Chappel
Colchester
Essex
CO6 2DE
Director Name | Mrs Janice Elizabeth Neubauer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(12 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex Cm16 Eh6 |
Director Name | Mrs Janice Elizabeth Neubauer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Hazeldell Colchester Road, Chappel Colchester Essex CO6 2DE |
Secretary Name | Mr Peter Joseph Neubauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | Hazeldell Colchester Road, Chappel Colchester Essex CO6 2DE |
Director Name | Mrs Charlotte Emily Ellison-Oakes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Mill Lane Colne Engaine Colchester Essex CO6 2HY |
Director Name | Deborah Alice Neubauer |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 190 Sycamore Road Farnborough Hampshire GU14 6RH |
Director Name | Mrs Katie Elizabeth Want |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2018) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | The Willows North Lane Marks Tey Colchester Essex CO6 1EG |
Secretary Name | Deborah Alice Neubauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Flat 11 Ardwick Court 190 Sycamore Road Farnborough Hampshire GU14 6RH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Charlotte Emily Ellison-oakes 25.00% Ordinary |
---|---|
25 at £1 | Deborah Elizabeth Neubauer 25.00% Ordinary |
25 at £1 | Janice Elizabeth Neubauer 25.00% Ordinary |
25 at £1 | Katie Elizabeth Want 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,019 |
Cash | £25,944 |
Current Liabilities | £1,012,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
12 October 2018 | Delivered on: 16 October 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 9 colchester road, chappel, colchester, CO6 2DE registered at the land registry under title number EX633716. Outstanding |
---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
11 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Second filing for the appointment of Janice Neubauer as a director (6 pages) |
5 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 8 the Shrubberies, George Lane South Woodford London E18 1BD to 15a Station Road Epping Essex CM16 4HG on 5 March 2019 (1 page) |
16 October 2018 | Registration of charge 058937670001, created on 12 October 2018 (3 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
19 June 2018 | Cessation of Charlotte Emily Ellison-Oakes as a person with significant control on 1 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Katie Elizabeth Want as a director on 1 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Charlotte Emily Ellison-Oakes as a director on 1 June 2018 (1 page) |
19 June 2018 | Notification of Peter Joseph Neubauer as a person with significant control on 1 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Deborah Alice Neubauer as a secretary on 1 June 2018 (1 page) |
19 June 2018 | Appointment of Mrs Janice Elizabeth Neubauer as a director on 1 June 2017
|
19 June 2018 | Termination of appointment of Deborah Alice Neubauer as a director on 1 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Peter Joseph Neubauer as a director on 1 June 2018 (2 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Director's details changed for Charlotte Emily Ellison-Oakes on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Deborah Alice Neubauer on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Deborah Alice Neubauer on 1 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Charlotte Emily Ellison-Oakes on 1 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Director's details changed for Deborah Alice Neubauer on 1 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Director's details changed for Charlotte Emily Ellison-Oakes on 1 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Secretary's details changed for Deborah Alice Neubauer on 1 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Deborah Alice Neubauer on 1 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Deborah Alice Neubauer on 1 August 2011 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Charlotte Emily Ellison-Oakes on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Charlotte Emily Ellison-Oakes on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Deborah Alice Neubauer on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Charlotte Emily Ellison-Oakes on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Deborah Alice Neubauer on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Deborah Alice Neubauer on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Katie Elizabeth Neubauer on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Katie Elizabeth Neubauer on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Katie Elizabeth Neubauer on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / charlotte ellisoh-oakes / 28/03/2007 (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / charlotte ellisoh-oakes / 28/03/2007 (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 8 the shrubberies, george lane woodford green london E18 1BD (1 page) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 8 the shrubberies, george lane woodford green london E18 1BD (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Location of debenture register (1 page) |
3 August 2007 | Location of register of members (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
11 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 September 2006 | Ad 01/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Ad 01/08/06-31/08/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 August 2006 | Director resigned (1 page) |
1 August 2006 | Incorporation (16 pages) |
1 August 2006 | Incorporation (16 pages) |