Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Mr Michael Ronald Crosby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Mr Neil Glazin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Mr James Draxler |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
Secretary Name | Pamela Elizabeth Selley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2008) |
Role | Personal Assistant |
Correspondence Address | 29 Maltings Wharf Manningtree Essex CO11 1XE |
Director Name | Mr Peter Brian Edmondson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long House 73 Third Avenue Frinton On Sea Essex CO13 9EF |
Director Name | Debbie Rosson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 2006) |
Role | Property Consultant |
Correspondence Address | 18 Erskine Road Mistley Manningtree Essex CO11 1LU |
Director Name | Michael Ronald Crosby |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Lockhart Avenue Lexden Colchester Essex CO3 3QY |
Director Name | James Michael Draxler |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 May 2007) |
Role | Engineer |
Correspondence Address | 9 Rowan Place Colchester Essex CO1 1AJ |
Director Name | Brian James Coates |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Stephens House Great Wigborough Colchester Essex CO5 7RL |
Secretary Name | Brian James Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Stephens House Great Wigborough Colchester Essex CO5 7RL |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramleigh 180 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Secretary Name | Mrs Angela Margaret Gray |
---|---|
Status | Resigned |
Appointed | 30 September 2010(9 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 143 Connaught Avenue Frinton On Sea Essex CO13 9AB |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£717 |
Cash | £137,961 |
Current Liabilities | £142,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
4 August 2023 | Appointment of Mr James Draxler as a director on 20 July 2023 (2 pages) |
---|---|
4 August 2023 | Appointment of Mr Neil Glazin as a director on 20 July 2023 (2 pages) |
24 January 2023 | Registered office address changed from 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to East Block Group Ltd, the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 24 January 2023 (1 page) |
5 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 August 2022 | Appointment of Mr Michael Ronald Crosby as a director on 16 August 2022 (2 pages) |
16 August 2022 | Appointment of East Block Group Limited as a secretary on 16 August 2022 (2 pages) |
8 August 2022 | Termination of appointment of Robert William Smith as a director on 1 August 2022 (1 page) |
8 August 2022 | Termination of appointment of Angela Margaret Gray as a secretary on 1 August 2022 (1 page) |
28 January 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2015 | Termination of appointment of Michael Ronald Crosby as a director on 1 May 2015 (1 page) |
12 October 2015 | Termination of appointment of Michael Ronald Crosby as a director on 1 May 2015 (1 page) |
12 October 2015 | Annual return made up to 2 October 2015 no member list (3 pages) |
12 October 2015 | Annual return made up to 2 October 2015 no member list (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
7 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2012 | Director's details changed for Mr Robert William Smith on 30 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 2 October 2012 no member list (4 pages) |
25 October 2012 | Annual return made up to 2 October 2012 no member list (4 pages) |
25 October 2012 | Annual return made up to 2 October 2012 no member list (4 pages) |
25 October 2012 | Director's details changed for Mr Robert William Smith on 30 September 2012 (2 pages) |
8 August 2012 | Appointment of Miss Daniele Isobel Chatten as a director (2 pages) |
8 August 2012 | Appointment of Miss Daniele Isobel Chatten as a director (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 2 October 2011 no member list (3 pages) |
28 October 2011 | Annual return made up to 2 October 2011 no member list (3 pages) |
28 October 2011 | Termination of appointment of Brian Coates as a director (1 page) |
28 October 2011 | Annual return made up to 2 October 2011 no member list (3 pages) |
28 October 2011 | Termination of appointment of Brian Coates as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2010 | Appointment of Mrs Angela Margaret Gray as a secretary (1 page) |
13 October 2010 | Annual return made up to 2 October 2010 no member list (4 pages) |
13 October 2010 | Termination of appointment of Robert Smith as a secretary (1 page) |
13 October 2010 | Annual return made up to 2 October 2010 no member list (4 pages) |
13 October 2010 | Termination of appointment of Robert Smith as a secretary (1 page) |
13 October 2010 | Annual return made up to 2 October 2010 no member list (4 pages) |
13 October 2010 | Appointment of Mrs Angela Margaret Gray as a secretary (1 page) |
31 March 2010 | Director's details changed for Mr Robert William Smith on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Peter Edmondson as a director (1 page) |
31 March 2010 | Termination of appointment of Peter Edmondson as a director (1 page) |
31 March 2010 | Director's details changed for Mr Robert William Smith on 31 March 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Director's details changed for Brian James Coates on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Peter Brian Edmondson on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian James Coates on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Robert William Smith on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Ronald Crosby on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian James Coates on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Peter Brian Edmondson on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
27 October 2009 | Director's details changed for Michael Ronald Crosby on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Ronald Crosby on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Robert William Smith on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
27 October 2009 | Director's details changed for Mr Robert William Smith on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
27 October 2009 | Director's details changed for Mr Peter Brian Edmondson on 2 October 2009 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Annual return made up to 02/10/08 (3 pages) |
23 October 2008 | Annual return made up to 02/10/08 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
8 October 2007 | Annual return made up to 02/10/07 (2 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Annual return made up to 02/10/07 (2 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2006 | Annual return made up to 02/10/06 (2 pages) |
4 October 2006 | Annual return made up to 02/10/06 (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Annual return made up to 02/10/05 (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Annual return made up to 02/10/05 (2 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2004 | Annual return made up to 02/10/04 (5 pages) |
7 October 2004 | Annual return made up to 02/10/04 (5 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 October 2003 | Annual return made up to 02/10/03 (4 pages) |
21 October 2003 | Annual return made up to 02/10/03 (4 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 October 2002 | Annual return made up to 02/10/02 (4 pages) |
9 October 2002 | Annual return made up to 02/10/02 (4 pages) |
4 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Incorporation (16 pages) |
2 October 2001 | Incorporation (16 pages) |