Langenhoe
Colchester
CO5 7LD
Director Name | Mr Adrian Leonard Stephenson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Bell Tower New Farm Road Stanway Colchester CO3 0AF |
Director Name | Mr Joshua Jon Stephenson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Braintree Essex CM7 3GB |
Director Name | Mr Matthew James Stephenson |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Braintree Essex CM7 3GB |
Director Name | Mr Robby Oliver Stephenson |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Braintree Essex CM7 3GB |
Secretary Name | Mrs Florence Esther Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | 56 Juniper Road Stanway Colchester Essex CO3 5RY |
Director Name | Leonard Oliver Clifford Stephenson |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 56 Juniper Road Stanway Colchester Essex CO3 5RY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Impression Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2010(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2010) |
Correspondence Address | 56 Juniper Road Stanway Colchester Essex CO3 5RY |
Website | impressioneurope.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08445810505 |
Telephone region | Unknown |
Registered Address | Promotions House West Side Centre Stanway Colchester Essex CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
180 at £1 | Mrs Julie Laura Stephenson 9.00% Ordinary B |
---|---|
180 at £1 | Mrs Rachel Deborah Stephenson 9.00% Ordinary A |
720 at £1 | Mr Adrian Leonard Stephenson 36.00% Ordinary B |
720 at £1 | Mr Malcolm John Stephenson 36.00% Ordinary A |
50 at £1 | Mrs Florence Esther Stephenson 2.50% Ordinary D |
50 at £1 | Mrs Julie Laura Stephenson 2.50% Ordinary F |
50 at £1 | Mrs Rachel Deborah Stephenson 2.50% Ordinary E |
25 at £1 | Mr Adrian Leonard Stephenson 1.25% Ordinary C |
25 at £1 | Mr Malcolm John Stephenson 1.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £836,240 |
Cash | £536,145 |
Current Liabilities | £394,571 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
10 March 2004 | Delivered on: 11 March 2004 Persons entitled: Hsbc 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 |
---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
9 February 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
9 February 2023 | Director's details changed for Mr Robby Oliver Stephenson on 8 February 2023 (2 pages) |
8 February 2023 | Director's details changed for Mr Matthew James Stephenson on 8 February 2023 (2 pages) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 May 2022 | Director's details changed for Mr Joshua Jon Stephenson on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Mr Robby Oliver Stephenson on 9 May 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 25 January 2022 with updates (6 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 April 2021 | Cessation of Adrian Leonard Stephenson as a person with significant control on 26 February 2021 (1 page) |
21 April 2021 | Appointment of Mr Matthew James Stephenson as a director on 26 February 2021 (2 pages) |
21 April 2021 | Notification of Jrms Group Limited as a person with significant control on 26 February 2021 (2 pages) |
21 April 2021 | Appointment of Mr Robby Oliver Stephenson as a director on 26 February 2021 (2 pages) |
21 April 2021 | Appointment of Mr Joshua Jon Stephenson as a director on 26 February 2021 (2 pages) |
21 April 2021 | Cessation of Malcolm John Stephenson as a person with significant control on 26 February 2021 (1 page) |
20 March 2021 | Change of share class name or designation (2 pages) |
20 March 2021 | Resolutions
|
8 March 2021 | Confirmation statement made on 25 January 2021 with updates (6 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with updates (6 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 25 January 2019 with updates (6 pages) |
13 February 2019 | Change of details for Mr Adrian Leonard Stephenson as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Adrian Leonard Stephenson on 13 February 2019 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (7 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Termination of appointment of Florence Esther Stephenson as a secretary on 25 January 2017 (1 page) |
20 March 2017 | Termination of appointment of Florence Esther Stephenson as a secretary on 25 January 2017 (1 page) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 July 2013 | Termination of appointment of Leonard Stephenson as a director (1 page) |
12 July 2013 | Termination of appointment of Leonard Stephenson as a director (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Appointment of Leonard Oliver Clifford Stephenson as a director (2 pages) |
30 April 2010 | Appointment of Leonard Oliver Clifford Stephenson as a director (2 pages) |
30 April 2010 | Termination of appointment of Impression Europe Ltd as a director (1 page) |
30 April 2010 | Termination of appointment of Impression Europe Ltd as a director (1 page) |
29 April 2010 | Appointment of Impression Europe Ltd as a director (2 pages) |
29 April 2010 | Appointment of Impression Europe Ltd as a director (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Malcolm John Stephenson on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Adrian Leonard Stephenson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Adrian Leonard Stephenson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Malcolm John Stephenson on 25 January 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
9 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: promotions house 99 london road stanway colchester essex CO3 0NY (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: promotions house 99 london road stanway colchester essex CO3 0NY (1 page) |
27 January 2006 | Return made up to 27/01/06; full list of members (9 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (9 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
13 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 July 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Ad 27/01/04--------- £ si 150@1=150 £ ic 1850/2000 (2 pages) |
24 February 2004 | Ad 27/01/04--------- £ si 150@1=150 £ ic 1850/2000 (2 pages) |
24 February 2004 | Ad 27/01/04--------- £ si 1849@1=1849 £ ic 1/1850 (2 pages) |
24 February 2004 | Ad 27/01/04--------- £ si 1849@1=1849 £ ic 1/1850 (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
27 January 2004 | Incorporation (30 pages) |
27 January 2004 | Incorporation (30 pages) |