Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Essex CO4 9YQ |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | William Stanley John Madel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2002) |
Role | Developer |
Correspondence Address | Northgate House Plough Road Great Bentley Essex CO7 8LZ |
Secretary Name | Susan Irene Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 1 Pine Close Great Bentley Colchester Essex CO7 8NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 77296643 |
---|---|
Telephone region | London |
Registered Address | Stable House Cockaynes Lane Alresford Colchester CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Paul A.k Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,472 |
Cash | £756 |
Current Liabilities | £104,914 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
13 August 2004 | Delivered on: 14 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining bridge house public house upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
8 June 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 June 2016 | Satisfaction of charge 1 in full (4 pages) |
21 June 2016 | Satisfaction of charge 1 in full (4 pages) |
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 March 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 5 March 2015 (1 page) |
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
25 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 25 February 2010 (2 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
11 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
13 December 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
13 December 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
7 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 November 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
4 November 2005 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
8 June 2005 | Return made up to 27/05/05; full list of members
|
8 June 2005 | Return made up to 27/05/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
3 June 2003 | Return made up to 27/05/03; full list of members
|
3 June 2003 | Return made up to 27/05/03; full list of members
|
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page) |
13 June 2002 | Company name changed baydeck LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed baydeck LIMITED\certificate issued on 13/06/02 (2 pages) |
27 May 2002 | Incorporation (18 pages) |
27 May 2002 | Incorporation (18 pages) |