Nayland
Essex
CO6 4JW
Director Name | Mr William Henry Starling |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(2 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Chapel Jane Walker Park Nayland Colchester Suffolk CO6 4NE |
Director Name | Sandra Fernando |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Hospital Sales |
Country of Residence | England |
Correspondence Address | 6 Jane Walker Park Colchester Suffolk CO6 4JW |
Director Name | Mrs Rachel Marion Skells |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whittles, The Old Exchange 64 West Stockwell Stree Colchester CO1 1HE |
Director Name | Mr Alexander Popov |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Whittles, The Old Exchange 64 West Stockwell Stree Colchester CO1 1HE |
Director Name | Mr Martin Paul Andrew Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House, 5 Montague Close London SE1 9BB |
Director Name | Mr Jeffrey John Cummings |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whittles, The Old Exchange 64 West Stockwell Stree Colchester CO1 1HE |
Director Name | Mr Michael Graham Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whittles, The Old Exchange 64 West Stockwell Stree Colchester CO1 1HE |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Lesley Levine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | Langley House 96 Halstead Road Stanway Colchester Essex CO3 5JR |
Secretary Name | Mr Jonathan Frank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman River House Church Road Fingringhoe Colchester Essex CO5 7BN |
Director Name | Richard John Trebble |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 July 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 5 Jane Walker Park Wissington Nayland Colchester Essex CO6 4JW |
Director Name | Richard Stanley Pitt |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 October 2003) |
Role | Retired |
Correspondence Address | 6 Jane Walker Park Nayland Suffolk CO6 4NE |
Director Name | Mavis Patience McKechnie |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 8 Jane Walker Park Wiston Nayland Suffolk CO6 4NE |
Director Name | Guy Shalto Luard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2002) |
Role | Partner Furniture Removal Comp |
Correspondence Address | 3 Jane Walker Park Colchester Essex CO6 4JW |
Director Name | Patrick Alexander Grove-White |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Jane Walker Park Nayland Colchester Essex CO6 4NE |
Director Name | Mr Jonathan Peter Gorringe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | 2 Walker Park Wiston Nayland Colchester Essex CO6 4NE |
Secretary Name | Richard John Trebble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 July 2002) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 5 Jane Walker Park Wissington Nayland Colchester Essex CO6 4JW |
Director Name | Stuart Mitchell Duncan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2004) |
Role | Solicitor |
Correspondence Address | 2 Jane Walker Park Wiston Nayland Suffolk CO6 4JW |
Secretary Name | Stuart Mitchell Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2004) |
Role | Retired Solicitor |
Correspondence Address | 2 Jane Walker Park Wiston Nayland Suffolk CO6 4JW |
Director Name | Deborah Louise Creed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 September 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 3 Jane Walker Park Wissington Suffolk CO6 4JW |
Director Name | Michael Charles Boultard |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2008) |
Role | Business Consultant |
Correspondence Address | 6 Jane Walker Park Nayland Colchester Essex CO6 4JW |
Secretary Name | Richard John Trebble |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2006) |
Role | Cio |
Country of Residence | England |
Correspondence Address | 5 Jane Walker Park Wissington Nayland Colchester Essex CO6 4JW |
Director Name | Deirdre Marguerite Chapman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2007) |
Role | Retired |
Correspondence Address | 2 Jane Walker Park Wiston Nayland Essex CO6 4JW |
Director Name | Antony John Dutton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(9 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Michael Charles Boultard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2008) |
Role | Business Consultant |
Correspondence Address | 6 Jane Walker Park Nayland Colchester Essex CO6 4JW |
Director Name | Peter Anthony Chandler |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Jane Walker Park Nayland Colchester Suffolk CO6 4JW |
Secretary Name | Prof John Francis Ermisch |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2011) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 1 Jane Walker Park Nayland Essex CO6 4JW |
Secretary Name | Mrs Rachel Marion Skells |
---|---|
Status | Resigned |
Appointed | 14 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Whittles, The Old Exchange 64 West Stockwell Stree Colchester CO1 1HE |
Director Name | Mrs Sheila Joan Grove-White |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Jane Walker Park Nayland Colchester CO6 4JW |
Director Name | Ms Eliza Jane O'Toole |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Minerva House 5 Montague Close London SE1 9BB |
Director Name | Mrs Gillian Patricia Cummings |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whittles, The Old Exchange 64 West Stockwell Stree Colchester CO1 1HE |
Registered Address | C/O Streets Whittles The Old Exchange 64 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 |
1 at £1 | Adrian William Grenville Creed & Deborah Louise Creed 12.50% Ordinary |
---|---|
1 at £1 | Anthony John Dutton & Theresa Alison Dutton 12.50% Ordinary |
1 at £1 | Dianne Monti & John Ermisch 12.50% Ordinary |
1 at £1 | Eila Starling & William Henry Starling 12.50% Ordinary |
1 at £1 | Michael Skells & Rachel Skells 12.50% Ordinary |
1 at £1 | Patrick Grove-white & Sheila Grove-white 12.50% Ordinary |
1 at £1 | Peter Anthony Chandler 12.50% Ordinary |
