Alresford
Colchester
CO7 8BZ
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cockaynes Lane Alresford Colchester CO7 8BZ |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
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 | 17 April 1998(same day as company formation) |
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, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable 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 | 16 November 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherden Cottage Wetherden Road Haughley Stowmarket Suffolk IP14 3RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stable Cockaynes Lane Alresford Colchester CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
41 at £1 | Craig Griffin 50.00% Ordinary |
---|---|
41 at £1 | Paul Anthony Keith Jeffery 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
23 August 1999 | Delivered on: 8 September 1999 Persons entitled: Phf Securities No. 3 Limited Classification: Fixed and floating charge Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (as defined) or any one or more of them) to the chargee on any account whatsoever including pursuant to any of the relevant documents (as defined). 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 |
---|---|
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 |
18 August 1998 | Delivered on: 28 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a st.wilfreds nursing home foundry lane halton on lure lancashire t/no;-LA588975. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
5 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Stable Cockaynes Lane Alresford Colchester CO7 8BZ on 5 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 1 January 2023 (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
19 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 January 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
17 March 2021 | Registered office address changed from 66 Prescot Street London E1 8NN to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2021 (1 page) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
17 November 2015 | Company name changed 03548004 LIMITED\certificate issued on 17/11/15
|
17 November 2015 | Company name changed 03548004 LIMITED\certificate issued on 17/11/15
|
11 November 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Restoration by order of the court (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
11 November 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom to 66 Prescot Street London E1 8NN on 11 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
11 November 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 November 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom to 66 Prescot Street London E1 8NN on 11 November 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 November 2015 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
11 November 2015 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Restoration by order of the court (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
17 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010 (1 page) |
27 May 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010 (1 page) |
27 May 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 1 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 April 2010 (1 page) |
27 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
5 November 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Termination of appointment of Ian White as a director (1 page) |
5 November 2009 | Termination of appointment of Ian White as a director (1 page) |
5 November 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Appointment of Mr Craig Griffin as a director (2 pages) |
5 November 2009 | Appointment of Mr Craig Griffin as a director (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from, bradbury house 830 the crescent, colchester business park, colchester, essex, CO4 9YQ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from, bradbury house 830 the crescent, colchester business park, colchester, essex, CO4 9YQ (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
19 June 2008 | Director appointed mr ian james white (1 page) |
19 June 2008 | Director appointed mr ian james white (1 page) |
19 June 2008 | Appointment terminated director craig griffin (1 page) |
19 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated director craig griffin (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
3 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane, alresford, colchester, essex CO7 8BZ (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
19 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
12 December 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
12 December 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
21 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members
|
18 May 2004 | Return made up to 17/04/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
16 August 2003 | Return made up to 17/04/03; full list of members; amend (7 pages) |
16 August 2003 | Return made up to 17/04/03; full list of members; amend (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 1999 (4 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 1999 (4 pages) |
5 September 2001 | Return made up to 17/04/01; full list of members (6 pages) |
5 September 2001 | Return made up to 17/04/01; full list of members (6 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
8 September 1999 | Particulars of mortgage/charge (16 pages) |
8 September 1999 | Particulars of mortgage/charge (16 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
14 May 1999 | Return made up to 17/04/99; full list of members
|
14 May 1999 | Return made up to 17/04/99; full list of members
|
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
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 (3 pages) |
11 August 1998 | Ad 06/04/98--------- £ si 80@1=80 £ ic 2/82 (3 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Incorporation (21 pages) |
17 April 1998 | Incorporation (21 pages) |