Witham
Essex
CM8 1BJ
Secretary Name | Christine Gwinnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Undertakers House The Causeway Hitcham Suffolk IP7 7ND |
Director Name | Mr Matthew John Gwinnell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Roy Gwinnell 50.00% Ordinary |
---|---|
30 at £1 | Matthew Gwinnell 30.00% Ordinary |
20 at £1 | Christine Gwinnell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,834 |
Current Liabilities | £39,605 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
6 April 2004 | Delivered on: 8 April 2004 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 84-86 swan street sible hedingham essex. 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 |
---|
13 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 August 2010 | Appointment of Mr Matthew Gwinnell as a director (2 pages) |
16 August 2010 | Appointment of Mr Matthew Gwinnell as a director (2 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
28 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
16 August 2007 | Return made up to 29/12/06; full list of members (6 pages) |
16 August 2007 | Return made up to 29/12/06; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 September 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
12 September 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 335 city road london EC1V 1LJ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 335 city road london EC1V 1LJ (1 page) |
27 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 April 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
26 January 2001 | Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2001 | Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Incorporation (17 pages) |
29 December 2000 | Incorporation (17 pages) |