Highwoods
Colchester
CO4 9TN
Director Name | Mrs Sandhya Sahadew |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | 16 Spring Close Spring Close Highwoods Colchester CO4 9TN |
Director Name | Mr Shriraj Sahadew |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spring Close Highwoods Colchester CO4 9TN |
Registered Address | 4 Pallister Road Clacton-On-Sea CO15 1PQ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Sandhya Sahadew 50.00% Ordinary |
---|---|
1 at £1 | Shriraj Sahadew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,600 |
Cash | £69,079 |
Current Liabilities | £43,747 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
11 April 2009 | Delivered on: 18 April 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 August 2023 | Registered office address changed from 16 Spring Close Spring Close Highwoods Colchester CO4 9TN England to 4 Pallister Road Clacton-on-Sea CO15 1PQ on 24 August 2023 (1 page) |
---|---|
5 January 2023 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
28 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
23 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2021 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Registered office address changed from 4 Pallister Road Clacton-on-Sea CO15 1PQ England to 16 Spring Close Spring Close Highwoods Colchester CO4 9TN on 31 July 2019 (1 page) |
17 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
25 June 2018 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to 4 Pallister Road Clacton-on-Sea CO15 1PQ on 25 June 2018 (1 page) |
27 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Appointment of Mrs Sandhya Sahadew as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Sandhya Sahadew as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Shriraj Sahadew as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Shriraj Sahadew as a director on 18 December 2014 (1 page) |
13 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2014 | Annual return made up to 5 October 2013 (14 pages) |
24 July 2014 | Annual return made up to 5 October 2013 (14 pages) |
24 July 2014 | Administrative restoration application (3 pages) |
24 July 2014 | Administrative restoration application (3 pages) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Director's details changed for Shriraj Sahadew on 25 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Director's details changed for Shriraj Sahadew on 25 October 2009 (2 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Return made up to 05/10/06; full list of members (6 pages) |
23 January 2007 | Return made up to 05/10/06; full list of members (6 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 11 east hill colchester essex CO1 2QX (1 page) |
10 January 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 11 east hill colchester essex CO1 2QX (1 page) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Incorporation (17 pages) |