Inworth Road
Feering
Essex
CO5 9SE
Director Name | Mr Keir Thomas Hughes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Premier House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
Director Name | Bianka Freifrau Von Saalfeld |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Customer Service Executive |
Correspondence Address | 7 De Walden Mews Eastbourne East Sussex BN20 7QU |
Director Name | William Jackson Millhouse |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 De Walden Mews Meads Road Eastbourne BN20 7QU |
Secretary Name | Bianka Bienefeld |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Customer Service Executive |
Correspondence Address | 7 De Walden Mews Meads Road Eastbourne BN20 7QU |
Secretary Name | Uwe Freiherr Von Saalfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 August 2016) |
Role | Company Director |
Correspondence Address | Hochstrasse 28 Haimhausen 85 778 |
Director Name | Nicole Sve Carter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | 70 Park Avenue Eastbourne East Sussex BN21 2XS |
Director Name | Bianka Freifrau Von Saalfeld |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 November 2020) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Hochstrasse 28 Haimhausen 85 778 |
Director Name | Mr Richard Jonathan Ash |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Croye Close Andover SP10 3AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | image-logo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 7589536 |
Telephone region | Unknown |
Registered Address | Premier House Threshelfords Business Park Inworth Road Feering Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
441.7k at £1 | Bianka Von Saalfeld 75.93% Ordinary |
---|---|
140k at £1 | Top Werbemittel 24.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,123 |
Cash | £43,694 |
Current Liabilities | £45,071 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
14 December 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
---|---|
14 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 November 2020 | Registered office address changed from 15a Maple Road Eastbourne East Sussex BN23 6NY to 23 Croye Close Andover SP10 3AF on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Richard Jonathan Ash as a director on 3 November 2020 (2 pages) |
12 November 2020 | Cessation of Bianka Saalfeld as a person with significant control on 3 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Bianka Freifrau Von Saalfeld as a director on 3 November 2020 (1 page) |
12 November 2020 | Notification of Alternate Investments Limited as a person with significant control on 3 November 2020 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 August 2016 | Termination of appointment of Uwe Freiherr Von Saalfeld as a secretary on 16 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Uwe Freiherr Von Saalfeld as a secretary on 16 August 2016 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Registered office address changed from Hochstrasse 28 Haimhausen 85778 on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Hochstrasse 28 Haimhausen 85778 on 19 June 2014 (1 page) |
16 May 2014 | Secretary's details changed for Uwe Freiherr Von Saalfeld on 15 April 2014 (1 page) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Uwe Freiherr Von Saalfeld on 15 April 2014 (1 page) |
16 May 2014 | Registered office address changed from 15a Maple Road Eastbourne East Sussex BN23 6NY on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 15a Maple Road Eastbourne East Sussex BN23 6NY on 16 May 2014 (1 page) |
16 May 2014 | Director's details changed for Bianka Freifrau Von Saalfeld on 15 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Bianka Freifrau Von Saalfeld on 15 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
5 November 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Registered office address changed from Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Unit 4 Harvington Business Park Brampton Road Eastbourne East Sussex BN22 9BN on 7 April 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 September 2008 | Return made up to 15/04/08; no change of members (6 pages) |
18 September 2008 | Return made up to 15/04/08; no change of members (6 pages) |
18 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
28 April 2007 | Return made up to 15/04/07; full list of members (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 15/04/06; full list of members
|
2 May 2006 | Return made up to 15/04/06; full list of members
|
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Ad 12/09/05--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
27 September 2005 | Ad 12/09/05--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages) |
27 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
28 June 2005 | Return made up to 15/04/05; full list of members
|
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 15/04/05; full list of members
|
28 June 2005 | Director resigned (1 page) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members
|
13 May 2004 | Return made up to 15/04/04; full list of members
|
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
20 June 2001 | Return made up to 15/04/01; full list of members
|
20 June 2001 | Return made up to 15/04/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 April 2000 | Return made up to 15/04/00; full list of members
|
12 April 2000 | Return made up to 15/04/00; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1999 | Return made up to 15/04/99; full list of members (5 pages) |
30 July 1999 | Return made up to 15/04/99; full list of members (5 pages) |
26 February 1999 | Ad 01/01/99--------- £ si 139900@1=139900 £ ic 100/140000 (2 pages) |
26 February 1999 | Memorandum and Articles of Association (10 pages) |
26 February 1999 | Nc inc already adjusted 01/01/99 (1 page) |
26 February 1999 | Resolutions
|
26 February 1999 | Ad 01/01/99--------- £ si 139900@1=139900 £ ic 100/140000 (2 pages) |
26 February 1999 | Memorandum and Articles of Association (10 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Nc inc already adjusted 01/01/99 (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 7 wellington square hastings east sussex TN34 1PD (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 7 wellington square hastings east sussex TN34 1PD (1 page) |
22 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
10 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
14 May 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
14 May 1997 | Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (16 pages) |
15 April 1997 | Incorporation (16 pages) |