Colchester
Essex
CO3 3BZ
Secretary Name | Mr Gary Lee Ayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Burrs Road Clacton-On-Sea Essex CO15 4LF |
Director Name | Mr Gary Lee Ayton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Burrs Road Clacton-On-Sea Essex CO15 4LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Mr Eduardo Donald Caro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,448 |
Cash | £187,893 |
Current Liabilities | £859,088 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
1 July 2008 | Delivered on: 8 July 2008 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: 129 meadow way, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 July 2008 | Delivered on: 8 July 2008 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: 30 riley avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 48 alvis avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 40 hillman avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 46 alvis avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 41 sunbeam avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2023 | Delivered on: 27 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as telford way, severalls industrial park, colchester, CO4 9QP being all of the land and buildings in title EX272992 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
18 September 2020 | Delivered on: 22 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 2,3, 4, 5 & 7 fronks gardens, harwich, essex, CO12 4GB being all of the land and buildings in title EX976038 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 May 2020 | Delivered on: 27 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjacent to 179 colchester road, west bergholt, colchester, essex CO6 3JY title number: AA3227. Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as D2 seaden court, clacton-on-sea, essex, CO15 4XN being all of the land and buildings in title EX870840 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 June 2019 | Delivered on: 20 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge over land to the north and west side of 152 fronks road harwich CO12 4EF and harwich red cross centre manor lane dovercourt harwich CO12 4EB. Outstanding |
8 February 2018 | Delivered on: 8 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Marylee crown street dedham essex t/n EX898874. Outstanding |
31 July 2015 | Delivered on: 1 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2, 4 & 6 frinton road holland on sea essex and 94-106 (evens) kings avenue holland on sea essex title no EX645089. Outstanding |
13 February 2015 | Delivered on: 19 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north and west side of 1O williams walk colchester essex t/n EX897040 & EX678435. Outstanding |
2 October 2014 | Delivered on: 9 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21 & 23 jackson road, clacton on sea, essex t/no EX561422. Outstanding |
8 February 2013 | Delivered on: 9 February 2013 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: Land at 20 philip close, walton on naze, essex being part of t/no: EX245353 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2010 | Delivered on: 29 October 2010 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: 104 burrs road clacton on sea essex t/no EX577790 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2010 | Delivered on: 19 May 2010 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: 104 burrs road clacton on sea essex t/n EX577790 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
5 May 2006 | Delivered on: 13 May 2006 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: 6-10 colchester road neeley essex. 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 |
19 January 2010 | Delivered on: 30 January 2010 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: 74 gorse way jaywick essex t/n EX643244, any other interests in the property all rents and proceeds of any insurance. Outstanding |
19 January 2010 | Delivered on: 30 January 2010 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: 4 standard avenue jaywick essex t/n EX667148, any other interests in the property all rents and proceeds of any insurance. Outstanding |
19 January 2010 | Delivered on: 30 January 2010 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: 42 morris avenue jaywick essex t/n EX565174, any other interests in the property all rents and proceeds of any insurance. Outstanding |
10 July 2008 | Delivered on: 31 July 2008 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: 42 hillman avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 71 gorse way, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 50 hillman avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 12 willow way, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 6 yew way, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 27 lake way, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2008 | Delivered on: 8 July 2008 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: 50 morris avenue, jaywick, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2006 | Delivered on: 7 February 2006 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 |
27 May 2008 | Delivered on: 5 June 2008 Satisfied on: 20 December 2010 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: Units 5 & 6 teford road, gorse lane, industrial estate, clacton on sea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2018 | Delivered on: 2 August 2018 Satisfied on: 9 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold properties known as 21-23 jackson road clacton on sea essex CO15 1JA as registered at the land registry under title number EX561422; 94-106 kings avenue & 2,4 & 6 frinton road holland on sea essex CO15 5EPAS registered at the land registry under title number EX645089; and alresford business centre colchester main road alresford colchester essex CO7 8DJ as registered at the land registry under title number EX582145. Fully Satisfied |
11 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
11 January 2024 | Change of details for Mr Eduardo Donald Caro as a person with significant control on 2 January 2024 (2 pages) |
11 January 2024 | Notification of Gary Lee Ayton as a person with significant control on 2 January 2024 (2 pages) |
8 January 2024 | Confirmation statement made on 1 January 2024 with updates (5 pages) |
10 November 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
4 August 2023 | Registration of charge 050095390034, created on 31 July 2023 (3 pages) |
27 January 2023 | Registration of charge 050095390033, created on 26 January 2023 (5 pages) |
