Colchester
CO5 0EU
Secretary Name | Emma Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 23 Harold Court Road Harold Park Romford Essex RM3 0YU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Christopher Osborne 75.00% Ordinary |
---|---|
1 at £1 | Emma Osborne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,809 |
Cash | £2,923 |
Current Liabilities | £12,733 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 13 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 2 weeks from now) |
10 September 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
---|---|
1 May 2020 | Director's details changed for Mr. Christopher Osborne on 1 May 2020 (2 pages) |
30 April 2020 | Registered office address changed from 8 Kelly Road Basildon Essex SS13 2HL England to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page) |
5 January 2020 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
11 August 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
5 January 2019 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
17 April 2018 | Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to 8 Kelly Road Basildon Essex SS13 2HL on 17 April 2018 (1 page) |
6 September 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
6 September 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Christopher Osborne as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Christopher Osborne as a person with significant control on 6 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
29 January 2016 | Termination of appointment of Emma Osborne as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Emma Osborne as a secretary on 29 January 2016 (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 June 2012 | Registered office address changed from Bank Chambers 1-3 Woodford Avenu Gants Hill Ilford Essex IG2 6UF on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Registered office address changed from Bank Chambers 1-3 Woodford Avenu Gants Hill Ilford Essex IG2 6UF on 29 June 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Christopher Osborne on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Osborne on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members; amend (5 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members; amend (5 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / emma osbourne / 25/06/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / emma osbourne / 25/06/2009 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
2 July 2008 | Secretary's change of particulars / emma osbourne / 03/08/2007 (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Secretary's change of particulars / emma osbourne / 03/08/2007 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 25 holland road eastham london E6 2EW (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 25 holland road eastham london E6 2EW (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
29 June 2006 | Incorporation (9 pages) |
29 June 2006 | Incorporation (9 pages) |