West Quantoxhead
Somerset
TA4 4DE
Director Name | Mr Graham Reeder |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Alleyn Court School, Wakering Road Southend On Sea Essex SS3 0PW |
Director Name | Mrs Elaine Anne Oddie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Francis Edward Collyer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 143 Marcus Avenue Thorpe Bay Essex SS1 3LQ |
Secretary Name | Mr Francis Edward Collyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Marcus Avenue Thorpe Bay Essex SS1 3LQ |
Director Name | Mr Richard Paul West |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 122 Chalkwell Avenue Westcliff Essex SS0 8HN |
Secretary Name | Mr Richard Paul West |
---|---|
Status | Resigned |
Appointed | 19 January 2015(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2018) |
Role | Company Director |
Correspondence Address | 122 Chalkwell Avenue Westcliff Essex SS0 8HN |
Director Name | Mr Christopher Douglas Francis Mills |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2022) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Orchard View, Forge Hill Hampstead Norreys Thatcham Berkshire RG18 0TE |
Director Name | Dr Judith Mervyn Collis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 86 Tyrone Road Southend Essex SS1 3HB |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £110,380 |
Cash | £32,616 |
Current Liabilities | £2,236 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
30 January 2024 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
11 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
18 May 2023 | Termination of appointment of Christopher Douglas Francis Mills as a director on 30 November 2022 (1 page) |
18 May 2023 | Appointment of Ms Elaine Anne Oddie as a director on 23 January 2023 (2 pages) |
18 May 2023 | Termination of appointment of Judith Mervyn Collis as a director on 20 September 2022 (1 page) |
26 January 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
19 October 2022 | Appointment of Mr Graham Reeder as a director on 20 September 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 January 2020 | Resolutions
|
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 8 August 2018 with updates (3 pages) |
30 April 2018 | Termination of appointment of Richard Paul West as a director on 23 April 2018 (1 page) |
30 April 2018 | Appointment of Dr Judith Mervyn Collis as a director on 23 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Richard Paul West as a secretary on 23 April 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
23 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
15 July 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
15 July 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages) |
12 July 2016 | Appointment of Mr Christopher Douglas Francis Mills as a director on 25 April 2016 (2 pages) |
31 December 2015 | NE01 (2 pages) |
31 December 2015 | NE01 (2 pages) |
31 December 2015 | Company name changed the alleyn court and eton house trust\certificate issued on 31/12/15
|
31 December 2015 | Company name changed the alleyn court and eton house trust\certificate issued on 31/12/15
|
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Change of name notice (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
1 October 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
19 May 2015 | Appointment of Mr Richard Paul West as a secretary on 19 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Richard Paul West as a secretary on 19 January 2015 (2 pages) |
6 October 2014 | Annual return made up to 4 August 2014 no member list (3 pages) |
6 October 2014 | Annual return made up to 4 August 2014 no member list (3 pages) |
6 October 2014 | Annual return made up to 4 August 2014 no member list (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2013 | Annual return made up to 4 August 2013 no member list (3 pages) |
24 September 2013 | Annual return made up to 4 August 2013 no member list (3 pages) |
24 September 2013 | Annual return made up to 4 August 2013 no member list (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 no member list (3 pages) |
20 August 2012 | Director's details changed for John Warren Theodore Wilcox on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for John Warren Theodore Wilcox on 1 January 2012 (2 pages) |
20 August 2012 | Director's details changed for John Warren Theodore Wilcox on 1 January 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Appointment of Richard Paul West as a director (2 pages) |
30 September 2011 | Appointment of Richard Paul West as a director (2 pages) |
20 September 2011 | Registered office address changed from Watson House Broadway West Leigh on Sea Southend on Sea, Essex SS9 2DA on 20 September 2011 (1 page) |
20 September 2011 | Annual return made up to 4 August 2011 no member list (2 pages) |
20 September 2011 | Annual return made up to 4 August 2011 no member list (2 pages) |
20 September 2011 | Annual return made up to 4 August 2011 no member list (2 pages) |
20 September 2011 | Registered office address changed from Watson House Broadway West Leigh on Sea Southend on Sea, Essex SS9 2DA on 20 September 2011 (1 page) |
12 April 2011 | Termination of appointment of Francis Collyer as a director (1 page) |
12 April 2011 | Termination of appointment of Francis Collyer as a director (1 page) |
12 April 2011 | Termination of appointment of Francis Collyer as a secretary (1 page) |
12 April 2011 | Termination of appointment of Francis Collyer as a secretary (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 4 August 2010 no member list (4 pages) |
19 August 2010 | Director's details changed for John Warren Theodore Wilcox on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 no member list (4 pages) |
19 August 2010 | Annual return made up to 4 August 2010 no member list (4 pages) |
19 August 2010 | Director's details changed for John Warren Theodore Wilcox on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Warren Theodore Wilcox on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Annual return made up to 04/08/09 (2 pages) |
11 August 2009 | Director's change of particulars / john wilcox / 31/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / john wilcox / 31/07/2009 (1 page) |
11 August 2009 | Annual return made up to 04/08/09 (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Annual return made up to 04/08/08 (2 pages) |
2 September 2008 | Annual return made up to 04/08/08 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Annual return made up to 04/08/07 (4 pages) |
5 September 2007 | Annual return made up to 04/08/07 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Annual return made up to 04/08/06
|
22 August 2006 | Annual return made up to 04/08/06
|
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Annual return made up to 04/08/05 (4 pages) |
17 August 2005 | Annual return made up to 04/08/05 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 September 2004 | Annual return made up to 04/08/04 (4 pages) |
24 September 2004 | Annual return made up to 04/08/04 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 August 2003 | Annual return made up to 04/08/03
|
12 August 2003 | Annual return made up to 04/08/03
|
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 August 2002 | Annual return made up to 04/08/02 (4 pages) |
30 August 2002 | Annual return made up to 04/08/02 (4 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 August 2001 | Annual return made up to 04/08/01 (3 pages) |
24 August 2001 | Annual return made up to 04/08/01 (3 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 September 2000 | Annual return made up to 04/08/00 (3 pages) |
13 September 2000 | Annual return made up to 04/08/00 (3 pages) |
23 September 1999 | Annual return made up to 04/08/99
|
23 September 1999 | Annual return made up to 04/08/99
|
14 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 September 1998 | Annual return made up to 04/08/98 (4 pages) |
15 September 1998 | Annual return made up to 04/08/98 (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 August 1997 | Annual return made up to 04/08/97 (4 pages) |
4 August 1997 | Annual return made up to 04/08/97 (4 pages) |
27 August 1996 | Annual return made up to 04/08/96 (4 pages) |
27 August 1996 | Annual return made up to 04/08/96 (4 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
30 August 1995 | Annual return made up to 04/08/95 (4 pages) |
30 August 1995 | Annual return made up to 04/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |