Colchester
Essex
CO4 5YQ
Secretary Name | Mrs Theresa Leong Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Nicholas Lee-Ramsey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2008) |
Role | Designer & Director |
Correspondence Address | 48 Penton Street London N1 9QA |
Secretary Name | Nicholas Lee-Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2008) |
Role | Designer & Director |
Correspondence Address | 48 Penton Street London N1 9QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | marknicholasdesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 72787573 |
Telephone region | London |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mark Gordon Evans 95.24% Ordinary |
---|---|
2 at £1 | Mark Evans 1.90% Ordinary A |
2 at £1 | Mrs Theresa Leong Evans 1.90% Ordinary A |
1 at £1 | Richard Barden 0.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £342,686 |
Cash | £122,804 |
Current Liabilities | £311,597 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
20 March 2003 | Delivered on: 22 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 and 34 penton street islington london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 January 2000 | Delivered on: 28 January 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
24 March 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 July 2019 | Purchase of own shares. (3 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
25 April 2018 | Change of details for Mr Mark Gordon Evans as a person with significant control on 1 January 2018 (2 pages) |
25 April 2018 | Secretary's details changed for Theresa Leong Evans on 1 January 2018 (1 page) |
20 April 2018 | Secretary's details changed for Theresa Leong Evans on 20 April 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Mark Gordon Evans on 20 April 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 22 March 2017
|
25 May 2017 | Cancellation of shares. Statement of capital on 22 March 2017
|
25 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 March 2014 | Registered office address changed from Ewer House 44-46 Crouch Street Colchester CO3 3HH on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Ewer House 44-46 Crouch Street Colchester CO3 3HH on 10 March 2014 (1 page) |
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mark Gordon Evans on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mark Gordon Evans on 13 November 2009 (2 pages) |
22 September 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
22 September 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 104/105\ (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
2 May 2008 | Secretary appointed theresa leong evans (1 page) |
2 May 2008 | Secretary appointed theresa leong evans (1 page) |
25 April 2008 | Appointment terminated director and secretary nicholas lee-ramsey (1 page) |
25 April 2008 | Appointment terminated director and secretary nicholas lee-ramsey (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 December 2006 | Return made up to 12/10/06; full list of members
|
14 December 2006 | Return made up to 12/10/06; full list of members
|
12 January 2006 | Ad 04/01/05--------- £ si 1@1 (2 pages) |
12 January 2006 | Ad 04/01/05--------- £ si 1@1 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Ad 01/07/04--------- £ si 3@1 (2 pages) |
26 November 2004 | Return made up to 12/10/04; full list of members
|
26 November 2004 | Div 30/06/04 (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Ad 01/07/04--------- £ si 3@1 (2 pages) |
26 November 2004 | Return made up to 12/10/04; full list of members
|
26 November 2004 | Div 30/06/04 (1 page) |
26 November 2004 | Resolutions
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
9 April 2001 | Ad 01/11/99--------- £ si 99@1 (2 pages) |
9 April 2001 | Ad 01/11/99--------- £ si 99@1 (2 pages) |
17 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
17 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
17 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 October 1999 | Incorporation (17 pages) |
25 October 1999 | Incorporation (17 pages) |