Industrial Estate
Brightlingsea
Essex
CO7 0SF
Secretary Name | Mrs Lynn Sarah Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 1a Morses Lane Industrial Estate Brightlingsea Essex CO7 0SF |
Director Name | Jane Elizabeth Allen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 19 Cedar Avenue Brightlingsea Essex CO7 0JZ |
Secretary Name | Jane Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 19 Cedar Avenue Brightlingsea Essex CO7 0JZ |
Director Name | Mr Simon Matthews |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1a Morses Lane Industrial Estate Brightlingsea Essex CO7 0SF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.academywindows-colchester.co.uk |
---|
Registered Address | Unit 1a Morses Lane Industrial Estate Brightlingsea Essex CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
75 at £1 | John Mark Allen 75.00% Ordinary |
---|---|
25 at £1 | Lynn Allen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,146 |
Cash | £236,455 |
Current Liabilities | £487,681 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
17 October 2019 | Delivered on: 22 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as land on the south side of stephenson road west, clacton on sea and registered at the land registry under title number EX539419. Outstanding |
---|---|
18 June 2019 | Delivered on: 22 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
2 August 1996 | Delivered on: 12 August 1996 Satisfied on: 26 June 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 October 2019 | Registration of charge 032076850003, created on 17 October 2019 (37 pages) |
22 June 2019 | Registration of charge 032076850002, created on 18 June 2019 (41 pages) |
14 June 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 April 2014 | Termination of appointment of Simon Matthews as a director (1 page) |
29 April 2014 | Termination of appointment of Simon Matthews as a director (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for John Mark Allen on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Lynn Sarah Allen on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Simon Matthews on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Simon Matthews on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Mark Allen on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Lynn Sarah Allen on 25 March 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
15 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 04/06/06; full list of members
|
7 July 2006 | Return made up to 04/06/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 04/06/03; full list of members
|
1 July 2003 | Return made up to 04/06/03; full list of members
|
7 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
5 July 2002 | Return made up to 04/06/02; full list of members
|
5 July 2002 | Return made up to 04/06/02; full list of members
|
22 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 February 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Secretary's particulars changed (1 page) |
31 May 2001 | Return made up to 04/06/01; full list of members (6 pages) |
31 May 2001 | Return made up to 04/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
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) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 04/06/99; full list of members
|
15 June 1999 | Return made up to 04/06/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
22 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Ad 17/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 July 1996 | Ad 17/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 1996 | New director appointed (2 pages) |
4 June 1996 | Incorporation (13 pages) |
4 June 1996 | Incorporation (13 pages) |