Chelmsford
Essex
CM2 0RG
Director Name | Mr Clive Robert Purdy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Alison Margaret Purdy |
---|---|
Status | Current |
Appointed | 01 April 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mrs Pamela Elizabeth Collini |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kings Road Westcliff On Sea Essex SS0 8LT |
Secretary Name | Mr Roy Michael Daniel Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kings Road Westcliff On Sea Essex SS0 8LT |
Secretary Name | Mrs Pamela Elizabeth Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Kings Road Westcliff On Sea Essex SS0 8LT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01702 480008 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Bellefield House 104 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 10 other UK companies use this postal address |
2 at £1 | Clive Robert Purdy 40.00% Ordinary B |
---|---|
2 at £1 | R.m.d. Collini 40.00% Ordinary |
1 at £1 | Alison Purdy 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £199,848 |
Cash | £47,601 |
Current Liabilities | £145,446 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
16 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
7 November 2022 | Change of details for Mr Clive Robert Purdy as a person with significant control on 31 October 2022 (2 pages) |
7 November 2022 | Cessation of Roy Michael Daniel Collini as a person with significant control on 31 October 2022 (1 page) |
7 November 2022 | Termination of appointment of Roy Michael Daniel Collini as a director on 31 October 2022 (1 page) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
31 May 2022 | Change of details for Mr Clive Robert Purdy as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Roy Michael Daniel Collini as a person with significant control on 31 May 2022 (2 pages) |
7 February 2022 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
9 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England to Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 8 April 2021 (1 page) |
29 November 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
6 September 2019 | Registered office address changed from Devine House 1299-1301 London Road Leigh on Sea Essex S50 8LT to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 September 2019 (1 page) |
20 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
22 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Director's details changed for Mr Roy Michael Daniel Collini on 1 April 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Roy Michael Daniel Collini on 1 April 2012 (2 pages) |
19 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Mr Roy Michael Daniel Collini on 1 April 2012 (2 pages) |
18 September 2012 | Director's details changed for Clive Robert Purdy on 1 April 2012 (2 pages) |
18 September 2012 | Termination of appointment of Pamela Collini as a secretary (1 page) |
18 September 2012 | Appointment of Alison Margaret Purdy as a secretary (1 page) |
18 September 2012 | Termination of appointment of Pamela Collini as a secretary (1 page) |
18 September 2012 | Director's details changed for Clive Robert Purdy on 1 April 2012 (2 pages) |
18 September 2012 | Appointment of Alison Margaret Purdy as a secretary (1 page) |
18 September 2012 | Director's details changed for Clive Robert Purdy on 1 April 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Director's details changed for Clive Robert Purdy on 16 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Clive Robert Purdy on 16 July 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Clive Robert Purdy on 16 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Clive Robert Purdy on 16 July 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
22 March 2005 | Company name changed west-webbe collini LIMITED\certificate issued on 22/03/05 (3 pages) |
22 March 2005 | Company name changed west-webbe collini LIMITED\certificate issued on 22/03/05 (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
1 April 2004 | Memorandum and Articles of Association (13 pages) |
1 April 2004 | Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 2004 | Memorandum and Articles of Association (13 pages) |
1 April 2004 | Resolutions
|
11 August 2003 | Return made up to 16/07/03; full list of members
|
11 August 2003 | Return made up to 16/07/03; full list of members
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 June 2003 | Company name changed collini realty LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Company name changed collini realty LIMITED\certificate issued on 23/06/03 (2 pages) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
10 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | Ad 16/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 August 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (9 pages) |
16 July 2002 | Incorporation (9 pages) |