Elmstead
Colchester
Essex
CO7 7EA
Director Name | Mr Jeffrey Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Colchester Road Elmstead Colchester Essex CO7 7EA |
Director Name | Mr Ricky Vaughan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Colchester Road Elmstead Colchester Essex CO7 7EA |
Secretary Name | Mrs Samantha May |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(3 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Colchester Road Elmstead Colchester Essex CO7 7EA |
Director Name | Anthony Morton Vaughan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Jatone Main Road Frating Colchester Essex CO7 7DN |
Director Name | Jacqueline Iris Vaughan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Jatone Main Road Frating Colchester Essex CO7 7DN |
Secretary Name | Jacqueline Iris Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Jatone Main Road Frating Colchester Essex CO7 7DN |
Director Name | Stuart Vaughan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 83 Holly Way Elmstead Mkt Colchester Essex CO7 7YQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | fvconservatories.co.uk |
---|---|
Telephone | 01206 825374 |
Telephone region | Colchester |
Registered Address | The Old Forge Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Year | 2012 |
---|---|
Net Worth | £44,650 |
Cash | £97 |
Current Liabilities | £82,510 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
6 September 2006 | Delivered on: 12 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
11 February 1999 | Delivered on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Old forge" homecare centre colchester road elmstead market colchester essex. See the mortgage charge document for full details. Outstanding |
6 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
27 October 2017 | Director's details changed for Mr Jeffrey Vaughan on 1 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Samantha May on 1 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Jeffrey Vaughan on 1 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Ricky Vaughan as a person with significant control on 1 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Ricky Vaughan on 1 October 2017 (2 pages) |
27 October 2017 | Change of details for Mrs Samantha May as a person with significant control on 1 October 2017 (2 pages) |
27 October 2017 | Secretary's details changed for Mrs Samantha May on 1 October 2017 (1 page) |
27 October 2017 | Change of details for Mr Ricky Vaughan as a person with significant control on 1 October 2017 (2 pages) |
27 October 2017 | Change of details for Mrs Samantha May as a person with significant control on 1 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Jeffrey Vaughan as a person with significant control on 1 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Ricky Vaughan on 1 October 2017 (2 pages) |
27 October 2017 | Secretary's details changed for Mrs Samantha May on 1 October 2017 (1 page) |
27 October 2017 | Change of details for Mr Jeffrey Vaughan as a person with significant control on 1 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mrs Samantha May on 1 October 2017 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 29 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 29 October 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (15 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (15 pages) |
23 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (15 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
6 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (8 pages) |
12 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
11 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
10 November 2004 | Return made up to 29/10/04; full list of members
|
10 November 2004 | Return made up to 29/10/04; full list of members
|
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
9 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
29 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
11 September 2000 | Ad 30/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2000 | Ad 30/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 October 1999 | Return made up to 29/10/99; full list of members (5 pages) |
29 October 1999 | Return made up to 29/10/99; full list of members (5 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: the house 103 high street wivenhoe colchester CO7 9AF (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: the house 103 high street wivenhoe colchester CO7 9AF (1 page) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (16 pages) |
29 October 1998 | Incorporation (16 pages) |