Cavendish
Suffolk
CO10 7SP
Secretary Name | Mr Howard Martin Stuchfield |
---|---|
Status | Current |
Appointed | 03 March 2017(27 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7SP |
Director Name | Mr Francis Milon Mario Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2017(27 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambleside Court Marine Parade East Clacton-On-Sea CO15 6JL |
Director Name | Mr Dominic Paul Joannou |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2017(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Worcester Court Marine Parade West Clacton-On-Sea Essex CO15 1JY |
Director Name | Mr Stanley James Williams |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Worcester Court Clacton On Sea Essex CO15 1JY |
Director Name | Mr John Henry Wingham |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 1994) |
Role | Advisory Head Teacher |
Correspondence Address | 2 Worcester Court Clacton On Sea Essex CO15 1JY |
Secretary Name | Mr Clifford Roy Stuchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 26 years (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Leas Road Clacton-On-Sea Essex CO15 1DU |
Director Name | Dilys Neale |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 March 2001) |
Role | Housewife |
Correspondence Address | 8 Worcester Court Marine Parade West Clacton On Sea Essex CO15 1JY |
Director Name | Jacqueline Emma Payne |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2007) |
Role | Teacher |
Correspondence Address | 6 Worcester Court Marine Parade West Clacton On Sea Essex CO15 1JY |
Director Name | Mrs Andree Marion Burrows |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Worcester Court Marine Parade West Clacton-On-Sea Essex CO15 1JY |
Director Name | Mrs June Elizabeth Williams |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 134 Leas Road Clacton-On-Sea Essex CO15 1DU |
Director Name | Mr John Ryeland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2017) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kinnoul Road London W6 8NQ |
Registered Address | Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7SP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Pentlow |
Ward | Stour Valley North |
1 at £1 | Denise Caldecourt 6.67% Ordinary |
---|---|
1 at £1 | Dominic Joannou 6.67% Ordinary |
1 at £1 | Frank Smith & Cdf Properties LTD 6.67% Ordinary |
1 at £1 | Gary Evans 6.67% Ordinary |
1 at £1 | J. Ryeland 6.67% Ordinary |
1 at £1 | Jacqueline Hammond 6.67% Ordinary |
1 at £1 | Michael Olivant 6.67% Ordinary |
1 at £1 | Mr Clifford Roy Stuchfield 6.67% Ordinary |
1 at £1 | Mr M.j. Lamb 6.67% Ordinary |
1 at £1 | Mr W.j. Sainsbury 6.67% Ordinary |
1 at £1 | Mrs Andree Marion Burrows 6.67% Ordinary |
1 at £1 | Ms E.s. Temezurk 6.67% Ordinary |
1 at £1 | N. Jennings 6.67% Ordinary |
1 at £1 | S. Thompson 6.67% Ordinary |
1 at £1 | Shirley France 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,388 |
Net Worth | £11,734 |
Cash | £11,719 |
Current Liabilities | £2,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
28 November 2017 | Appointment of Mr Dominic Paul Joannou as a director on 11 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Dominic Paul Joannou as a director on 11 November 2017 (2 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 May 2017 | Registered office address changed from 134 Leas Road Clacton-on-Sea Essex CO15 1DU to Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7SP on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from 134 Leas Road Clacton-on-Sea Essex CO15 1DU to Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7SP on 20 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Francis Milon Mario Smith as a director on 29 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of John Ryeland as a director on 29 April 2017 (1 page) |
19 May 2017 | Termination of appointment of John Ryeland as a director on 29 April 2017 (1 page) |
19 May 2017 | Appointment of Mr Francis Milon Mario Smith as a director on 29 April 2017 (2 pages) |
3 March 2017 | Appointment of Mr Howard Martin Stuchfield as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Howard Martin Stuchfield as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Clifford Roy Stuchfield as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
3 March 2017 | Termination of appointment of Clifford Roy Stuchfield as a secretary on 3 March 2017 (1 page) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Andree Marion Burrows as a director on 23 December 2015 (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Andree Marion Burrows as a director on 23 December 2015 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 October 2014 | Appointment of Mr Howard Martin Stuchfield as a director on 9 October 2014 (2 pages) |
11 October 2014 | Appointment of Mr Howard Martin Stuchfield as a director on 9 October 2014 (2 pages) |
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Appointment of Reverend John Ryeland as a director (2 pages) |
29 January 2013 | Appointment of Reverend John Ryeland as a director (2 pages) |
29 January 2013 | Termination of appointment of June Williams as a director (1 page) |
29 January 2013 | Termination of appointment of June Williams as a director (1 page) |
3 May 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
11 March 2012 | Secretary's details changed for Mr Clifford Roy Stuchfield on 5 July 2011 (1 page) |
11 March 2012 | Secretary's details changed for Mr Clifford Roy Stuchfield on 5 July 2011 (1 page) |
11 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Registered office address changed from 2 Worcester Court Marine Parade West Clacton on Sea Essex on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 2 Worcester Court Marine Parade West Clacton on Sea Essex on 2 August 2011 (1 page) |
27 May 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Appointment of Mrs June Elizabeth Williams as a director (2 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Appointment of Mrs June Elizabeth Williams as a director (2 pages) |
10 March 2011 | Termination of appointment of Stanley Williams as a director (1 page) |
10 March 2011 | Termination of appointment of Stanley Williams as a director (1 page) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Director's details changed for Mr Stanley James Williams on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Stanley James Williams on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Director's details changed for Mrs Andree Marion Burrows on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Director's details changed for Mrs Andree Marion Burrows on 28 February 2010 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (8 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (8 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
10 March 2008 | Appointment terminated director jacqueline payne (1 page) |
10 March 2008 | Appointment terminated director jacqueline payne (1 page) |
10 March 2008 | Director appointed mrs andree marion burrows (1 page) |
10 March 2008 | Director appointed mrs andree marion burrows (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members (11 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members (11 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (11 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (11 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (11 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (11 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (11 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
15 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
15 May 2001 | Full accounts made up to 31 March 2001 (4 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members
|
11 May 2000 | Full accounts made up to 31 March 2000 (4 pages) |
11 May 2000 | Full accounts made up to 31 March 2000 (4 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (10 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (10 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (4 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (4 pages) |
21 February 1999 | Return made up to 28/02/99; change of members (6 pages) |
21 February 1999 | Return made up to 28/02/99; change of members (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (4 pages) |
28 May 1997 | Full accounts made up to 31 March 1997 (4 pages) |
28 May 1997 | Full accounts made up to 31 March 1997 (4 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (4 pages) |
20 February 1996 | Return made up to 28/02/96; change of members
|
20 February 1996 | Return made up to 28/02/96; change of members
|