Colchester
Essex
CO3 3LX
Director Name | Mr Sherman Klee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Home Responsibilities |
Country of Residence | United Kingdom |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Secretary Name | Mr Sherman Klee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Home Responsibilities |
Country of Residence | United Kingdom |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | deborahklee.org.uk |
---|---|
Telephone | 01255 851368 |
Telephone region | Clacton-on-Sea |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Deborah Klee 50.00% Ordinary |
---|---|
50 at £1 | Sherman Klee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,119 |
Cash | £8,260 |
Current Liabilities | £13,886 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
1 June 2020 | Director's details changed for Mrs Deborah Klee on 1 June 2020 (2 pages) |
1 June 2020 | Secretary's details changed for Mr Sherman Klee on 1 June 2020 (1 page) |
1 June 2020 | Change of details for Mr Sherman Klee as a person with significant control on 1 June 2020 (2 pages) |
1 June 2020 | Change of details for Mrs Deborah Klee as a person with significant control on 1 June 2020 (2 pages) |
1 June 2020 | Director's details changed for Mr Sherman Klee on 1 June 2020 (2 pages) |
19 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 May 2014 | Director's details changed for Mrs Deborah Klee on 14 August 2013 (2 pages) |
27 May 2014 | Director's details changed for Mrs Deborah Klee on 14 August 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr Sherman Klee on 14 August 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr Sherman Klee on 14 August 2013 (2 pages) |
27 May 2014 | Secretary's details changed for Mr Sherman Klee on 14 August 2013 (1 page) |
27 May 2014 | Secretary's details changed for Mr Sherman Klee on 14 August 2013 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mrs Deborah Klee on 4 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Deborah Klee on 4 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Sherman Klee on 4 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Sherman Klee on 4 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Sherman Klee on 4 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Sherman Klee on 4 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Sherman Klee on 4 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Sherman Klee on 4 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Deborah Klee on 4 May 2012 (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Deborah Klee on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Deborah Klee on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Sherman Klee on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Sherman Klee on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Sherman Klee on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Deborah Klee on 1 January 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
17 May 2006 | Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (8 pages) |
24 May 2005 | Incorporation (8 pages) |