Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mrs Suzanne Jane Halls |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mrs Suzanne Jane Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Telephone | 01206 506249 |
---|---|
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Martin Piers Halls 60.00% Ordinary |
---|---|
40 at £1 | Suzanne Jane Halls 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,036,372 |
Cash | £165,931 |
Current Liabilities | £112,809 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
21 December 2011 | Delivered on: 24 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 and 29 mile end road colchester essex t/no EX401841 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 December 2011 | Delivered on: 24 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 and 25A mile end road colchester essex t/no EX387264 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 2008 | Delivered on: 22 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 priory court crouch street colchester essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 May 2023 (16 pages) |
---|---|
17 March 2023 | Confirmation statement made on 5 March 2023 with updates (5 pages) |
12 September 2022 | Total exemption full accounts made up to 31 May 2022 (16 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
16 September 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
14 April 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
12 October 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
5 September 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
5 March 2018 | Director's details changed for Mr Martin Piers Halls on 5 March 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (17 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (17 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 October 2015 | Termination of appointment of Suzanne Jane Halls as a secretary on 22 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Suzanne Jane Halls as a director on 22 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Suzanne Jane Halls as a secretary on 22 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Suzanne Jane Halls as a director on 22 September 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 March 2010 | Secretary's details changed for Suzanne Jane Halls on 4 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Martin Piers Halls on 4 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Martin Piers Halls on 4 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Suzanne Jane Halls on 4 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Suzanne Jane Halls on 4 March 2010 (1 page) |
30 March 2010 | Director's details changed for Mrs Suzanne Jane Halls on 4 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Martin Piers Halls on 4 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Suzanne Jane Halls on 4 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Suzanne Jane Halls on 4 March 2010 (1 page) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
16 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
16 October 2006 | Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page) |
16 October 2006 | Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page) |
16 October 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
7 April 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
7 April 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
9 February 2006 | Incorporation (12 pages) |
9 February 2006 | Incorporation (12 pages) |