Edwardstone
Sudbury
CO10 5PD
Secretary Name | Mrs Sarah Jane Eels |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Beech House Sherbourne Street Edwardstone Sudbury CO10 5PD |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Website | henryashe.co.uk |
---|
Registered Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Mr Robert John William Eels 51.00% Ordinary |
---|---|
49 at £1 | Mrs Sarah Jane Eels 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,574 |
Cash | £3,272 |
Current Liabilities | £67,815 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
16 June 2013 | Delivered on: 26 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 October 2019 | Director's details changed for Mr Robert John William Eels on 7 October 2019 (2 pages) |
10 October 2019 | Change of details for Mr Robert John William Eels as a person with significant control on 7 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Mrs Sarah Jane Eels on 7 October 2019 (1 page) |
10 October 2019 | Change of details for Mrs Sarah Jane Eels as a person with significant control on 7 October 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2015 | Director's details changed for Mr Robert John William Eels on 12 December 2014 (2 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for Mrs Sarah Jane Eels on 12 December 2014 (1 page) |
5 October 2015 | Secretary's details changed for Mrs Sarah Jane Eels on 12 December 2014 (1 page) |
5 October 2015 | Director's details changed for Mr Robert John William Eels on 12 December 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2014 | Secretary's details changed for Mrs Sarah Jane Eels on 21 January 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Robert John William Eels on 21 January 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Sarah Jane Eels on 21 January 2014 (1 page) |
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mr Robert John William Eels on 21 January 2014 (2 pages) |
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 June 2013 | Registration of charge 045429430001 (17 pages) |
26 June 2013 | Registration of charge 045429430001 (17 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 21 February 2013 (1 page) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Sarah Jane Eels on 23 September 2010 (1 page) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Sarah Jane Eels on 23 September 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Return made up to 24/09/07; full list of members (6 pages) |
9 October 2007 | Return made up to 24/09/07; full list of members (6 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2005 | Return made up to 24/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 24/09/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Memorandum and Articles of Association (5 pages) |
27 January 2005 | Memorandum and Articles of Association (5 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
21 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page) |
2 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
21 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (15 pages) |
24 September 2002 | Incorporation (15 pages) |