Braintree
Essex
CM7 2QR
Director Name | Ms Jennifer Edginton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 October 2020) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Secretary Name | Ms Jennifer Edginton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 October 2020) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 140 Rayne Road Braintree Essex CM7 2QR |
Director Name | Mrs Linda Lees |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 April 2002) |
Role | Administrator |
Correspondence Address | Birch Cottage Holt Road Little Horkesley Colchester Essex CO6 4DR |
Secretary Name | Mrs Linda Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | Birch Cottage Holt Road Little Horkesley Colchester Essex CO6 4DR |
Director Name | Harries Taylor Lees |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 February 2009) |
Role | Retired |
Correspondence Address | 8 Sandringham Close Rushden Northamptonshire NN10 9ER |
Secretary Name | Harries Taylor Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 February 2009) |
Role | Retired |
Correspondence Address | 8 Sandringham Close Rushden Northamptonshire NN10 9ER |
Website | companylanguages.com |
---|
Registered Address | 140 Rayne Road Braintree Essex CM7 2QR |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Gerald Lees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,795 |
Cash | £60,780 |
Current Liabilities | £7,812 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017 (1 page) |
18 July 2017 | Notification of Gerald Lees as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016 (1 page) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2014 | Registered office address changed from 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 November 2010 (1 page) |
15 July 2010 | Director's details changed for Ms Jennifer Edginton on 1 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Jennifer Edginton on 1 June 2010 (1 page) |
15 July 2010 | Director's details changed for Gerald Lees on 1 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Gerald Lees on 1 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Ms Jennifer Edginton on 1 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Jennifer Edginton on 1 June 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 June 2009 | Director and secretary appointed jennifer edginton (2 pages) |
22 June 2009 | Appointment terminated director and secretary harries lees (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
5 July 2005 | Return made up to 26/06/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
6 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
9 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
27 August 1997 | Resolutions
|
16 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
14 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
30 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
30 August 1995 | Resolutions
|
28 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |