Alresford
Colchester
CO7 8BZ
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Secretary Name | Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Northgate House Plough Road Great Bentley Colchester Essex CO7 8LG |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester CO7 8BZ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester CO7 8BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stable House Cockaynes Lane Alresford Colchester CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
18 August 1998 | Delivered on: 28 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
8 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 April 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 15 April 2015 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2010 | Amended accounts made up to 30 November 2007 (7 pages) |
20 May 2010 | Amended accounts made up to 30 November 2007 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
21 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
13 May 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
5 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
5 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Appointment terminated director craig griffin (1 page) |
4 April 2008 | Appointment terminated director craig griffin (1 page) |
5 February 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
17 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
9 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
9 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members
|
14 April 2004 | Return made up to 02/04/04; full list of members
|
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 December 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
7 December 2002 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
10 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
7 August 2001 | Return made up to 02/04/01; full list of members (6 pages) |
7 August 2001 | Return made up to 02/04/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 March 2000 | Return made up to 02/04/00; full list of members (6 pages) |
28 March 2000 | Return made up to 02/04/00; full list of members (6 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members
|
20 April 1999 | Return made up to 02/04/99; full list of members
|
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Ad 06/04/98--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
11 August 1998 | Ad 06/04/98--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
12 May 1998 | Memorandum and Articles of Association (15 pages) |
12 May 1998 | Memorandum and Articles of Association (15 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | £ nc 1000/100000 15/04/98 (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
5 May 1998 | £ nc 1000/100000 15/04/98 (1 page) |
5 May 1998 | Resolutions
|
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
22 April 1998 | Company name changed temlibrand LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 1998 | Company name changed temlibrand LIMITED\certificate issued on 23/04/98 (2 pages) |
2 April 1998 | Incorporation (20 pages) |
2 April 1998 | Incorporation (20 pages) |