1 at £1 | Sandra Fernando 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,560 |
Gross Profit | £1,619 |
Net Worth | £8,865 |
Cash | £8,945 |
Current Liabilities | £88 |
Latest Accounts | 1 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 1 April 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
13 September 2023 | Total exemption full accounts made up to 1 July 2023 (6 pages) |
---|---|
6 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
1 March 2023 | Registered office address changed from Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 1 March 2023 (1 page) |
27 February 2023 | Director's details changed for Mr Martin Paul Andrew Smith on 27 February 2023 (2 pages) |
2 December 2022 | Total exemption full accounts made up to 1 July 2022 (6 pages) |
9 February 2022 | Total exemption full accounts made up to 1 July 2021 (6 pages) |
6 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
16 August 2021 | Appointment of Mr Michael Graham Wilson as a director on 16 August 2021 (2 pages) |
23 June 2021 | Termination of appointment of Peter Anthony Chandler as a director on 23 June 2021 (1 page) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 1 July 2020 (6 pages) |
6 September 2020 | Termination of appointment of Rachel Marion Skells as a secretary on 1 September 2020 (1 page) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Mr Jeffrey John Cummings as a director on 20 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Gillian Patricia Cummings as a director on 20 October 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 1 July 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 1 July 2018 (6 pages) |
27 March 2018 | Director's details changed for Mrs Rachel Marion Skells on 27 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
2 October 2017 | Termination of appointment of Eliza Jane O'toole as a director on 8 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Martin Paul Andrew Smith as a director on 8 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Martin Paul Andrew Smith as a director on 8 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Eliza Jane O'toole as a director on 8 September 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 1 July 2017 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 1 July 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE England to Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE England to Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 6 February 2017 (1 page) |
14 October 2016 | Total exemption full accounts made up to 1 July 2016 (6 pages) |
14 October 2016 | Total exemption full accounts made up to 1 July 2016 (6 pages) |
13 September 2016 | Termination of appointment of Deborah Louise Creed as a director on 9 September 2016 (1 page) |
13 September 2016 | Appointment of Mrs Gillian Patricia Cummings as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mrs Gillian Patricia Cummings as a director on 13 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Deborah Louise Creed as a director on 9 September 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE on 15 June 2016 (1 page) |
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Appointment of Mr Alexander Popov as a director on 9 December 2015 (2 pages) |
19 February 2016 | Appointment of Mr Alexander Popov as a director on 9 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Sheila Joan Grove-White as a director on 9 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Sheila Joan Grove-White as a director on 9 December 2015 (1 page) |
25 January 2016 | Appointment of Ms Eliza Jane O'toole as a director (2 pages) |
25 January 2016 | Appointment of Ms Eliza Jane O'toole as a director (2 pages) |
23 November 2015 | Appointment of Ms Eliza Jane O'toole as a director on 29 September 2015 (2 pages) |
23 November 2015 | Appointment of Ms Eliza Jane O'toole as a director on 29 September 2015 (2 pages) |
10 November 2015 | Total exemption full accounts made up to 1 July 2015 (6 pages) |
10 November 2015 | Total exemption full accounts made up to 1 July 2015 (6 pages) |
11 October 2015 | Registered office address changed from C/O C/O Rachel Skells 5 Jane Walker Park Nayland Colchester CO6 4JW to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 11 October 2015 (1 page) |
11 October 2015 | Director's details changed for Mrs Rachel Marion Skells on 29 September 2015 (2 pages) |
11 October 2015 | Registered office address changed from C/O C/O Rachel Skells 5 Jane Walker Park Nayland Colchester CO6 4JW to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 11 October 2015 (1 page) |
11 October 2015 | Director's details changed for Mrs Rachel Marion Skells on 29 September 2015 (2 pages) |
15 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
4 February 2015 | Termination of appointment of Antony John Dutton as a director on 4 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Antony John Dutton as a director on 4 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Antony John Dutton as a director on 4 January 2015 (1 page) |
10 October 2014 | Total exemption full accounts made up to 1 July 2014 (6 pages) |
10 October 2014 | Total exemption full accounts made up to 1 July 2014 (6 pages) |
10 October 2014 | Total exemption full accounts made up to 1 July 2014 (6 pages) |
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 September 2013 | Total exemption full accounts made up to 1 July 2013 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 1 July 2013 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 1 July 2013 (6 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (11 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (11 pages) |
20 February 2013 | Appointment of Mrs Sheila Joan Grove-White as a director (2 pages) |
20 February 2013 | Appointment of Mrs Sheila Joan Grove-White as a director (2 pages) |
20 February 2013 | Director's details changed for Antony John Dutton on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Antony John Dutton on 20 February 2013 (2 pages) |
