Coggeshall
Colchester
CO6 1PQ
Director Name | Ricky John Flint |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2021(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Myneer Park Coggeshall Colchester CO6 1YU |
Director Name | Stuart Maurice Beadle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 St. Johns Road Sidcup DA14 4HD |
Secretary Name | Stuart Maurice Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 St. Johns Road Sidcup DA14 4HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londonarchivesasl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2335667 |
Telephone region | Freephone |
Registered Address | 6 Myneer Park Coggeshall Colchester CO6 1YU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
1 at £1 | Steven John Salmon 50.00% Ordinary |
---|---|
1 at £1 | Stuart Maurice Beadle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,525 |
Cash | £7,552 |
Current Liabilities | £46,318 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
14 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 January 2016 | Termination of appointment of Stuart Maurice Beadle as a director on 30 April 2013 (2 pages) |
15 January 2016 | Termination of appointment of Stuart Maurice Beadle as a secretary on 1 January 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Registered office address changed from London Logistics 2-6 Griffin Manor Way London SE28 0AA on 10 September 2013 (1 page) |
15 May 2013 | Termination of appointment of Stuart Beadle as a director (2 pages) |
6 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Stuart Maurice Beadle on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Steven John Salmon on 15 February 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (17 pages) |