Brantham
Manningtree
Essex
CO11 1NS
Secretary Name | Mrs Alison Monica Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Pandalee Slough Road Brantham Manningtree Essex CO11 1NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01206 395671 |
---|---|
Telephone region | Colchester |
Registered Address | 3 Manor Road Colchester CO3 3LU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
65 at £1 | Roger Sanford Day 65.00% Ordinary |
---|---|
35 at £1 | Alison Day 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,255 |
Cash | £27,916 |
Current Liabilities | £71,885 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 November 2012 | Delivered on: 24 November 2012 Persons entitled: Alison Monica Day and Roger Sandford Day Classification: Legal mortgage Secured details: £160,000 due or to become due. Particulars: Land adjacent to meadow court stanton bury st edmunds suffolk. Outstanding |
---|---|
22 July 2003 | Delivered on: 29 July 2003 Persons entitled: National Westminster 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 |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Mrs Alison Monica Day on 1 February 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mrs Alison Monica Day on 1 February 2015 (1 page) |
4 June 2015 | Director's details changed for Roger Sanford Day on 1 February 2015 (2 pages) |
4 June 2015 | Director's details changed for Roger Sanford Day on 1 February 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
3 June 2012 | Director's details changed for Roger Sanford Day on 24 July 2011 (2 pages) |
3 June 2012 | Secretary's details changed for Mrs Alison Monica Day on 24 July 2011 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Secretary's details changed for {officer_name} (1 page) |
9 June 2011 | Secretary's details changed for Alison Monica Cawley on 2 June 2011 (1 page) |
9 June 2011 | Secretary's details changed for Alison Monica Cawley on 2 June 2011 (1 page) |
9 June 2011 | Secretary's details changed (1 page) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from Hedgerows Oak Road Tiptree Colchester Essex CO5 0NS on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Hedgerows Oak Road Tiptree Colchester Essex CO5 0NS on 9 June 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 May 2010 | Director's details changed for Roger Sanford Day on 12 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Return made up to 12/05/08; no change of members
|
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members
|
8 March 2006 | Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 304 old heath road colchester essex CO2 8BW (1 page) |
8 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 January 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
8 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (17 pages) |
12 May 2003 | Secretary resigned (1 page) |