Colchester
Essex
CO7 7FD
Director Name | Mr Steven Peter Kirtland |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 November 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
Secretary Name | Jayne Rose Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hubert Road Lexden Colchester Essex CO3 3SA |
Director Name | Robert Lancaster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2006) |
Role | Technical Specialist |
Correspondence Address | 18 Urban Avenue Hornchurch Essex RM12 4NU |
Secretary Name | Mr Simon Robinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 2007(4 years after company formation) |
Appointment Duration | 6 years (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hubert Road Colchester CO3 3SA |
Registered Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | S. Robinson 50.00% Ordinary |
---|---|
25 at £1 | Steven Kirtland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£387,116 |
Current Liabilities | £387,116 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
29 July 2004 | Delivered on: 31 July 2004 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 |
---|
14 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
26 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
5 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
12 November 2019 | Registered office address changed from 11 Hubert Road Colchester CO3 3SA to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 12 November 2019 (1 page) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Simon Robinson as a secretary (1 page) |
28 October 2013 | Termination of appointment of Simon Robinson as a secretary (1 page) |
2 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Mr Steven Peter Kirtland on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Steven Peter Kirtland on 31 December 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Registered office address changed from 5 Old Mill Parade, Victoria Road Romford Essex RM1 2HU on 31 December 2012 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Registered office address changed from 5 Old Mill Parade, Victoria Road Romford Essex RM1 2HU on 31 December 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2010 | Director's details changed for Simon Robinson on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Steven Peter Kirtland on 21 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Simon Robinson on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Steven Peter Kirtland on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Simon Robinson on 21 December 2010 (1 page) |
21 December 2010 | Secretary's details changed for Simon Robinson on 21 December 2010 (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Director's details changed for Steven Peter Kirtland on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2010 | Director's details changed for Steven Peter Kirtland on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Steven Peter Kirtland on 9 February 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
26 November 2007 | New secretary appointed (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
26 May 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 May 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 11 hubert road colchester essex CO3 3SA (1 page) |
8 December 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 11 hubert road colchester essex CO3 3SA (1 page) |
8 December 2005 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
30 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
30 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 January 2004 | Company name changed belvoir (romford) LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed belvoir (romford) LIMITED\certificate issued on 09/01/04 (2 pages) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
7 November 2003 | Company name changed belvior (romford) LIMITED\certificate issued on 07/11/03 (2 pages) |
7 November 2003 | Company name changed belvior (romford) LIMITED\certificate issued on 07/11/03 (2 pages) |
23 October 2003 | Incorporation (12 pages) |
23 October 2003 | Incorporation (12 pages) |