19 February 2013 | Termination of appointment of Patrick Grove-White as a director (1 page) |
19 February 2013 | Termination of appointment of Patrick Grove-White as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 1 July 2012 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 1 July 2012 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 1 July 2012 (6 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
25 February 2012 | Registered office address changed from , C/O Rachel Skells, 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW, England on 25 February 2012 (1 page) |
25 February 2012 | Registered office address changed from , C/O Rachel Skells, 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW, England on 25 February 2012 (1 page) |
14 September 2011 | Appointment of Mrs Rachel Marion Skells as a director (2 pages) |
14 September 2011 | Appointment of Mrs Rachel Marion Skells as a secretary (1 page) |
14 September 2011 | Appointment of Mrs Rachel Marion Skells as a director (2 pages) |
14 September 2011 | Appointment of Mrs Rachel Marion Skells as a secretary (1 page) |
8 September 2011 | Total exemption full accounts made up to 1 July 2011 (6 pages) |
8 September 2011 | Total exemption full accounts made up to 1 July 2011 (6 pages) |
8 September 2011 | Total exemption full accounts made up to 1 July 2011 (6 pages) |
4 September 2011 | Termination of appointment of John Ermisch as a secretary (1 page) |
4 September 2011 | Registered office address changed from , 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW on 4 September 2011 (1 page) |
4 September 2011 | Registered office address changed from , 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW on 4 September 2011 (1 page) |
4 September 2011 | Termination of appointment of Richard Trebble as a director (1 page) |
4 September 2011 | Termination of appointment of Richard Trebble as a director (1 page) |
4 September 2011 | Registered office address changed from , 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW on 4 September 2011 (1 page) |
4 September 2011 | Termination of appointment of John Ermisch as a secretary (1 page) |
8 February 2011 | Total exemption full accounts made up to 1 July 2010 (6 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (12 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (12 pages) |
8 February 2011 | Total exemption full accounts made up to 1 July 2010 (6 pages) |
8 February 2011 | Total exemption full accounts made up to 1 July 2010 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 1 July 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 1 July 2009 (6 pages) |
12 March 2010 | Total exemption full accounts made up to 1 July 2009 (6 pages) |
27 February 2010 | Director's details changed for Antony John Dutton on 26 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Antony John Dutton on 26 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Antony John Dutton on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Antony John Dutton on 19 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Professor John Francis Ermisch on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Patrick Alexander Grove-White on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Professor John Francis Ermisch on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Patrick Alexander Grove-White on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Anthony Chandler on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr William Henry Starling on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Anthony Chandler on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Richard Trebble on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Deborah Louise Creed on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr William Henry Starling on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Anthony Chandler on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Deborah Louise Creed on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Richard Trebble on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Deborah Louise Creed on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr William Henry Starling on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Patrick Alexander Grove-White on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Richard Trebble on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sandra Fernando on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (12 pages) |
5 February 2010 | Director's details changed for Sandra Fernando on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Professor John Francis Ermisch on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sandra Fernando on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (12 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (9 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (9 pages) |
19 January 2009 | Total exemption full accounts made up to 1 July 2008 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 1 July 2008 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 1 July 2008 (7 pages) |
13 August 2008 | Appointment terminate, director and secretary michael charles boultard logged form (1 page) |
13 August 2008 | Appointment terminate, director and secretary michael charles boultard logged form (1 page) |
11 August 2008 | Director appointed peter anthony chandler (2 pages) |
11 August 2008 | Director appointed peter anthony chandler (2 pages) |
7 August 2008 | Director appointed sandra fernando (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from, 6 jane walker park, nayland, colchester, CO6 4JW (1 page) |
7 August 2008 | Secretary appointed john francis ermisch (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from, 6 jane walker park, nayland, colchester, CO6 4JW (1 page) |
7 August 2008 | Secretary appointed john francis ermisch (2 pages) |
7 August 2008 | Director appointed sandra fernando (2 pages) |
