Felixstowe
IP11 7DR
Secretary Name | Mr Nicholas Alan Golding |
---|---|
Status | Current |
Appointed | 08 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 173 Hamilton Road Felixstowe IP11 7DR |
Secretary Name | Simon James Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Neptune Quay Ipswich IP4 1QJ |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nicholas Alan Golding 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
12 February 2015 | Delivered on: 13 February 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 16 & 18 oak hill lane, ipswich, IP2 9AL including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
8 September 2023 | Registration of charge 053718340002, created on 1 September 2023 (52 pages) |
13 March 2023 | Secretary's details changed for Mr Nicholas Alan Golding on 10 March 2023 (1 page) |
13 March 2023 | Director's details changed for Mr Nicholas Alan Golding on 10 March 2023 (2 pages) |
13 March 2023 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 10 March 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
7 July 2022 | Director's details changed for Mr Nicholas Alan Golding on 30 June 2022 (2 pages) |
7 July 2022 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 30 June 2022 (2 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
25 March 2022 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 19 November 2021 (2 pages) |
25 March 2022 | Director's details changed for Mr Nicholas Alan Golding on 19 November 2021 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
2 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 January 2020 | Secretary's details changed for Mr Nicholas Alan Golding on 10 January 2019 (1 page) |
10 January 2020 | Change of details for Mr Nicholas Alan Golding as a person with significant control on 10 January 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Mr Nicholas Alan Golding on 1 June 2013 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
18 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
13 February 2015 | Registration of charge 053718340001, created on 12 February 2015 (7 pages) |
13 February 2015 | Registration of charge 053718340001, created on 12 February 2015 (7 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 April 2014 | Appointment of Mr Nicholas Alan Golding as a secretary (2 pages) |
28 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Mr Nicholas Alan Golding as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Simon Golding as a secretary (1 page) |
28 April 2014 | Termination of appointment of Simon Golding as a secretary (1 page) |
28 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Simon James Golding on 1 October 2009 (1 page) |
6 May 2010 | Director's details changed for Mr Nicholas Alan Golding on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Simon James Golding on 1 October 2009 (1 page) |
6 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Simon James Golding on 1 October 2009 (1 page) |
6 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Nicholas Alan Golding on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Nicholas Alan Golding on 1 October 2009 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
9 June 2008 | Director's change of particulars / nicholas golding / 31/01/2008 (1 page) |
9 June 2008 | Secretary's change of particulars / simon golding / 31/01/2008 (1 page) |
9 June 2008 | Secretary's change of particulars / simon golding / 31/01/2008 (1 page) |
9 June 2008 | Director's change of particulars / nicholas golding / 31/01/2008 (1 page) |
9 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
9 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: kingsridge house 60 london road westcliff on sea essex SS0 9PE (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: kingsridge house 60 london road westcliff on sea essex SS0 9PE (1 page) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 22/02/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 22/02/06; full list of members (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
28 February 2005 | Company name changed bridge hospital (witham) LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed bridge hospital (witham) LIMITED\certificate issued on 28/02/05 (2 pages) |
22 February 2005 | Incorporation (17 pages) |
22 February 2005 | Incorporation (17 pages) |