16 Middleborough
Colchester
Essex
CO1 1QT
Director Name | Delphine Marie Desiree Christine Massey |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 March 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Delphine Marie Desiree Christine Massey |
---|---|
Nationality | French |
Status | Current |
Appointed | 09 March 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01206 271377 |
---|---|
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David Massey 50.00% Ordinary |
---|---|
50 at £1 | Delphine Massey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,237 |
Cash | £24,128 |
Current Liabilities | £445,669 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (9 months ago) |
---|---|
Next Return Due | 23 March 2024 (3 months, 2 weeks from now) |
18 December 2012 | Delivered on: 19 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/N's EX683380 and EX824798 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 November 2002 | Delivered on: 25 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 December 2013 | Delivered on: 3 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land to the rear of 154 berechurch hall road, colchester, essex (land registry title nos EX855551 and EX839985). Notification of addition to or amendment of charge. Outstanding |
25 September 2013 | Delivered on: 27 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mulberry house blind lane eight ash green colchester essex. Notification of addition to or amendment of charge. Outstanding |
6 July 2011 | Delivered on: 13 July 2011 Satisfied on: 14 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 ramparts cottages coach road great horkesley essex t/n EX863968 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 2010 | Delivered on: 16 March 2010 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 1 homefield road, colchester, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 September 2007 | Delivered on: 12 September 2007 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 3 oxford road, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 September 2007 | Delivered on: 12 September 2007 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining winton london road capel st mary colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 September 2007 | Delivered on: 12 September 2007 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 oak road tiptree colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2003 | Delivered on: 7 February 2003 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dalmuir colchester road peldon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 2001 | Delivered on: 30 October 2001 Satisfied on: 18 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Thuya" myland hall chase,ipswich rd,colchester,essex CO4 4EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Director's details changed for Mr David Massey on 26 May 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (1 page) |
26 May 2017 | Director's details changed for Mr David Massey on 26 May 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Delphine Marie Desiree Christine Massey on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Mr David Massey on 28 April 2017 (2 pages) |
26 May 2017 | Director's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (2 pages) |
26 May 2017 | Director's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Delphine Marie Desiree Christine Massey on 26 May 2017 (1 page) |
26 May 2017 | Director's details changed for Mr David Massey on 28 April 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2013 | Satisfaction of charge 8 in full (4 pages) |
14 December 2013 | Satisfaction of charge 8 in full (4 pages) |
3 December 2013 | Registration of charge 041769080011 (7 pages) |
3 December 2013 | Registration of charge 041769080011 (7 pages) |
27 September 2013 | Registration of charge 041769080010 (12 pages) |
27 September 2013 | Registration of charge 041769080010 (12 pages) |
25 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Delphine Marie Desiree Christine Massey on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for David Massey on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Delphine Marie Desiree Christine Massey on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Massey on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2004 | Return made up to 09/03/04; full list of members
|
31 March 2004 | Return made up to 09/03/04; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (3 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (3 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members
|
14 March 2002 | Return made up to 09/03/02; full list of members
|
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
30 March 2001 | Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2001 | Incorporation (14 pages) |
9 March 2001 | Incorporation (14 pages) |