11 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
22 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
5 October 2021 | Satisfaction of charge 050095390031 in full (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (3 pages) |
9 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 September 2020 | Registration of charge 050095390032, created on 18 September 2020 (6 pages) |
27 May 2020 | Registration of charge 050095390031, created on 27 May 2020 (37 pages) |
4 February 2020 | Satisfaction of charge 050095390029 in full (1 page) |
3 February 2020 | Registration of charge 050095390030, created on 31 January 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
20 June 2019 | Registration of charge 050095390029, created on 20 June 2019 (39 pages) |
10 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
29 August 2018 | Satisfaction of charge 050095390023 in full (1 page) |
29 August 2018 | Satisfaction of charge 20 in full (1 page) |
29 August 2018 | Satisfaction of charge 21 in full (2 pages) |
29 August 2018 | Satisfaction of charge 2 in full (2 pages) |
29 August 2018 | Satisfaction of charge 1 in full (1 page) |
9 August 2018 | Satisfaction of charge 050095390026 in full (1 page) |
9 August 2018 | Satisfaction of charge 050095390025 in full (1 page) |
9 August 2018 | Satisfaction of charge 050095390028 in full (1 page) |
2 August 2018 | Registration of charge 050095390028, created on 31 July 2018 (40 pages) |
22 May 2018 | Satisfaction of charge 15 in full (2 pages) |
22 May 2018 | Satisfaction of charge 14 in full (2 pages) |
22 May 2018 | Satisfaction of charge 12 in full (2 pages) |
22 May 2018 | Satisfaction of charge 19 in full (1 page) |
22 May 2018 | Satisfaction of charge 13 in full (2 pages) |
22 May 2018 | Satisfaction of charge 7 in full (2 pages) |
22 May 2018 | Satisfaction of charge 9 in full (2 pages) |
22 May 2018 | Satisfaction of charge 17 in full (1 page) |
22 May 2018 | Satisfaction of charge 8 in full (2 pages) |
22 May 2018 | Satisfaction of charge 050095390024 in full (1 page) |
22 May 2018 | Satisfaction of charge 5 in full (2 pages) |
22 May 2018 | Satisfaction of charge 6 in full (2 pages) |
22 May 2018 | Satisfaction of charge 18 in full (1 page) |
22 May 2018 | Satisfaction of charge 10 in full (2 pages) |
22 May 2018 | Satisfaction of charge 11 in full (2 pages) |
22 May 2018 | Satisfaction of charge 22 in full (2 pages) |
22 May 2018 | Satisfaction of charge 16 in full (2 pages) |
18 May 2018 | Satisfaction of charge 4 in full (2 pages) |
8 February 2018 | Registration of charge 050095390027, created on 8 February 2018 (43 pages) |
27 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
24 May 2017 | Appointment of Mr Gary Lee Ayton as a director on 16 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Gary Lee Ayton as a director on 16 May 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
6 October 2016 | Director's details changed for Mr Eduardo Donald Caro on 5 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Eduardo Donald Caro on 5 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 102 Oxford Road Clacton-on-Sea Essex CO15 3th to 47 Butt Road Colchester Essex CO3 3BZ on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 102 Oxford Road Clacton-on-Sea Essex CO15 3th to 47 Butt Road Colchester Essex CO3 3BZ on 6 October 2016 (1 page) |
3 February 2016 | Registration of charge 050095390026, created on 29 January 2016 (9 pages) |
3 February 2016 | Registration of charge 050095390026, created on 29 January 2016 (9 pages) |
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 102 Oxford Road Clacton-on-Sea Essex CO15 3th on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 102 Oxford Road Clacton-on-Sea Essex CO15 3th on 13 October 2015 (1 page) |
1 August 2015 | Registration of charge 050095390025, created on 31 July 2015 (9 pages) |
1 August 2015 | Registration of charge 050095390025, created on 31 July 2015 (9 pages) |
19 February 2015 | Registration of charge 050095390024, created on 13 February 2015 (9 pages) |
19 February 2015 | Registration of charge 050095390024, created on 13 February 2015 (9 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
9 October 2014 | Registration of charge 050095390023, created on 2 October 2014 (9 pages) |
9 October 2014 | Registration of charge 050095390023, created on 2 October 2014 (9 pages) |
9 October 2014 | Registration of charge 050095390023, created on 2 October 2014 (9 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 January 2013 | Secretary's details changed for Gary Lee Ayton on 8 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Gary Lee Ayton on 8 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Secretary's details changed for Gary Lee Ayton on 8 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Eduardo Donald Caro on 8 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Eduardo Donald Caro on 8 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Eduardo Donald Caro on 8 January 2013 (2 pages) |
14 December 2012 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 14 December 2012 (1 page) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
19 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Eduardo Donald Caro on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Eduardo Donald Caro on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Eduardo Donald Caro on 1 December 2009 (2 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 18 sir issac's walk colchester essex CO1 1JL (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 18 sir issac's walk colchester essex CO1 1JL (1 page) |
13 March 2007 | Return made up to 08/01/07; full list of members
|
13 March 2007 | Return made up to 08/01/07; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
27 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 72 east hill colchester essex CO1 2QW (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 72 east hill colchester essex CO1 2QW (1 page) |
17 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
8 September 2004 | Memorandum and Articles of Association (12 pages) |
8 September 2004 | Memorandum and Articles of Association (12 pages) |
1 September 2004 | Company name changed hallmark homes (essex) LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed hallmark homes (essex) LIMITED\certificate issued on 01/09/04 (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
24 January 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Incorporation (16 pages) |
8 January 2004 | Incorporation (16 pages) |