St Pauls Road
Colchester
Essex
CO1 1SH
Director Name | Mrs Vera Natasha Palmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gladiator Way Colchester Essex CO2 9PS |
Director Name | Mrs Larraine Denise Palmer-Higgins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Gladiator Way Colchester Essex CO2 9PS |
Director Name | Mr Brian George Jack Palmer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmwillows St Pauls Road Colchester Essex CO1 1SH |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 34 Gladiator Way Colchester Essex CO2 9PS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
600k at £1 | Vera Natasha Palmer 100.00% Ordinary |
---|---|
1 at £1 | Lorraine Denise Palmer-higgins 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,484,665 |
Cash | £203,023 |
Current Liabilities | £68,311 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
24 September 2004 | Delivered on: 29 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north and north east side of valleybridge road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Termination of appointment of Brian Palmer as a director (1 page) |
19 August 2010 | Termination of appointment of Brian Palmer as a director (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 May 2010 | Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages) |
19 May 2010 | Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages) |
18 May 2010 | Appointment of Mrs Vera Natasha Palmer as a director (2 pages) |
18 May 2010 | Appointment of Mrs Vera Natasha Palmer as a director (2 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 March 2009 | Return made up to 17/10/08; full list of members (3 pages) |
24 March 2009 | Return made up to 17/10/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 October 2007 | Return made up to 17/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 17/10/07; full list of members (6 pages) |
7 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
8 September 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
8 September 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 5 queen street colchester essex CO1 2PG (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 5 queen street colchester essex CO1 2PG (1 page) |
10 June 2005 | Memorandum and Articles of Association (3 pages) |
10 June 2005 | Nc inc already adjusted 13/05/05 (1 page) |
10 June 2005 | Nc inc already adjusted 13/05/05 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Memorandum and Articles of Association (3 pages) |
10 June 2005 | Resolutions
|
20 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
28 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
17 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: palm willows saint pauls road colchester essex CO1 1SH (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: palm willows saint pauls road colchester essex CO1 1SH (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Incorporation (18 pages) |
17 October 2002 | Incorporation (18 pages) |