West Stockwell Street
Colchester
CO1 1HE
Director Name | Mrs Christina Anne Orrock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 11 years, 1 month (resigned 07 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 11 years, 1 month (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Holly Tree House Guildford Road Shamley Green Surrey GU5 0RT |
Secretary Name | Christina Anne Orrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(11 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Orchard House Scotland Street, Stoke By Nayland Colchester Essex CO6 4QG |
Registered Address | C/O Streets Whittles The Old Exchange West Stockwell Street Colchester CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Peter John Orrock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,010,249 |
Cash | £53,374 |
Current Liabilities | £15,472 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 September 1992 | Delivered on: 14 October 1992 Satisfied on: 8 February 1997 Persons entitled: C. Hoare & Co. Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined). Particulars: F/H property k/a girnhams, little bentley county of essex with all buildings and fixtures and the proceeds of sale (see form 395 for full details). Fully Satisfied |
---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
7 February 2023 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to C/O Streets Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE on 7 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 January 2022 | Change of details for Peter John Orrock as a person with significant control on 31 January 2022 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Peter John Orrock on 29 January 2021 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mrs Christina Anne Orrock on 30 January 2019 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Christina Anne Orrock as a secretary on 31 January 2018 (1 page) |
17 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
10 August 2016 | Appointment of Mrs Christina Anne Orrock as a director on 2 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Christina Anne Orrock as a director on 2 August 2016 (2 pages) |
14 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 14 July 2016 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 June 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 February 2010 | Director's details changed for Peter John Orrock on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Peter John Orrock on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from whittle & co century house south north station road colchester essex CO1 1RE (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from whittle & co century house south north station road colchester essex CO1 1RE (1 page) |
5 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
22 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page) |
11 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
1 April 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 16 old bailey london EC4M 7EG (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 16 old bailey london EC4M 7EG (1 page) |
13 March 2003 | Company name changed gurnham leisure park LIMITED\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed gurnham leisure park LIMITED\certificate issued on 13/03/03 (2 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
13 March 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
13 March 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members (5 pages) |
19 April 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
19 April 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
23 February 2001 | Return made up to 12/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 12/02/01; full list of members (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12,gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12,gough square london EC4A 3DE (1 page) |
22 March 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
22 March 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
28 February 2000 | Return made up to 12/02/00; full list of members (13 pages) |
28 February 2000 | Return made up to 12/02/00; full list of members (13 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Secretary's particulars changed (1 page) |
1 April 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
17 March 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
17 March 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
2 April 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
2 April 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
12 March 1997 | Return made up to 12/02/97; full list of members (9 pages) |
12 March 1997 | Return made up to 12/02/97; full list of members (9 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Accounts for a small company made up to 29 February 1996 (1 page) |
4 December 1996 | Accounts for a small company made up to 29 February 1996 (1 page) |
28 February 1996 | Return made up to 12/02/96; full list of members (10 pages) |
28 February 1996 | Return made up to 12/02/96; full list of members (10 pages) |
21 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
21 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
7 April 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |
7 April 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
12 February 1992 | Certificate of incorporation (1 page) |
12 February 1992 | Incorporation (20 pages) |
12 February 1992 | Incorporation (20 pages) |
12 February 1992 | Certificate of incorporation (1 page) |