Nayland
Colchester
CO6 4LD
Secretary Name | Mr Leon Stacey Jennings |
---|---|
Status | Current |
Appointed | 13 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Goring Road Colchester Essex CO4 0DX |
Director Name | Mrs Lynda Sheldrick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Birch Fall Nayland Colchester Suffolk CO6 4LD |
Director Name | Simon Noel Bowie Britton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Banking Officer |
Country of Residence | England |
Correspondence Address | 9b Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Lynda Gwendoline McFaull |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 7b Church Street Colchester Essex CO1 1NF |
Director Name | Colin Cooper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Futures Trader |
Country of Residence | Germany |
Correspondence Address | Schiessgartenstr.3 Muenster D-64839 Germany |
Secretary Name | Colin Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Futures Trader |
Country of Residence | Germany |
Correspondence Address | Schiessgartenstr.3 Muenster D-64839 Germany |
Registered Address | 2 Chelmsford Road Shenfield Brentwood Essex CM15 8RQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Cash | £2,870 |
Current Liabilities | £1,429 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
31 January 2024 | Micro company accounts made up to 31 December 2023 (6 pages) |
---|---|
30 June 2023 | Change of details for Mr Leon Stacey Jennings as a person with significant control on 29 June 2023 (2 pages) |
30 June 2023 | Secretary's details changed for Mr Leon Stacey Jennings on 29 June 2023 (1 page) |
30 June 2023 | Director's details changed for Mr Leon Stacey Jennings on 29 June 2023 (2 pages) |
30 June 2023 | Director's details changed for Mrs Lynda Sheldrick on 29 June 2023 (2 pages) |
30 June 2023 | Registered office address changed from 2 Birch Fall Nayland Colchester Suffolk CO6 4LD England to 2 Chelmsford Road Shenfield Brentwood Essex CM15 8RQ on 30 June 2023 (1 page) |
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
12 February 2021 | Director's details changed for Mr Leon Stacey Jennings on 31 January 2021 (2 pages) |
12 February 2021 | Registered office address changed from 7B Church Street 7B Church Street Colchester Essex CO1 1NF England to 2 Birch Fall Nayland Colchester Suffolk CO6 4LD on 12 February 2021 (1 page) |
12 February 2021 | Director's details changed for Mrs Lynda Sheldrick on 31 January 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Leon Stacey Jennings on 1 November 2020 (2 pages) |
12 February 2021 | Secretary's details changed for Mr Leon Stacey Jennings on 1 November 2020 (1 page) |
12 February 2021 | Change of details for Mr Leon Stacey Jennings as a person with significant control on 31 January 2021 (2 pages) |
29 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 14 Duncan Road Shrub End Colchester Essex CO2 9AH England to 7B Church Street 7B Church Street Colchester Essex CO1 1NF on 28 February 2018 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
29 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
26 August 2016 | Appointment of Mr Leon Stacey Jennings as a secretary on 13 February 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Lynda Sheldrick as a director on 24 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Lynda Sheldrick as a director on 24 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Leon Stacey Jennings as a secretary on 13 February 2016 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 no member list (2 pages) |
29 April 2016 | Director's details changed for Leon Stacey Jennings on 6 September 2015 (2 pages) |
29 April 2016 | Director's details changed for Leon Stacey Jennings on 6 September 2015 (2 pages) |
29 April 2016 | Annual return made up to 28 April 2016 no member list (2 pages) |
1 March 2016 | Registered office address changed from C/O C/O Leon Jennings 383 Quayside Drive Colchester Essex CO2 8GT to 14 Duncan Road Shrub End Colchester Essex CO2 9AH on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O C/O Leon Jennings 383 Quayside Drive Colchester Essex CO2 8GT to 14 Duncan Road Shrub End Colchester Essex CO2 9AH on 1 March 2016 (1 page) |
13 February 2016 | Termination of appointment of Colin Cooper as a secretary on 11 February 2016 (1 page) |
13 February 2016 | Termination of appointment of Colin Cooper as a director on 11 February 2016 (1 page) |
13 February 2016 | Termination of appointment of Colin Cooper as a director on 11 February 2016 (1 page) |
13 February 2016 | Termination of appointment of Colin Cooper as a secretary on 11 February 2016 (1 page) |
26 January 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Annual return made up to 28 April 2014 no member list (4 pages) |
13 May 2014 | Annual return made up to 28 April 2014 no member list (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
22 May 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
12 May 2011 | Termination of appointment of Simon Bowie Britton as a director (1 page) |
12 May 2011 | Registered office address changed from Woodlands, 9B, Great Oaks Hutton Brentwood Essex CM13 1AZ on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Woodlands, 9B, Great Oaks Hutton Brentwood Essex CM13 1AZ on 12 May 2011 (1 page) |
12 May 2011 | Termination of appointment of Simon Bowie Britton as a director (1 page) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2010 | Director's details changed for Leon Stacey Jennings on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Simon Noel Bowie Britton on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Leon Stacey Jennings on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Colin Cooper on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Simon Noel Bowie Britton on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Colin Cooper on 28 April 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 May 2009 | Annual return made up to 28/04/09 (3 pages) |
25 May 2009 | Annual return made up to 28/04/09 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 May 2008 | Annual return made up to 28/04/08 (3 pages) |
1 May 2008 | Annual return made up to 28/04/08 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
10 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 May 2007 | Annual return made up to 28/04/07 (2 pages) |
15 May 2007 | Annual return made up to 28/04/07 (2 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
9 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
9 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
9 May 2006 | Annual return made up to 28/04/06 (2 pages) |
9 May 2006 | Annual return made up to 28/04/06 (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 7B church street colchester essex CO1 1NF (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 7B church street colchester essex CO1 1NF (1 page) |
17 February 2006 | Director resigned (1 page) |
28 April 2005 | Incorporation (23 pages) |
28 April 2005 | Incorporation (23 pages) |