Abberton Road
Fingeringhoe
Essex
CO5 7AR
Secretary Name | Mr Regula Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teal Cottage Abberton Road Fingringhoe Colchester Essex CO5 7AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | A.r. Coulson 9.00% Ordinary |
---|---|
9 at £1 | Nominee Of A.l. Coulson 9.00% Ordinary |
9 at £1 | Nominee Of B.a. Coulson 9.00% Ordinary |
9 at £1 | S.m. Coulson 9.00% Ordinary |
9 at £1 | T.k. Coulson 9.00% Ordinary |
32 at £1 | John Arthur Coulson 32.00% Ordinary |
23 at £1 | Regula Coulson 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,831 |
Cash | £65,443 |
Current Liabilities | £290,792 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
29 February 2008 | Delivered on: 1 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H -unit C2 crockatt road hadleigh suffolk with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
11 December 2003 | Delivered on: 13 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 8 grange way business park whitehall industrial estate colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 May 1998 | Delivered on: 8 May 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being land to the rear of 48 school lane lawford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 May 1998 | Delivered on: 9 May 1998 Persons entitled: Midland Bank PLC 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. Outstanding |
18 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2009 | Director's details changed for John Arthur Coulson on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for John Arthur Coulson on 12 November 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members
|
23 November 1998 | Return made up to 31/10/98; no change of members
|
21 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members
|
18 November 1997 | Return made up to 31/10/97; full list of members
|
20 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 November 1996 | Ad 01/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 November 1996 | Ad 01/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 October 1996 | Incorporation (13 pages) |
31 October 1996 | Incorporation (13 pages) |