Southwold
Suffolk
IP18 6LG
Director Name | Patricia Anne Fuller |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest View Road Loughton Essex IG10 4DX |
Director Name | Peter Jack Fuller |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest View Road Loughton Essex IG10 4DX |
Director Name | Sarah Penfold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Badlis Road London E17 5LG |
Secretary Name | Matrix-Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
---|---|
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 July 2019 | Second filing of Confirmation Statement dated 14/05/2018 (8 pages) |
5 June 2019 | Change of details for Peter Jack Fuller as a person with significant control on 6 April 2016 (2 pages) |
5 June 2019 | Change of details for Patricia Anne Fuller as a person with significant control on 6 April 2016 (2 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with updates
|
22 May 2018 | Change of details for Patricia Anne Fuller as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Change of details for Peter Jack Fuller as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
23 May 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
23 May 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
23 February 2016 | Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 February 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
10 June 2013 | Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Register inspection address has been changed (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Register inspection address has been changed (2 pages) |
13 January 2011 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
13 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
13 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 13 January 2011 (1 page) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
8 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
24 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
14 May 2002 | Incorporation (18 pages) |
14 May 2002 | Incorporation (18 pages) |