Elmstead
Colchester
Essex
CO7 7BY
Director Name | Peter Nellemann |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 21 August 2002(6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Finance Adviser |
Country of Residence | England |
Correspondence Address | Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY |
Director Name | Melissa Whitehead |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Lorrimore Road Kennington London SE17 3LX |
Secretary Name | Paul Vincent Le Druillenec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 58 Wendover Court Chiltern Street London W1U 7NU |
Director Name | Mr Christian Nellemann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechmore Road London SW11 4ET |
Secretary Name | Sylvia Kalisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 22 Kingwood Road London SW6 6SR |
Secretary Name | Mr Timothy Vincent Le Druillenec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackmore Cottage West Street Fontmell Magna Shaftesbury Dorset SP7 0PF |
Registered Address | Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,648,318 |
Cash | £10,461 |
Current Liabilities | £1,911,481 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
15 January 2007 | Delivered on: 19 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £29,000 credited to account designation number 37676474 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
18 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
30 June 2022 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 30 June 2022 (1 page) |
7 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
3 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA United Kingdom to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 30 September 2019 (1 page) |
14 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
3 February 2019 | Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 31 January 2019 (1 page) |
9 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016 (1 page) |
14 March 2016 | Secretary's details changed for Mr Timothy Vincent Le Druillenec on 1 March 2016 (1 page) |
20 February 2016 | Director's details changed for Peter Nellemann on 7 February 2016 (2 pages) |
20 February 2016 | Secretary's details changed for Peter Nellemann on 7 February 2016 (1 page) |
20 February 2016 | Director's details changed for Peter Nellemann on 7 February 2016 (2 pages) |
20 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Secretary's details changed for Peter Nellemann on 7 February 2016 (1 page) |
20 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
31 January 2016 | Registered office address changed from C/O Bondway Commercial Centre 69-71 Bondway London SW8 1SQ to Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from C/O Bondway Commercial Centre 69-71 Bondway London SW8 1SQ to Flat B, 89 C/O Vang Lauridsen Moore Park Road London SW6 2DA on 31 January 2016 (1 page) |
17 August 2015 | Secretary's details changed for Mr Timothy Vincent Le Druillenec on 17 August 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mr Timothy Vincent Le Druillenec on 17 August 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Peter Nellemann on 6 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Peter Nellemann on 6 June 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Director's details changed for Peter Nellemann on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Peter Nellemann on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from 59 Brynmaer Road London SW11 4EN United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from 59 Brynmaer Road London SW11 4EN United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Secretary's details changed for Peter Nellemann on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Peter Nellemann on 11 March 2011 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from Unit 406 . Bondway Commercial Centre 69-71 Bondway London SW8 1SQ on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Unit 406 . Bondway Commercial Centre 69-71 Bondway London SW8 1SQ on 22 March 2010 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Director and secretary's change of particulars / peter nellemann / 27/05/2008 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 415 bondway commercial centre 69-71 bondway london SW8 1SQ (1 page) |
23 February 2009 | Director and secretary's change of particulars / peter nellemann / 27/05/2008 (1 page) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 415 bondway commercial centre 69-71 bondway london SW8 1SQ (1 page) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
29 February 2008 | Director and secretary's change of particulars / peter nellemann / 22/11/2007 (1 page) |
29 February 2008 | Director and secretary's change of particulars / peter nellemann / 22/11/2007 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 6-7 princes court wapping lane london E1W 2DA (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 6-7 princes court wapping lane london E1W 2DA (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
19 October 2003 | New secretary appointed (2 pages) |
19 October 2003 | New secretary appointed (2 pages) |
5 April 2003 | Return made up to 18/02/03; full list of members
|
5 April 2003 | Return made up to 18/02/03; full list of members
|
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
29 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 September 2002 | Nc inc already adjusted 09/09/02 (1 page) |
26 September 2002 | Nc inc already adjusted 09/09/02 (1 page) |
17 September 2002 | Ad 11/09/02--------- £ si 37549@1=37549 £ ic 1/37550 (2 pages) |
17 September 2002 | Ad 11/09/02--------- £ si 37549@1=37549 £ ic 1/37550 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
13 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (3 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
18 February 2002 | Incorporation (17 pages) |
18 February 2002 | Incorporation (17 pages) |