Alresford
Colchester
CO7 8DJ
Secretary Name | Mr Graeme Edmund Sly |
---|---|
Status | Current |
Appointed | 18 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Our Anchor Colchester Main Road Alresford Colchester CO7 8DJ |
Director Name | Mrs Valli Sly |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
Director Name | Jaysan Appadu |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Rhodrons Avenue Chessington Surrey KT9 1BA |
Director Name | Ms Maureen Anne Caveley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 August 2009) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Formacompany Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Uk Incorporations LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
22 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
---|---|
10 February 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
12 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 13 June 2016 (1 page) |
18 April 2016 | Termination of appointment of Uk Company Secretaries Limited as a secretary on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Graeme Edmund Sly as a secretary on 18 April 2016 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Termination of appointment of Maureen Anne Caveley as a director on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Graeme Edmund Sly as a director on 18 April 2016 (2 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 April 2014 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 30 March 2011 (1 page) |
12 January 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
27 August 2009 | Appointment terminated director uk incorporations LIMITED (1 page) |
27 August 2009 | Director appointed ms maureen anne caveley (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 August 2004 | Return made up to 01/08/04; full list of members
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
27 November 2003 | New director appointed (4 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
12 August 2003 | Incorporation (14 pages) |