Colchester
Essex
CO1 1UX
Secretary Name | Mr Russell John Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Station Car Sales North Station Road Colchester Essex CO1 1UX |
Director Name | Leonard Victor Baker |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 August 2009) |
Role | Retired |
Correspondence Address | 39 Swallow Road Chantry Ipswich Suffolk IP2 0TN |
Director Name | Mr Michael Inniss |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2010) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flag Hill Cars Ltd, Flag Hill Great Bentley Colchester Essex CO7 8RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | flaghillcars.com |
---|
Registered Address | Station Car Sales North Station Road Colchester Essex CO1 1UX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Leonard Victor Baker 50.00% Ordinary |
---|---|
1 at £1 | Russell John Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,232 |
Cash | £6,512 |
Current Liabilities | £95,771 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
24 October 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
29 October 2022 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
27 November 2019 | Amended total exemption full accounts made up to 30 September 2019 (4 pages) |
29 October 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
16 July 2019 | Director's details changed for Mr Russell John Baker on 25 June 2019 (2 pages) |
16 July 2019 | Change of details for Mr Russell John Baker as a person with significant control on 25 June 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 May 2018 | Registered office address changed from C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS to Station Car Sales North Station Road Colchester Essex CO1 1UX on 21 May 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
15 December 2014 | Registered office address changed from C/O C/O Station Car Sales 177 North Station Road Colchester Essex CO1 1UX to C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O C/O Station Car Sales 177 North Station Road Colchester Essex CO1 1UX to C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS on 15 December 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester CO3 4RN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester CO3 4RN England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester CO3 4RN England on 9 October 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Registered office address changed from Cherrytree Cottage the Green Tendring Clacton-on-Sea Essex CO16 0BU England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Cherrytree Cottage the Green Tendring Clacton-on-Sea Essex CO16 0BU England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester Essex CO3 4RN England on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Registered office address changed from C/O Olympic Cars Colchester Unit 3 217 Shrub End Road Colchester Essex CO3 4RN England on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Secretary's details changed for Mr. Russell John Baker on 28 May 2012 (1 page) |
10 June 2012 | Secretary's details changed for Mr. Russell John Baker on 28 May 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Secretary's details changed for Mr. Russell John Baker on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Secretary's details changed for Mr. Russell John Baker on 1 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Secretary's details changed for Mr. Russell John Baker on 1 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from Flag Hill Cars Ltd, Flag Hill Great Bentley Colchester Essex CO7 8RE on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Flag Hill Cars Ltd, Flag Hill Great Bentley Colchester Essex CO7 8RE on 10 June 2011 (1 page) |
14 February 2011 | Company name changed lookmost LTD.\certificate issued on 14/02/11
|
14 February 2011 | Company name changed lookmost LTD.\certificate issued on 14/02/11
|
15 November 2010 | Company name changed flag hill cars LTD.\certificate issued on 15/11/10
|
15 November 2010 | Company name changed flag hill cars LTD.\certificate issued on 15/11/10
|
13 November 2010 | Termination of appointment of Michael Inniss as a director (1 page) |
13 November 2010 | Termination of appointment of Michael Inniss as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 July 2010 | Director's details changed for Russell John Baker on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Russell John Baker on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Inniss on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Michael Inniss on 1 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Russell John Baker on 1 June 2010 (1 page) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Michael Inniss on 1 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Russell John Baker on 1 June 2010 (1 page) |
26 July 2010 | Secretary's details changed for Russell John Baker on 1 June 2010 (1 page) |
26 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Russell John Baker on 1 June 2010 (2 pages) |
13 August 2009 | Appointment terminated director leonard baker (1 page) |
13 August 2009 | Appointment terminated director leonard baker (1 page) |
1 August 2009 | Director appointed michael inniss (2 pages) |
1 August 2009 | Director appointed michael inniss (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: room F12 dugard house peartree road stanway colchester essex CO3 5UL (1 page) |
10 June 2003 | Return made up to 02/06/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: room F12 dugard house peartree road stanway colchester essex CO3 5UL (1 page) |
10 June 2003 | Return made up to 02/06/03; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
8 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page) |
26 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: chisbon house rectory road weeley heath clacton on sea essex CO16 9BP (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: chisbon house rectory road weeley heath clacton on sea essex CO16 9BP (1 page) |
20 June 2000 | Return made up to 02/06/00; full list of members
|
20 June 2000 | Return made up to 02/06/00; full list of members
|
2 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
2 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
9 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 August 1997 | Return made up to 02/06/97; no change of members
|
20 August 1997 | Return made up to 02/06/97; no change of members
|
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
6 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 July 1995 | Return made up to 02/06/95; full list of members
|
5 July 1995 | Return made up to 02/06/95; full list of members
|