/n EX269256. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 1997 | Delivered on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3A california close colchester essex t/n EX342164. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 January 1989 | Delivered on: 3 February 1989 Satisfied on: 4 October 1997 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: 3A california close highwoods colchester essex t/no ex 342164. Fully Satisfied |
9 May 1988 | Delivered on: 23 May 1988 Satisfied on: 4 October 1997 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: 17 woodrush end stanway colchester essex t/no ex 267807. Fully Satisfied |
25 July 1986 | Delivered on: 5 August 1986 Satisfied on: 4 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or david robin adams to the chargee on any account whatsoever. Particulars: 12 lanark close, ealing london W5. Fully Satisfied |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 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) |
6 April 2016 | Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages) |
6 April 2016 | Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page) |
6 April 2016 | Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Appointment of Passmore Weeks Management Services Ltd as a secretary on 16 December 2015 (2 pages) |
4 April 2016 | Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page) |
4 April 2016 | Appointment of Passmore Weeks Management Services Ltd as a secretary on 16 December 2015 (2 pages) |
4 April 2016 | Termination of appointment of Janice Kaye Cross as a secretary on 16 December 2015 (1 page) |
12 March 2016 | Satisfaction of charge 8 in full (6 pages) |
12 March 2016 | Satisfaction of charge 11 in full (6 pages) |
12 March 2016 | Satisfaction of charge 8 in full (6 pages) |
12 March 2016 | Satisfaction of charge 9 in full (6 pages) |
12 March 2016 | Satisfaction of charge 9 in full (6 pages) |
12 March 2016 | Satisfaction of charge 3 in full (6 pages) |
12 March 2016 | Satisfaction of charge 3 in full (6 pages) |
12 March 2016 | Satisfaction of charge 10 in full (6 pages) |
12 March 2016 | Satisfaction of charge 7 in full (6 pages) |
12 March 2016 | Satisfaction of charge 7 in full (6 pages) |
12 March 2016 | Satisfaction of charge 11 in full (6 pages) |
12 March 2016 | Satisfaction of charge 10 in full (6 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
11 June 2008 | Appointment terminated director jane lee (1 page) |
11 June 2008 | Secretary appointed mrs janice kaye cross (1 page) |
11 June 2008 | Secretary appointed mrs janice kaye cross (1 page) |
11 June 2008 | Appointment terminated secretary mark passmore (1 page) |
11 June 2008 | Appointment terminated secretary mark passmore (1 page) |
11 June 2008 | Appointment terminated director jane lee (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 24/03/05; full list of members
|
12 May 2005 | Return made up to 24/03/05; full list of members
|
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (8 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 2 beacon end coutyard london road stanway colchester essex CO3 5NY (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 2 beacon end coutyard london road stanway colchester essex CO3 5NY (1 page) |
29 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members
|
3 April 2000 | Return made up to 24/03/00; full list of members
|
27 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
31 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: little holts little horkesley essex CO6 4DR (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: little holts little horkesley essex CO6 4DR (1 page) |
27 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |
13 April 1993 | Return made up to 24/03/93; full list of members
|
13 April 1993 | Return made up to 24/03/93; full list of members
|