Earls Colne
Colchester
Essex
CO6 2JX
Secretary Name | Jean Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(3 days after company formation) |
Appointment Duration | 2 months (resigned 27 June 2007) |
Role | Secretary |
Correspondence Address | 44 Penshurst Road London E9 7DT |
Secretary Name | Mr Jonathan Mark Speyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Cassiobury Drive Watford Hertfordshire WD17 3AQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lisa Kathleen Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £843 |
Current Liabilities | £27,574 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
29 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
19 September 2023 | Change of details for Miss Lisa Kathleen Ellis as a person with significant control on 4 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Miss Lisa Kathleen Ellis on 4 September 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
12 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Director's details changed for Miss Lisa Kathleen Ellis on 28 February 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
1 May 2019 | Change of details for Miss Lisa Kathleen Ellis as a person with significant control on 28 February 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 July 2015 | Company name changed aja ellis consultancy LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed aja ellis consultancy LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Change of name notice (2 pages) |
10 July 2015 | Change of name notice (2 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages) |
16 March 2015 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 16 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Director's details changed for Ms Lisa Kathleen Ellis on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Ms Lisa Kathleen Ellis on 3 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Director's details changed for Ms Lisa Kathleen Ellis on 3 May 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Ms Lisa Kathleen Ellis on 11 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Lisa Kathleen Ellis on 11 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 September 2009 | Appointment terminate, secretary jonathan mark speyer logged form (1 page) |
11 September 2009 | Appointment terminated secretary jonathan speyer (1 page) |
11 September 2009 | Appointment terminated secretary jonathan speyer (1 page) |
11 September 2009 | Appointment terminate, secretary jonathan mark speyer logged form (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 3RD floor 116 college road harrow middlesex HA1 1BQ (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 3RD floor 116 college road harrow middlesex HA1 1BQ (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page) |
5 November 2008 | Director's change of particulars / lisa ellis / 05/11/2008 (2 pages) |
5 November 2008 | Director's change of particulars / lisa ellis / 05/11/2008 (2 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (13 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 April 2007 | Incorporation (13 pages) |
23 April 2007 | Secretary resigned (1 page) |