28 February 2008 | Return made up to 30/01/08; change of members (10 pages) |
28 February 2008 | Return made up to 30/01/08; change of members (10 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
21 November 2007 | Total exemption full accounts made up to 1 July 2007 (8 pages) |
21 November 2007 | Total exemption full accounts made up to 1 July 2007 (8 pages) |
21 November 2007 | Total exemption full accounts made up to 1 July 2007 (8 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (14 pages) |
5 March 2007 | Return made up to 30/01/07; full list of members (14 pages) |
23 November 2006 | Total exemption full accounts made up to 1 July 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 1 July 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 1 July 2006 (8 pages) |
9 March 2006 | Return made up to 30/01/06; full list of members
|
9 March 2006 | Return made up to 30/01/06; full list of members
|
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
18 October 2005 | Total exemption full accounts made up to 1 July 2005 (8 pages) |
18 October 2005 | Total exemption full accounts made up to 1 July 2005 (8 pages) |
18 October 2005 | Total exemption full accounts made up to 1 July 2005 (8 pages) |
22 March 2005 | Return made up to 30/01/05; full list of members
|
22 March 2005 | Return made up to 30/01/05; full list of members
|
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Total exemption full accounts made up to 1 July 2004 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 1 July 2004 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 1 July 2004 (8 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 30/01/04; full list of members (13 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 30/01/04; full list of members (13 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
8 October 2003 | Total exemption full accounts made up to 1 July 2003 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 1 July 2003 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 1 July 2003 (8 pages) |
9 February 2003 | Return made up to 30/01/03; full list of members
|
9 February 2003 | Return made up to 30/01/03; full list of members
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 2 jane walker park kiston nayland suffolk CO6 4JW (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 2 jane walker park, kiston, nayland, suffolk CO6 4JW (1 page) |
11 October 2002 | Director resigned (1 page) |
12 September 2002 | Total exemption full accounts made up to 1 July 2002 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 1 July 2002 (8 pages) |
12 September 2002 | Total exemption full accounts made up to 1 July 2002 (8 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 5 jane walker park, wissington nayland, colchester, CO6 4JW (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 5 jane walker park wissington nayland colchester CO6 4JW (1 page) |
1 February 2002 | Return made up to 30/01/02; full list of members (12 pages) |
1 February 2002 | Return made up to 30/01/02; full list of members (12 pages) |
12 September 2001 | Total exemption full accounts made up to 1 July 2001 (7 pages) |
12 September 2001 | Total exemption full accounts made up to 1 July 2001 (7 pages) |
12 September 2001 | Total exemption full accounts made up to 1 July 2001 (7 pages) |
5 April 2001 | Return made up to 30/01/01; full list of members
|
5 April 2001 | Return made up to 30/01/01; full list of members
|
5 September 2000 | Full accounts made up to 1 July 2000 (8 pages) |
5 September 2000 | Full accounts made up to 1 July 2000 (8 pages) |
5 September 2000 | Full accounts made up to 1 July 2000 (8 pages) |
13 April 2000 | Return made up to 30/01/00; full list of members (13 pages) |
13 April 2000 | Return made up to 30/01/00; full list of members (13 pages) |
26 November 1999 | Full accounts made up to 1 July 1999 (7 pages) |
26 November 1999 | Full accounts made up to 1 July 1999 (7 pages) |
26 November 1999 | Full accounts made up to 1 July 1999 (7 pages) |
5 November 1999 | £ ic 16/8 20/09/99 £ sr 8@1=8 (1 page) |
5 November 1999 | £ ic 16/8 20/09/99 £ sr 8@1=8 (1 page) |
1 June 1999 | Return made up to 30/01/99; no change of members (6 pages) |
1 June 1999 | Return made up to 30/01/99; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 1 July 1998 (7 pages) |
26 October 1998 | Full accounts made up to 1 July 1998 (7 pages) |
26 October 1998 | Full accounts made up to 1 July 1998 (7 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (8 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (8 pages) |
13 November 1997 | Full accounts made up to 1 July 1997 (8 pages) |
13 November 1997 | Full accounts made up to 1 July 1997 (8 pages) |
13 November 1997 | Full accounts made up to 1 July 1997 (8 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 9 trinity street, colchester, essex CO1 1JN (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 9 trinity street colchester essex CO1 1JN (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 30/01/97; full list of members (6 pages) |
28 May 1997 | Return made up to 30/01/97; full list of members (6 pages) |
16 July 1996 | Ad 01/07/96--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
16 July 1996 | Ad 01/07/96--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
23 May 1996 | Accounting reference date notified as 01/07 (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Memorandum and Articles of Association (10 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Accounting reference date notified as 01/07 (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Memorandum and Articles of Association (10 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | New secretary appointed (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
20 February 1996 | Secretary resigned;director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Secretary resigned;director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
30 January 1996 | Incorporation (16 pages) |
30 January 1996 | Incorporation (16 pages) |