Dead Lane Ardleigh
Colchester
Essex
CO7 7RH
Director Name | Mr Kevin John Pigden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Lexden Park House Lexden Road Colchester Essex CO3 3UF |
Secretary Name | Mr Stephen James Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardleigh Lodge Dead Lane Ardleigh Colchester Essex CO7 7RH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Kevin John Pigden 50.00% Ordinary |
---|---|
25 at £1 | Stephen James Moore 25.00% Ordinary |
25 at £1 | Susan Moore 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,764 |
Cash | £4,008 |
Current Liabilities | £21,577 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 28 September 2020 (overdue) |
16 December 2001 | Delivered on: 28 December 2001 Persons entitled: Hsbc Bank 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 |
---|---|
19 December 2001 | Delivered on: 21 December 2001 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: The property known as the corner of 95 crouch street and rawstorn road colchester 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 |
4 December 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
---|---|
4 December 2017 | Satisfaction of charge 2 in full (1 page) |
29 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 September 2017 | Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX to Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 29 September 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
29 August 2002 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 152-160 city road london EC1V 2NX (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
17 August 2001 | Incorporation (8 pages) |