Purleigh
Chelmsford
Essex
CM3 6PS
Secretary Name | Joanne Clare Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | Colony House Purleigh Essex CM3 6RJ |
Director Name | Miss Joanne Clare Barber |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colony House Purleigh Essex CM3 6RJ |
Director Name | Joanne Clare Barber |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Registed Osteopath |
Correspondence Address | 24 Ladbroke Road Epsom Surrey KT18 5BG |
Secretary Name | Joanne Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Registed Osteopath |
Correspondence Address | 24 Ladbroke Road Epsom Surrey KT18 5BG |
Secretary Name | Mr Roy Alfred Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walton Hall Birchwood Road Purleigh Chelmsford Essex CM3 6PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hamptonvillage.org.uk |
---|
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,764 |
Cash | £3,293 |
Current Liabilities | £29,504 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
26 October 2022 | Delivered on: 27 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 21 chapel court, billericay, essex, CM12 9LX, being all of the land and buildings in title EX152547, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
10 April 2018 | Delivered on: 11 April 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 21 chapel court, billericay CM12 9LX and registered at the land registry with title absolute under title number EX152547. Outstanding |
10 April 2018 | Delivered on: 11 April 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 21 chapel court, billericay CM12 9LX and registered at the land registry with title absolute under title number EX152547. Outstanding |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
2 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
11 April 2018 | Registration of charge 039760210001, created on 10 April 2018 (29 pages) |
11 April 2018 | Registration of charge 039760210002, created on 10 April 2018 (28 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Notification of Joanne Clare Barber as a person with significant control on 18 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 June 2017 | Notification of Joanne Clare Barber as a person with significant control on 18 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 June 2015 | Appointment of Miss Joanne Clare Barber as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Miss Joanne Clare Barber as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Miss Joanne Clare Barber as a director on 1 June 2015 (2 pages) |
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Secretary's details changed for Joanne Clare Barber on 17 April 2010 (1 page) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Joanne Clare Barber on 17 April 2010 (1 page) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 18/04/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: the ark mount lane, turners hill crawley west sussex RH10 4RA (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: the ark mount lane, turners hill crawley west sussex RH10 4RA (1 page) |
30 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
30 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 13A cambridge park london E11 2PU (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 13A cambridge park london E11 2PU (1 page) |
20 May 2003 | Return made up to 18/04/03; full list of members
|
20 May 2003 | Return made up to 18/04/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members
|
16 May 2001 | Return made up to 18/04/01; full list of members
|
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
4 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Incorporation (17 pages) |
18 April 2000 | Incorporation (17 pages) |