27 Middleborough
Colchester
Essex
CO1 1RA
Director Name | Mr Stephen John Sharp |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rosemary Lane Haddenham Buckinghamshire HP17 8JS |
Director Name | Raymond John Hopkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 September 2009) |
Role | Managing Director |
Correspondence Address | Talisker Bures Road Wissington Nayland Colchester CO6 4NA |
Director Name | Sir Edward Fairfax Studd |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Kingsbury House Kingsbury Episcopi Martock Somerset TA12 6AU |
Secretary Name | Mr Steven Leslie Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 25 Hoynors Danbury Chelmsford Essex CM3 4RL |
Secretary Name | Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Newbold House 12 Linkway Camberley Surrey GU15 2NH |
Director Name | Mrs Melody Brook Goodman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 34 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Colin Robert Armstrong |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House The Folly Lightwater Surrey GU18 8XA |
Secretary Name | Mr Colin David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Director Name | David Frederick Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Russell Road Northwood Middlesex HA6 2LP |
Secretary Name | Raymond John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Talisker Bures Road Wissington Nayland Colchester CO6 4NA |
Director Name | Anthony Mark Ling |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 26 Broomfield Crescent Wivenhoe Colchester Essex CO7 9PZ |
Secretary Name | Anthony Mark Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 26 Broomfield Crescent Wivenhoe Colchester Essex CO7 9PZ |
Secretary Name | Alexander Hendry Stuart Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Chief Accountant |
Correspondence Address | 113 Winnock Road Colchester Essex CO1 2DP |
Secretary Name | Ms Lorraine Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2011) |
Role | Management Accountant |
Correspondence Address | 66 Greenstead Road Colchester Essex CO1 2SU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1994) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£357,051 |
Current Liabilities | £257,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
21 May 1998 | Delivered on: 23 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
1 July 1994 | Delivered on: 7 July 1994 Satisfied on: 3 November 1998 Persons entitled: Gray Dawes Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
8 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
17 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 September 2011 | Termination of appointment of Lorraine Francis as a secretary (1 page) |
15 September 2011 | Termination of appointment of Lorraine Francis as a secretary (1 page) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Termination of appointment of Raymond Hopkins as a director (1 page) |
28 October 2009 | Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages) |
28 October 2009 | Termination of appointment of Raymond Hopkins as a director (1 page) |
28 October 2009 | Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
3 August 2009 | Appointment terminated director colin armstrong (1 page) |
3 August 2009 | Appointment terminated director colin armstrong (1 page) |
12 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 08/12/07; full list of members (4 pages) |
7 January 2009 | Return made up to 08/12/07; full list of members (4 pages) |
6 January 2009 | Secretary appointed ms lorraine francis (1 page) |
6 January 2009 | Appointment terminated secretary alexander cowie (1 page) |
6 January 2009 | Secretary appointed ms lorraine francis (1 page) |
6 January 2009 | Appointment terminated secretary alexander cowie (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 08/12/04; full list of members
|
5 January 2005 | Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page) |
5 January 2005 | Return made up to 08/12/04; full list of members
|
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | New secretary appointed;new director appointed (3 pages) |
5 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
5 January 2004 | New secretary appointed;new director appointed (3 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members
|
7 January 2002 | Return made up to 08/12/01; full list of members
|
28 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 76 st mary axe london EC4A 8AR (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 76 st mary axe london EC4A 8AR (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 December 1998 | Return made up to 08/12/98; full list of members (8 pages) |
18 December 1998 | Return made up to 08/12/98; full list of members (8 pages) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
29 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 08/12/97; full list of members (6 pages) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 July 1997 | New secretary appointed (1 page) |
18 July 1997 | New secretary appointed (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
28 May 1997 | Director's particulars changed (2 pages) |
28 May 1997 | Director's particulars changed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 08/12/96; full list of members
|
9 January 1997 | Return made up to 08/12/96; full list of members
|
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 January 1996 | Ad 19/12/95--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | £ nc 1000/101000 19/12/95 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | £ nc 1000/101000 19/12/95 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Ad 19/12/95--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
11 January 1996 | Return made up to 08/12/95; no change of members (5 pages) |
11 January 1996 | Return made up to 08/12/95; no change of members (5 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Secretary resigned (1 page) |
28 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 December 1993 | Incorporation (9 pages) |
8 December 1993 | Incorporation (9 pages) |