Wivenhoe
Colchester
Essex
CO7 9RP
Director Name | Mrs Mary Sadler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frances Close Wivenhoe Colchester CO7 9RP |
Secretary Name | Mrs Mary Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frances Close Wivenhoe Colchester CO7 9RP |
Director Name | Barbara Carol King |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Borley Place Borley Long Melford Suffolk CO10 7AE |
Director Name | William Frederick King |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 4 days (resigned 20 May 1991) |
Role | Managing Director |
Correspondence Address | 97 Wyatts Drive Thorpe Bay Southend On Sea Essex SS1 3DE |
Secretary Name | Sarah Louisa Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Tye Farm House Cuckoo Tye Acton Sudbury Suffolk C01o 0ae |
Secretary Name | Mrs Pamela Frances Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Director Name | Mr Russell John Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frances Close Wivenhoe Colchester Essex CO7 9RP |
Director Name | Mrs Pamela Frances Lewis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Secretary Name | Carole Mary Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Red Brick Barns Hall Farm, Stradbroke Road Horham Suffolk IP21 5DZ |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,058 |
Cash | £3,975 |
Current Liabilities | £79,935 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 October 1988 | Delivered on: 1 October 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
27 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
15 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 September 2014 | Registered office address changed from 19a Goodge Street London W1T 2PH to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 19a Goodge Street London W1T 2PH to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 19a Goodge Street London W1T 2PH to Warden House 37 Manor Road Colchester Essex CO3 3LX on 2 September 2014 (1 page) |
11 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from lewis & co 19A goodge street london W1T 2PH (1 page) |
16 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from lewis & co 19A goodge street london W1T 2PH (1 page) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
22 July 2005 | Return made up to 16/05/05; full list of members
|
22 July 2005 | Return made up to 16/05/05; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members
|
27 May 2003 | Return made up to 16/05/03; full list of members
|
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 June 2001 | Return made up to 16/05/01; full list of members
|
14 June 2001 | Return made up to 16/05/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
13 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
13 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members
|
12 June 1998 | Return made up to 16/05/98; full list of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
10 June 1997 | Return made up to 16/05/97; no change of members
|
10 June 1997 | Return made up to 16/05/97; no change of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
24 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (9 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Company name changed sarbar development LIMITED\certificate issued on 19/07/95 (4 pages) |
18 July 1995 | Company name changed sarbar development LIMITED\certificate issued on 19/07/95 (4 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |