Stanway
Colchester
Essex
CO3 0RA
Director Name | Mr Robert Mitchell St Joseph |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Oasis" Stanway Green Stanway Colchester Essex CO3 0RA |
Secretary Name | Mr Robert Mitchell St Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Oasis" Stanway Green Stanway Colchester Essex CO3 0RA |
Director Name | Mr Graham Hewitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Tewkesbury Road Clacton On Sea Essex CO15 3NY |
Director Name | Miss Caroline Reader |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tewkesbury Road Clacton On Sea Essex CO15 3NY |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
8k at £1 | Mr Robert Mitchell-st. Joseph & Karen Elizabeth Mitchell-st. Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,340 |
Cash | £1,603 |
Current Liabilities | £32,217 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 1 July 2021 (overdue) |
27 August 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
---|---|
16 April 2020 | Termination of appointment of Graham Hewitt as a director on 16 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Caroline Reader as a director on 16 April 2020 (1 page) |
23 January 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
4 October 2019 | Statement of capital following an allotment of shares on 8 June 2010
|
23 September 2019 | Appointment of Mr Graham Hewitt as a director on 23 September 2019 (2 pages) |
23 September 2019 | Appointment of Miss Caroline Reader as a director on 23 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
18 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
6 July 2017 | Notification of Karen Elizabeth Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages) |
6 July 2017 | Notification of Robert Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages) |
6 July 2017 | Notification of Robert Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Karen Elizabeth Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 August 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
20 August 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
25 June 2009 | Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 April 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
10 April 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
5 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
14 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
16 August 2003 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
16 August 2003 | Ad 03/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
16 August 2003 | Ad 03/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 152-160 city road london EC1V 2NX (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (8 pages) |
17 June 2003 | Incorporation (8 pages) |