Colchester
Essex
CO7 7FD
Secretary Name | Donna Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | fittedkitchensessex.com |
---|---|
Telephone | 01708 379386 |
Telephone region | Romford |
Registered Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £124 |
Current Liabilities | £6,600 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
11 February 2003 | Delivered on: 22 February 2003 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 February 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
7 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
9 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 September 2021 | Termination of appointment of Donna Long as a secretary on 30 September 2021 (1 page) |
30 September 2021 | Secretary's details changed for Donna Long on 30 September 2021 (1 page) |
30 September 2021 | Director's details changed for Mr Marcus Justin Long on 30 September 2021 (2 pages) |
21 September 2021 | Registered office address changed from 11 Hubert Road Lexden Colchester Essex CO3 3SA to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 21 September 2021 (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 July 2020 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
6 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 July 2017 | Amended total exemption full accounts made up to 31 July 2016 (12 pages) |
4 July 2017 | Amended total exemption full accounts made up to 31 July 2016 (12 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 June 2014 | Amended accounts made up to 31 July 2013 (3 pages) |
24 June 2014 | Amended accounts made up to 31 July 2013 (3 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Marcus Justin Long on 19 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Marcus Justin Long on 19 June 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 April 2004 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
23 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 4 jarvis way harold wood romford essex RM3 0WT (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 4 jarvis way harold wood romford essex RM3 0WT (1 page) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New secretary appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New secretary appointed (3 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 June 2002 | Ad 19/06/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Ad 19/06/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Ad 19/06/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Ad 19/06/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
19 June 2002 | Incorporation (12 pages) |
19 June 2002 | Incorporation (12 pages) |