Elmstead
Colchester
CO7 7HA
Secretary Name | Eryl Wyn Foulkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Broad Lanes Elmstead Colchester CO7 7HA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 01737 833648 |
---|---|
Telephone region | Redhill |
Registered Address | 17 Broad Lanes Elmstead Colchester CO7 7HA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
85 at £1 | Andrew John Norman 85.00% Ordinary |
---|---|
15 at £1 | Eryl Foulkes 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,606 |
Net Worth | £10,187 |
Cash | £27,369 |
Current Liabilities | £20,699 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
4 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
12 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Secretary's details changed for Eryl Wyn Foulkes on 1 August 2013 (2 pages) |
12 October 2013 | Director's details changed for Andrew John Norman on 1 August 2013 (2 pages) |
12 October 2013 | Registered office address changed from 8 Green Lane Tadworth Surrey KT20 6TB on 12 October 2013 (1 page) |
12 October 2013 | Director's details changed for Andrew John Norman on 1 August 2013 (2 pages) |
12 October 2013 | Secretary's details changed for Eryl Wyn Foulkes on 1 August 2013 (2 pages) |
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
6 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
8 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
25 September 2010 | Director's details changed for Andrew John Norman on 31 August 2010 (2 pages) |
25 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
16 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
17 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 October 2004 | Return made up to 04/07/04; full list of members (6 pages) |
22 June 2004 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
22 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
22 June 2004 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
27 June 2003 | Return made up to 04/07/03; full list of members (6 pages) |
27 November 2002 | Return made up to 04/07/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
16 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 04/07/00; full list of members (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 119A streatham vale london SW16 5SQ (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
25 February 1999 | Return made up to 04/07/98; full list of members (6 pages) |
21 August 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Ad 11/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page) |
4 July 1997 | Incorporation (17 pages) |