The Anchor Waterside
Brightlingsea
Essex
CO7 0AX
Secretary Name | Patricia Anne Beezer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat The Anchor Waterside Brightlingsea Essex CO7 0AX |
Director Name | Mr Nigel William Cornes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Anchor Waterside Brightlingsea Essex WD17 3TU |
Director Name | Mr Nicholas Richard Martin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 83 New Mill End East Hyde Luton Beds LU1 3TS |
Director Name | Alison Mary Bagenal |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Anchor Inn Waterside Brightlingsea Essex CO7 0AX |
Director Name | Mrs Lynn Elizabeth Watts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underhill Road South Benfleet Essex SS7 1EW |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | The Anchor, Waterside Brightlingsea Essex CO7 0AX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
1 at £1 | Nicholas Martin & Ruth Martin 33.33% Ordinary |
---|---|
1 at £1 | Nigel William Cornes 33.33% Ordinary |
1 at £1 | T. Beezer & A. Beezer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545 |
Cash | £927 |
Current Liabilities | £1,390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
26 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
30 October 2018 | Register inspection address has been changed to The Coach House Headgate Colchester CO3 3BT (1 page) |
27 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Appointment of Mr. Nicholas Richard Martin as a director on 18 November 2014 (2 pages) |
5 February 2015 | Appointment of Mr. Nicholas Richard Martin as a director on 18 November 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Alison Bagenal as a director (1 page) |
3 January 2013 | Termination of appointment of Alison Bagenal as a director (1 page) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 January 2010 | Director's details changed for Patricia Anne Beezer on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Alison Mary Bagenal on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Nigel William Cornes on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Patricia Anne Beezer on 14 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Nigel William Cornes on 14 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Alison Mary Bagenal on 14 December 2009 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 January 2009 | Director's change of particulars / nigel cornes / 12/02/2008 (1 page) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / nigel cornes / 12/02/2008 (1 page) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Return made up to 14/12/07; change of members (7 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Return made up to 14/12/07; change of members (7 pages) |
5 February 2008 | Director resigned (1 page) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members
|
21 December 2005 | Return made up to 14/12/05; full list of members
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Ad 14/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Ad 14/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 December 2004 | Incorporation (12 pages) |
14 December 2004 | Incorporation (12 pages) |