Hollesley
Suffolk
IP12 3RW
Secretary Name | Carol Clement |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Swallows Close Hollesley Suffolk IP12 3RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Mr Christopher Ian Clement 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Carol Clement 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £73,447 |
Cash | £26,146 |
Current Liabilities | £195,567 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 January 2004 | Delivered on: 17 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hollesley village stores, the street, hollesley, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 November 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Secretary's details changed for Carol Clement on 30 August 2013 (1 page) |
25 October 2013 | Director's details changed for Christopher Ian Clement on 30 August 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
13 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 December 2008 | Return made up to 20/11/08; no change of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
4 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 March 2006 | Return made up to 20/11/05; full list of members (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 December 2004 | Return made up to 20/11/04; full list of members (5 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Ad 26/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2003 | New secretary appointed (1 page) |
3 December 2003 | New director appointed (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
20 November 2003 | Incorporation (21 pages) |