Colchester
Essex
CO2 7DX
Secretary Name | Sharon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 3 Saint Botolphs Street Colchester Essex CO2 7DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
1 at £1 | Mr Mehmet Ozer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,685 |
Cash | £1,757 |
Current Liabilities | £202,946 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
6 October 2016 | Delivered on: 11 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that freehold property known as 3 st botolphs, colchester, essex and 8 vineyard street, colchester, essex registered at hm land registry under title number EX841472. Outstanding |
---|---|
1 June 2016 | Delivered on: 14 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 September 2009 | Delivered on: 16 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 st botolphs street and adjoining premises 8 vineyard street colchester essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 February 2006 | Delivered on: 3 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
18 April 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
22 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Registration of charge 046800930004, created on 6 October 2016 (10 pages) |
11 October 2016 | Registration of charge 046800930004, created on 6 October 2016 (10 pages) |
14 June 2016 | Registration of charge 046800930003, created on 1 June 2016 (18 pages) |
14 June 2016 | Registration of charge 046800930003, created on 1 June 2016 (18 pages) |
23 March 2016 | Termination of appointment of Sharon Ellis as a secretary on 17 December 2015 (1 page) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Sharon Ellis as a secretary on 17 December 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HG on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HG on 24 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Mehmet Ozer on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mehmet Ozer on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mehmet Ozer on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: melville court 317 lower road surrey quays london SE8 5DN (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: melville court 317 lower road surrey quays london SE8 5DN (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Incorporation (16 pages) |