Colchester
Essex
CO3 3BD
Secretary Name | Amanda Jane Haralambous |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2011(13 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 2 Barbour Gardens Colchester Essex CO2 9SA |
Director Name | Martin Peter Scales |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 62a Brook Road Tolleshunt Knights Essex CO5 0RH |
Secretary Name | Martin Peter Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 62a Brook Road Tolleshunt Knights Essex CO5 0RH |
Secretary Name | Perry Haralambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2011) |
Role | Retailer |
Correspondence Address | 226 Maldon Road Colchester Essex CO3 3BD |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | The Lodge Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Martin Peter Scales 50.00% Ordinary |
---|---|
100 at £1 | Perry Haralambous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,034 |
Current Liabilities | £78,453 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2023 (3 weeks, 6 days from now) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
---|---|
12 February 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
22 October 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
5 September 2017 | Change of details for Mr Perry Haralambous as a person with significant control on 14 September 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
5 September 2017 | Change of details for Mr Perry Haralambous as a person with significant control on 14 September 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Appointment of Amanda Jane Haralambous as a secretary (3 pages) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Appointment of Amanda Jane Haralambous as a secretary (3 pages) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Termination of appointment of Martin Scales as a director (1 page) |
13 May 2011 | Termination of appointment of Perry Haralambous as a secretary (1 page) |
13 May 2011 | Termination of appointment of Martin Scales as a director (1 page) |
13 May 2011 | Termination of appointment of Perry Haralambous as a secretary (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page) |
2 December 2010 | Director's details changed for Perry Haralambous on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Perry Haralambous on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Perry Haralambous on 2 December 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
19 October 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
24 September 2009 | Secretary appointed perry haralambous (2 pages) |
24 September 2009 | Appointment terminated secretary martin scales (1 page) |
24 September 2009 | Secretary appointed perry haralambous (2 pages) |
24 September 2009 | Appointment terminated secretary martin scales (1 page) |
19 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 11 magdalen street colchester CO1 2JT (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 11 magdalen street colchester CO1 2JT (1 page) |
21 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
21 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
23 May 2007 | Accounts made up to 30 June 2006 (4 pages) |
23 May 2007 | Accounts made up to 30 June 2006 (4 pages) |
5 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
16 September 2005 | Accounts made up to 30 June 2005 (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
16 September 2005 | Accounts made up to 30 June 2005 (3 pages) |
16 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
16 September 2005 | Director's particulars changed (1 page) |
23 September 2004 | Accounts made up to 30 June 2004 (4 pages) |
23 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
23 September 2004 | Accounts made up to 30 June 2004 (4 pages) |
23 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
18 September 2003 | Accounts made up to 30 June 2003 (3 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
18 September 2003 | Accounts made up to 30 June 2003 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members
|
27 August 2002 | Return made up to 18/08/02; full list of members
|
14 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
19 March 1999 | Accounts made up to 30 June 1998 (6 pages) |
19 March 1999 | Accounts made up to 30 June 1998 (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 7A magdalen street st botolphs circus colchester CO1 2JT (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 7A magdalen street st botolphs circus colchester CO1 2JT (1 page) |
11 September 1998 | Return made up to 18/08/98; full list of members
|
11 September 1998 | Return made up to 18/08/98; full list of members
|
11 November 1997 | Registered office changed on 11/11/97 from: 7A magdalen street colchester essex CO1 2JT (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 7A magdalen street colchester essex CO1 2JT (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 October 1997 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
29 October 1997 | Ad 20/10/97--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 October 1997 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
29 October 1997 | Ad 20/10/97--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
18 August 1997 | Incorporation (12 pages) |
18 August 1997 | Incorporation (12 pages) |