Colchester
Essex
CO1 1RA
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Director Name | Mr Philip Edmund Cook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years (resigned 30 November 2017) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Little Lane Pirton Hertfordshire SG5 3QR |
Secretary Name | Kim Elizabeth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | Warwick House Little Lane Pirton Hertfordshire SG5 3QR |
Secretary Name | Kristie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Patteson Court Nutfield Road Redhill RH1 4ED |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 30 November 2017(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | Killowen House Bayshill Road Cheltenham Gloucestershire |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | Killowen House Bayshill Road Cheltenham Gloucestershire |
Telephone | 01462 711104 |
---|---|
Telephone region | Hitchin |
Registered Address | The Octagon 27 Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | P & P Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
23 March 2021 | Delivered on: 25 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
21 September 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
21 April 2023 | Statement of capital on 21 April 2023
|
21 April 2023 | Solvency Statement dated 30/03/23 (1 page) |
21 April 2023 | Resolutions
|
20 October 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
6 October 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
28 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge 038364260001, created on 23 March 2021 (24 pages) |
26 February 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
22 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
8 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
20 December 2017 | Auditor's resignation (1 page) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (3 pages) |
6 December 2017 | Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2017 (2 pages) |
6 December 2017 | Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2017 (2 pages) |
5 December 2017 | Registered office address changed from Patteson Court Nutfield Road Redhill RH1 4ED England to The Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 December 2017 (1 page) |
5 December 2017 | Cessation of P & P Associates Ltd as a person with significant control on 30 November 2017 (1 page) |
5 December 2017 | Notification of Gray Dawes Travel Limited as a person with significant control on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Philip Edmund Cook as a director on 30 November 2017 (1 page) |
5 December 2017 | Notification of Gray Dawes Travel Limited as a person with significant control on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Kristie Henderson as a secretary on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Kristie Henderson as a secretary on 30 November 2017 (1 page) |
5 December 2017 | Registered office address changed from Patteson Court Nutfield Road Redhill RH1 4ED England to The Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Philip Edmund Cook as a director on 30 November 2017 (1 page) |
5 December 2017 | Cessation of P & P Associates Ltd as a person with significant control on 30 November 2017 (1 page) |
5 December 2017 | Appointment of Mrs Nicola Anne Smith as a secretary on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Nicola Anne Smith as a secretary on 30 November 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
27 April 2017 | Registered office address changed from Warwick House Little Lane Pirton Hitchin Hertfordshire SG5 3QR to Patteson Court Nutfield Road Redhill RH1 4ED on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Warwick House Little Lane Pirton Hitchin Hertfordshire SG5 3QR to Patteson Court Nutfield Road Redhill RH1 4ED on 27 April 2017 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Change of name notice (2 pages) |
3 April 2017 | Change of name notice (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
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) |
19 March 2014 | Secretary's details changed for Kristie Henderson on 11 March 2014 (1 page) |
19 March 2014 | Secretary's details changed for Kristie Henderson on 11 March 2014 (1 page) |
15 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
20 November 2008 | Return made up to 16/09/08; full list of members (5 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
11 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
20 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
20 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
21 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 06/09/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
8 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
21 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 06/09/00; full list of members (6 pages) |
21 December 2000 | Ad 25/11/00--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Return made up to 06/09/00; full list of members (6 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Ad 25/11/00--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
11 July 2000 | Company name changed charco 485 LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed charco 485 LIMITED\certificate issued on 12/07/00 (2 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
6 September 1999 | Incorporation (25 pages) |
6 September 1999 | Incorporation (25 pages) |