Holland Road
Frinton On Sea
Essex
CO13 9ES
Director Name | Mr Jeremy John Deeley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maryland 29 Holland Road Frinton-On-Sea Essex CO13 9ES |
Secretary Name | Mr Jeremy John Deeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maryland 29 Holland Road Frinton-On-Sea Essex CO13 9ES |
Director Name | Kirsty Laura Ann Summers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | The Penthouse Pyramid House 952 High Road London N12 9RX |
Director Name | Alan George Bradshaw |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 July 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Long Lodge 5 Oxford Road Frinton-On-Sea Essex CO13 9HX |
Director Name | Andrew Eslick Floyd |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longdole House Longdole Birdlip Gloucester GL4 8LH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Maryland 29 Holland Road Frinton-On-Sea Essex CO13 9ES |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
5 at £0.1 | Alan George Bradshaw 8.33% Ordinary A |
---|---|
5 at £0.1 | Alan George Bradshaw 8.33% Ordinary B |
5 at £0.1 | Janice Mary Floyd 8.33% Ordinary A |
5 at £0.1 | Janice Mary Floyd 8.33% Ordinary B |
5 at £0.1 | Jeremy John Deeley 8.33% Ordinary A |
5 at £0.1 | Jeremy John Deeley 8.33% Ordinary B |
5 at £0.1 | Robert Patrick Slowgrove 8.33% Ordinary A |
5 at £0.1 | Robert Patrick Slowgrove 8.33% Ordinary B |
10 at £0.1 | Haven Development & Property LTD 16.67% Ordinary A |
10 at £0.1 | Haven Development & Property LTD 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,684 |
Cash | £567 |
Current Liabilities | £13,683 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
23 November 2023 | Register(s) moved to registered inspection location Quills 36 North Aston Road Duns Tew Bicester Oxfordshire OX25 6JS (1 page) |
---|---|
23 November 2023 | Register inspection address has been changed to Quills 36 North Aston Road Duns Tew Bicester Oxfordshire OX25 6JS (1 page) |
18 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 2 Maryland 29 Holland Road Frinton-on-Sea Essex CO13 9ES on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 2 Maryland 29 Holland Road Frinton-on-Sea Essex CO13 9ES on 2 August 2017 (1 page) |
4 July 2017 | Notification of Haven Development & Property Limited as a person with significant control on 1 October 2016 (2 pages) |
4 July 2017 | Notification of Jeremy John Deeley as a person with significant control on 1 October 2016 (2 pages) |
4 July 2017 | Notification of Haven Development & Property Limited as a person with significant control on 1 October 2016 (2 pages) |
4 July 2017 | Notification of Jeremy John Deeley as a person with significant control on 1 October 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mr Jeremy John Deeley on 23 November 2015 (2 pages) |
26 July 2016 | Director's details changed for Mr Jeremy John Deeley on 23 November 2015 (2 pages) |
21 February 2016 | Registered office address changed from C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA to 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 21 February 2016 (1 page) |
21 February 2016 | Registered office address changed from C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA to 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 21 February 2016 (1 page) |
18 August 2015 | Termination of appointment of Alan George Bradshaw as a director on 8 July 2015 (1 page) |
18 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Alan George Bradshaw as a director on 8 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Alan George Bradshaw as a director on 8 July 2015 (1 page) |
18 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 September 2014 | Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF to C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF to C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF to C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 4 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from 12 Eyot Gardens London W6 9TN England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 12 Eyot Gardens London W6 9TN England on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF England on 16 June 2014 (1 page) |
22 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
22 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 July 2012 | Termination of appointment of Andrew Floyd as a director (1 page) |
9 July 2012 | Termination of appointment of Andrew Floyd as a director (1 page) |
28 June 2012 | Director's details changed for Mr Jeremy John Deeley on 28 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Jeremy John Deeley on 28 June 2012 (1 page) |
28 June 2012 | Secretary's details changed for Jeremy John Deeley on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Alan George Bradshaw on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Alan George Bradshaw on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Andrew Eslick Floyd on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Mr Jeremy John Deeley on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Andrew Eslick Floyd on 28 June 2012 (2 pages) |
4 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
4 September 2011 | Registered office address changed from 19 Molyneux Park Road Tunbridge Wells Kent TN4 8DR on 4 September 2011 (1 page) |
4 September 2011 | Registered office address changed from 19 Molyneux Park Road Tunbridge Wells Kent TN4 8DR on 4 September 2011 (1 page) |
4 September 2011 | Registered office address changed from 19 Molyneux Park Road Tunbridge Wells Kent TN4 8DR on 4 September 2011 (1 page) |
4 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 July 2010 | Director's details changed for Robert Patrick Slowgrove on 14 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Robert Patrick Slowgrove on 14 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Andrew Eslick Floyd on 14 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Director's details changed for Andrew Eslick Floyd on 14 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
9 January 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (7 pages) |
10 August 2009 | Return made up to 14/06/09; full list of members (7 pages) |
1 October 2008 | Return made up to 14/06/08; full list of members (7 pages) |
1 October 2008 | Return made up to 14/06/08; full list of members (7 pages) |
18 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 September 2007 | Return made up to 14/06/07; no change of members (8 pages) |
4 September 2007 | Return made up to 14/06/07; no change of members (8 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
9 November 2006 | Return made up to 14/06/06; full list of members (9 pages) |
9 November 2006 | Return made up to 14/06/06; full list of members (9 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
21 September 2005 | Return made up to 14/06/05; full list of members (9 pages) |
21 September 2005 | Return made up to 14/06/05; full list of members (9 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
27 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 September 2004 | Return made up to 14/06/04; full list of members (9 pages) |
2 September 2004 | Return made up to 14/06/04; full list of members (9 pages) |
23 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 111-113 fortis green london N2 9HR (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 111-113 fortis green london N2 9HR (1 page) |
3 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
26 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
21 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
21 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
2 May 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
13 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 August 2000 | Return made up to 14/06/00; full list of members
|
14 August 2000 | Return made up to 14/06/00; full list of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
6 April 2000 | Ad 14/08/99--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
6 April 2000 | Ad 14/08/99--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 44 great eastern street london EC2A 3EP (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 44 great eastern street london EC2A 3EP (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 July 1999 | New director appointed (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Incorporation (19 pages) |
14 June 1999 | Incorporation (19 pages) |