Leavenheath
Colchester
Essex
CO6 4UN
Director Name | Margaret Hilsum |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | The Lodge The Street Great Waldingfield Sudbury Suffolk CO10 8JP |
Secretary Name | Spencer Lawrence Hilsum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Managing Dir And Company Sec |
Correspondence Address | 5 Eglantine Way Leavenheath Colchester Essex CO6 4NW |
Director Name | Grace Elizabeth Hilsum |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Administrator |
Correspondence Address | 5 Eglantine Way Leavenheath Colchester Essex CO6 4NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 February 2011) |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Moore Green Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2011(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2014) |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Website | paulcharlesrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 01206 265100 |
Telephone region | Colchester |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Spencer Lawrence Hilsum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,934 |
Current Liabilities | £32,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
13 March 2001 | Delivered on: 21 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
1 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Moore Green Ltd as a secretary (1 page) |
7 May 2014 | Termination of appointment of Moore Green Ltd as a secretary (1 page) |
7 May 2014 | Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA on 7 May 2014 (1 page) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Secretary's details changed for Passmore Weeks Management Services Ltd on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Passmore Weeks Management Services Ltd on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 35 Friars Street Sudbury Suffolk CO10 2AG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 35 Friars Street Sudbury Suffolk CO10 2AG on 4 May 2012 (1 page) |
4 May 2012 | Secretary's details changed for Passmore Weeks Management Services Ltd on 4 May 2012 (2 pages) |
4 May 2012 | Registered office address changed from 35 Friars Street Sudbury Suffolk CO10 2AG on 4 May 2012 (1 page) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Termination of appointment of Moore Green Limited as a secretary (1 page) |
2 March 2011 | Termination of appointment of Moore Green Limited as a secretary (1 page) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Appointment of Passmore Weeks Management Services Ltd as a secretary (2 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 25 January 2011 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Moore Green Limited on 5 February 2010 (1 page) |
19 April 2010 | Director's details changed for Spencer Lawrence Hilsum on 5 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Moore Green Limited on 5 February 2010 (1 page) |
19 April 2010 | Secretary's details changed for Moore Green Limited on 5 February 2010 (1 page) |
19 April 2010 | Director's details changed for Spencer Lawrence Hilsum on 5 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Spencer Lawrence Hilsum on 5 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 June 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
15 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 1 park place canary wharf london E14 4HJ (1 page) |
17 October 2001 | Ad 25/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 1 park place canary wharf london E14 4HJ (1 page) |
17 October 2001 | Ad 25/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New director appointed (3 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
5 February 2001 | Incorporation (18 pages) |
5 February 2001 | Incorporation (18 pages) |