West Mersea
Colchester
CO5 8LS
Secretary Name | Margaret Diane Lennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 703 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | dedale.co.uk |
---|
Registered Address | Hove Creek 82 Coast Road West Mersea Colchester CO5 8LS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
1 at £1 | David John Lennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,533 |
Cash | £92,609 |
Current Liabilities | £32,283 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
16 January 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
12 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 June 2020 | Registered office address changed from C/O Cohen Davidson Limited 7 Queen Square Brighton BN1 3FD to Hove Creek 82 Coast Road West Mersea Colchester CO5 8LS on 18 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 July 2017 | Notification of David Lennan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
10 July 2017 | Notification of David Lennan as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 September 2016 | Termination of appointment of Margaret Diane Lennan as a secretary on 9 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Margaret Diane Lennan as a secretary on 9 September 2016 (1 page) |
5 May 2016 | Director's details changed for Mr David John Lennan on 31 May 2015 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mr David John Lennan on 31 May 2015 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 May 2015 | Director's details changed for Mr David John Lennan on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr David John Lennan on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr David John Lennan on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 July 2014 | Registered office address changed from C/O Cohen Davidson Limited 7 Marlborough Place Brighton East Sussex BN1 1UB to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 7 Cohen Davidson Limited Queen Square Brighton BN1 3FD England to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 7 Cohen Davidson Limited Queen Square Brighton BN1 3FD England to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Cohen Davidson Limited 7 Marlborough Place Brighton East Sussex BN1 1UB to 7 Queen Square Brighton BN1 3FD on 14 July 2014 (1 page) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 May 2013 | Secretary's details changed for Margaret Diane Lennan on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for David Lennan on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for David Lennan on 1 June 2012 (2 pages) |
15 May 2013 | Secretary's details changed for Margaret Diane Lennan on 1 June 2012 (2 pages) |
15 May 2013 | Secretary's details changed for Margaret Diane Lennan on 1 June 2012 (2 pages) |
15 May 2013 | Director's details changed for David Lennan on 1 June 2012 (2 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Registered office address changed from 68 Trafalgar Street Brighton East Sussex BN1 4EB on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 68 Trafalgar Street Brighton East Sussex BN1 4EB on 13 September 2011 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
4 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 May 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 May 2003 (4 pages) |
19 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Incorporation (9 pages) |
3 May 2002 | Incorporation (9 pages) |