Woodgreen, Great Bentley
Colchester
Essex
CO7 8NP
Director Name | David John Harvey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Andrew Mark David Cameron |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2002) |
Role | IT Consultant |
Correspondence Address | 17 Saint Marys Close Great Bentley Colchester Essex CO7 8NL |
Director Name | Mr Ian Terence Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 August 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 St Monance Way Colchester Essex CO4 0PH |
Secretary Name | Mr Ian Terence Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 18 August 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 St Monance Way Colchester Essex CO4 0PH |
Website | www.sys3.com |
---|---|
Email address | [email protected] |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,662 |
Cash | £12,155 |
Current Liabilities | £52,369 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
11 January 2018 | Delivered on: 18 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2016 | Delivered on: 9 August 2016 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
17 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 May 2020 | Satisfaction of charge 041541040001 in full (1 page) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 041541040002, created on 11 January 2018 (30 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Second filing for the termination of Ian Terence Taylor as a director (5 pages) |
27 April 2017 | Second filing for the termination of Ian Terence Taylor as a director (5 pages) |
9 January 2017 | Termination of appointment of Ian Terence Taylor as a secretary on 18 August 2016 (1 page) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Termination of appointment of Ian Terence Taylor as a secretary on 18 August 2016 (1 page) |
9 January 2017 | Termination of appointment of Ian Terence Taylor as a director on 18 July 2016
|
9 January 2017 | Termination of appointment of Ian Terence Taylor as a director on 18 July 2016
|
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Registration of charge 041541040001, created on 3 August 2016 (23 pages) |
9 August 2016 | Registration of charge 041541040001, created on 3 August 2016 (23 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
10 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 February 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) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Luke Alfred Doherty on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Luke Alfred Doherty on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Ian Terence Taylor on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Ian Terence Taylor on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Ian Terence Taylor on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Luke Alfred Doherty on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Return made up to 05/02/07; full list of members
|
22 February 2007 | Return made up to 05/02/07; full list of members
|
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 05/02/06; full list of members (7 pages) |
31 January 2006 | Return made up to 05/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
2 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
4 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
4 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
8 July 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 July 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Ad 29/01/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
21 February 2003 | Ad 29/01/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Ad 08/05/02--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
16 May 2002 | Ad 08/05/02--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
11 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 05/02/02; full list of members (7 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Ad 08/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 February 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Ad 08/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
5 February 2001 | Incorporation (12 pages) |
5 February 2001 | Incorporation (12 pages) |