Langham
Colchester
Essex
CO4 5NE
Secretary Name | Christine Frances Jane Heales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | kinetic-internet.com |
---|---|
Email address | [email protected] |
Telephone | 01702 808957 |
Telephone region | Southend-on-Sea |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darren Clive Heales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,935 |
Cash | £2,426 |
Current Liabilities | £6,379 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
7 July 2021 | Confirmation statement made on 4 July 2021 with updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
23 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
2 April 2019 | Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
23 August 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Termination of appointment of Christine Heales as a secretary (1 page) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Termination of appointment of Christine Heales as a secretary (1 page) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Director's details changed for Darren Clive Heales on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Darren Clive Heales on 6 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Christine Frances Jane Heales on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Christine Frances Jane Heales on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for Christine Frances Jane Heales on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed for Darren Clive Heales on 6 September 2011 (2 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Darren Clive Heales on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Darren Clive Heales on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 12 May 2010 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: orbital house 20 eastern road romford RM1 3DP (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: orbital house 20 eastern road romford RM1 3DP (1 page) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
24 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
30 August 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
30 August 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (19 pages) |
26 June 2002 | Incorporation (19 pages) |