East Bergholt
CO7 6QT
Director Name | Ms Tabetha Taylor Snape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Advanced Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Director Name | Mr Stuart Lamb |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
Secretary Name | Dunwell Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Suite 4c Gattinetts Business Park Hadleigh Ro East Bergholt CO7 6QT |
Director Name | Brian John Borrett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Retired |
Correspondence Address | The Garden Flat 1 Montague Road Felixstowe Suffolk IP11 7HF |
Director Name | Jacqueline Anne England |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Distribution Manager |
Correspondence Address | Flat 2 1 Montague Road Felixstowe Suffolk IP11 7HF |
Director Name | Emma Jane Heathcock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 117 Cornwall Road Felixstowe Suffolk IP11 9EP |
Secretary Name | Brian John Borrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Retired |
Correspondence Address | The Garden Flat 1 Montague Road Felixstowe Suffolk IP11 7HF |
Director Name | Mr John Antony Heathcock |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 2010) |
Role | Cost Consultant |
Country of Residence | England |
Correspondence Address | 67 Links Avenue Felixstowe Suffolk IP11 9HE |
Director Name | Mr Henry Louis Butcher |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 1 Montague Road Felixstowe Suffolk IP11 7HF |
Director Name | Christopher John Quentin Hornsby |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Montague Road Felixstowe Suffolk IP11 7HF |
Director Name | Hyun-Min Oh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 July 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Montague Road Felixstowe Suffolk IP11 7HF |
Director Name | Russell Henry Butcher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 July 2020) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Flat 316 Neptune Marina 1 Coprolite Street Ipswich Suffolk IP3 0BL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | A. Roden Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(1 year after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 August 2017) |
Correspondence Address | 18 The Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2016(13 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 2017) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Secretary Name | Block Managemant UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 2017) |
Correspondence Address | Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Telephone | 01394 285109 |
---|---|
Telephone region | Felixstowe |
Registered Address | Suite 4c Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
1 at £1 | Christopher John Quentin Hornsby 33.33% Ordinary |
---|---|
1 at £1 | Hyun Min Oh 33.33% Ordinary |
1 at £1 | Russell Henry Butcher 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
9 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
9 November 2020 | Appointment of Mr Stuart Lamb as a director on 17 October 2020 (2 pages) |
29 July 2020 | Termination of appointment of Hyun-Min Oh as a director on 29 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Tabetha Taylor Snape as a director on 29 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Russell Henry Butcher as a director on 3 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
19 July 2019 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 July 2018 | Appointment of Ms Lyn Susan Phillips as a director on 1 December 2015 (2 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of a Roden Ltd as a secretary on 1 August 2017 (1 page) |
8 August 2017 | Secretary's details changed for Dunwell Property Management Company Limited on 2 August 2017 (1 page) |
8 August 2017 | Secretary's details changed for Dunwell Property Management Company Limited on 2 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 1 Montague Road Felixstowe Suffolk IP11 7HF United Kingdom to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Dunwell Property Management Company Limited as a secretary on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Block Management Uk Limited as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Block Management Uk Limited as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 1 Montague Road Felixstowe Suffolk IP11 7HF United Kingdom to Suite 4C Gattinetts Business Park Hadleigh Road East Bergholt CO7 6QT on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Block Managemant Uk Limited as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Block Managemant Uk Limited as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Appointment of Dunwell Property Management Company Limited as a secretary on 1 August 2017 (2 pages) |
31 July 2017 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to 1 Montague Road Felixstowe Suffolk IP11 7HF on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Block Managemant Uk Limited as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom to 1 Montague Road Felixstowe Suffolk IP11 7HF on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Block Managemant Uk Limited as a secretary on 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
4 August 2016 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Block Management Uk Limited as a secretary on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Block Management Uk Limited as a secretary on 4 August 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 April 2016 | Termination of appointment of Christopher John Quentin Hornsby as a director on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Christopher John Quentin Hornsby as a director on 13 April 2016 (1 page) |
19 August 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 June 2015 | Termination of appointment of Henry Louis Butcher as a director on 12 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Henry Louis Butcher as a director on 12 June 2015 (2 pages) |
14 May 2015 | Appointment of Russell Henry Butcher as a director on 1 April 2015 (3 pages) |
14 May 2015 | Appointment of Russell Henry Butcher as a director on 1 April 2015 (3 pages) |
14 May 2015 | Appointment of Russell Henry Butcher as a director on 1 April 2015 (3 pages) |
24 February 2015 | Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN on 24 February 2015 (2 pages) |
13 November 2014 | Secretary's details changed for A Roden Ltd on 24 October 2014 (2 pages) |
13 November 2014 | Secretary's details changed for A Roden Ltd on 24 October 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 November 2014 | Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 3 November 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (15 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (15 pages) |
21 December 2011 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (12 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (12 pages) |
29 December 2010 | Appointment of Hyun-Min Oh as a director (3 pages) |
29 December 2010 | Appointment of Hyun-Min Oh as a director (3 pages) |
29 December 2010 | Appointment of Christopher John Quentin Hornsby as a director (3 pages) |
29 December 2010 | Appointment of Christopher John Quentin Hornsby as a director (3 pages) |
1 December 2010 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
1 December 2010 | Total exemption full accounts made up to 30 September 2010 (3 pages) |
21 September 2010 | Termination of appointment of John Heathcock as a director (2 pages) |
21 September 2010 | Termination of appointment of John Heathcock as a director (2 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (12 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (12 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2008 | Director appointed henry louis butcher (2 pages) |
29 July 2008 | Director appointed henry louis butcher (2 pages) |
29 July 2008 | Return made up to 25/07/08; change of members (6 pages) |
29 July 2008 | Return made up to 25/07/08; change of members (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 August 2007 | Return made up to 31/07/07; change of members (6 pages) |
8 August 2007 | Return made up to 31/07/07; change of members (6 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
8 December 2006 | Minutes (1 page) |
8 December 2006 | Minutes (1 page) |
20 November 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
20 November 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members
|
9 August 2006 | Return made up to 31/07/06; full list of members
|
18 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
18 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
12 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
5 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
11 November 2003 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
11 November 2003 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: the garden flat 1 montague road felixstowe suffolk IP11 7HF (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: the garden flat 1 montague road felixstowe suffolk IP11 7HF (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
28 October 2002 | Ad 18/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 2002 | Ad 18/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | Incorporation (21 pages) |
18 September 2002 | Incorporation (21 pages) |