Ingatestone
Stock
Essex
CM4 9PW
Director Name | Mrs Susan Rosina Elliott |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Hill Church Lane Stanway Colchester Essex CO3 8LR |
Secretary Name | Mrs Susan Rosina Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Church Lane Stanway Colchester Essex CO3 8LR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | enterpriseined.co.uk |
---|
Registered Address | Robin Hill Church Lane Stanway Colchester CO3 8LR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
50 at £1 | Sharon Cox 50.00% Ordinary A |
---|---|
50 at £1 | Susan Elliott 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £49,894 |
Cash | £35,688 |
Current Liabilities | £81,873 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
12 December 2007 | Delivered on: 14 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
13 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
30 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
22 November 2020 | Registered office address changed from 9 the Vale Stock Ingatestone CM4 9PW England to Robin Hill Church Lane Stanway Colchester CO3 8LR on 22 November 2020 (1 page) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT to 9 the Vale Stock Ingatestone CM4 9PW on 3 July 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mrs Susan Rosina Elliott on 10 August 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 December 2010 | Registered office address changed from Kenmore House Business Centre Navigation Road Chelmsford Essex CM2 6HX on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Kenmore House Business Centre Navigation Road Chelmsford Essex CM2 6HX on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Kenmore House Business Centre Navigation Road Chelmsford Essex CM2 6HX on 9 December 2010 (1 page) |
28 September 2010 | Director's details changed for Susan Elliott on 19 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Susan Elliott on 19 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 11 the lintons sandon chelmsford essex CM2 7UA (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 11 the lintons sandon chelmsford essex CM2 7UA (1 page) |
31 August 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
31 August 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 11 roselawn fields broomfield chelmsford CM1 7GB (1 page) |
2 August 2005 | Ad 25/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 11 roselawn fields broomfield chelmsford CM1 7GB (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (6 pages) |
19 July 2005 | Incorporation (6 pages) |