West Mersea
Colchester
Essex
CO5 8AB
Secretary Name | Mr Lawrence Alan Knott |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telpyns 5 Meadow Lane West Mersea Essex CO5 8AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | arkhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 383858 |
Telephone region | Colchester |
Registered Address | 6 Rushmere Close West Mersea Colchester Essex CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
200 at £1 | Andrew Robert Knott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,914 |
Cash | £790,840 |
Current Liabilities | £327,102 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 March 2012 | Delivered on: 10 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 bromley road, lawford, manning together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
6 January 2012 | Delivered on: 7 January 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2024 | Unaudited abridged accounts made up to 31 August 2023 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
9 February 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
24 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
18 January 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
5 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2012 | Registered office address changed from 8 Mill Road, West Mersea Colchester Essex CO5 8RH on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 8 Mill Road, West Mersea Colchester Essex CO5 8RH on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 8 Mill Road, West Mersea Colchester Essex CO5 8RH on 6 June 2012 (1 page) |
31 May 2012 | Director's details changed for Andrew Robert Knott on 24 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Andrew Robert Knott on 24 May 2012 (2 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 June 2011 | Annual return made up to 24 May 2011 (10 pages) |
21 June 2011 | Annual return made up to 24 May 2011 (10 pages) |
22 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
22 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 July 2010 | Annual return made up to 24 May 2010 (8 pages) |
23 July 2010 | Annual return made up to 24 May 2010 (8 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
7 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
6 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
6 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
2 July 2008 | Return made up to 24/05/08; no change of members (6 pages) |
2 July 2008 | Return made up to 24/05/08; no change of members (6 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 August 2007 | Return made up to 24/05/07; no change of members
|
10 August 2007 | Return made up to 24/05/07; no change of members
|
28 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
28 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 8 mill road west mezsea colchester essex CO5 8RH (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 8 mill road west mezsea colchester essex CO5 8RH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 8 mill road, west mersea colchester essex CO5 8RH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 8 mill road, west mersea colchester essex CO5 8RH (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 12 new orleans, coast road west mersea essex CO5 8QF (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 12 new orleans, coast road west mersea essex CO5 8QF (1 page) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
29 March 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
23 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
23 July 2003 | Ad 27/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 July 2003 | Ad 27/06/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
26 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
26 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (19 pages) |
24 May 2002 | Incorporation (19 pages) |