Colchester
Essex
CO3 8PH
Director Name | Michael Cartin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 42 Penningtons Bishops Stortford Hertfordshire CM23 4LF |
Director Name | Edward Slater |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Secretary Name | Edward Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2005) |
Role | Accountant |
Correspondence Address | 4 Abbey Close Elmbridge Gate Fyfield Essex CM5 0TR |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Director Name | Alexanders Gri Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 43 Gower Street London WC1E 6HH |
Secretary Name | Alexanders Gri Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 43 Gower Street London WC1E 6HH |
Website | wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
2 at £1 | Wyndeham Blacketts LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 August 2009 | Return made up to 08/06/09; full list of members (3 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 July 2007 | New director appointed (1 page) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Director resigned (1 page) |
4 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 July 2006 | Resolutions
|
14 June 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
26 April 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 08/06/05; full list of members (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
4 January 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
26 August 2004 | Return made up to 08/06/04; full list of members
|
10 August 2004 | Ad 18/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 December 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: alexanders gri LIMITED 43-45 gower street london WC1E 6NA (1 page) |
8 June 2003 | Incorporation (21 pages) |