Kelvedon Road Messing
Colchester
Essex
CO5 9TA
Director Name | Mrs Mary Amanda Makey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Parsonage Farmhouse Kelvedon Road, Messing Colchester Essex CO5 9TA |
Secretary Name | Mrs Mary Amanda Makey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Farmhouse Kelvedon Road, Messing Colchester Essex CO5 9TA |
Director Name | Mr Ian Francis Gordon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Colestown Street London SW11 3EH |
Director Name | Paul Charles Peake Sexton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Director Name | Keith David Anderson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 June 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Chart Hare Lane End, Little Kingshill Great Missenden Buckinghamshire HP16 0EX |
Director Name | Mr Pierre Alexis Clarke |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2004(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Fleming Drive Stotfold Hitchin Hertfordshire SG5 4FF |
Secretary Name | Mr Pierre Alexis Clarke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Fleming Drive Stotfold Hitchin Hertfordshire SG5 4FF |
Secretary Name | Mr Martin Makey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2008) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Parsonage Farmhouse Kelvedon Road Messing Colchester Essex CO5 9TA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Parsonage Farmhouse Kelvedon Road Messing Colchester Essex CO5 9TA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 2 other UK companies use this postal address |
1m at £0.5 | Martin R. Makey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,841 |
Current Liabilities | £822 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
5 April 2024 | Confirmation statement made on 5 April 2024 with updates (5 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 August 2022 (10 pages) |
21 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 August 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 August 2020 (10 pages) |
10 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
16 April 2018 | Notification of Martin Makey as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 July 2016 | Termination of appointment of Keith David Anderson as a director on 24 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Keith David Anderson as a director on 24 June 2016 (1 page) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (7 pages) |
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 April 2010 | Director's details changed for Keith David Anderson on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Keith David Anderson on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Keith David Anderson on 5 April 2010 (2 pages) |
22 June 2009 | Appointment terminated director ian gordon (1 page) |
22 June 2009 | Appointment terminated director ian gordon (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page) |
20 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 March 2008 | Return made up to 05/04/07; no change of members (8 pages) |
17 March 2008 | Return made up to 05/04/07; no change of members (8 pages) |
1 March 2008 | Secretary appointed mrs mary amanda makey (1 page) |
1 March 2008 | Secretary appointed mrs mary amanda makey (1 page) |
29 February 2008 | Appointment terminated secretary martin makey (1 page) |
29 February 2008 | Appointment terminated secretary martin makey (1 page) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
21 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
21 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | Return made up to 12/04/04; full list of members
|
5 May 2004 | Return made up to 12/04/04; full list of members
|
5 May 2004 | New director appointed (3 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
17 April 2003 | Return made up to 12/04/03; full list of members
|
17 April 2003 | Return made up to 12/04/03; full list of members
|
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 12/04/02; full list of members
|
10 May 2002 | Return made up to 12/04/02; full list of members
|
13 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
13 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
29 May 2001 | Return made up to 12/04/01; full list of members
|
29 May 2001 | Return made up to 12/04/01; full list of members
|
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
4 July 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
6 June 2000 | S-div 12/04/00 (1 page) |
6 June 2000 | Nc inc already adjusted 12/04/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | S-div 12/04/00 (1 page) |
6 June 2000 | Nc inc already adjusted 12/04/00 (1 page) |
6 June 2000 | Resolutions
|
5 June 2000 | Ad 16/05/00--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages) |
5 June 2000 | Ad 16/05/00--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Registered office changed on 01/06/00 from: parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | £ nc 1000/2500000 12/04/00 (1 page) |
1 June 2000 | £ nc 1000/2500000 12/04/00 (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
25 May 2000 | New director appointed (3 pages) |
25 May 2000 | New director appointed (3 pages) |
23 May 2000 | Company name changed cherrygate LIMITED\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed cherrygate LIMITED\certificate issued on 24/05/00 (2 pages) |
12 April 2000 | Incorporation (11 pages) |
12 April 2000 | Incorporation (11 pages) |