Kelvedon
Colchester
Essex
CO5 9JA
Director Name | Miss Abigail Emma Graves |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2020(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 September 2022) |
Role | Contract Support Officer. |
Country of Residence | England |
Correspondence Address | 165 High Street Kelvedon Colchester Essex CO5 9JA |
Secretary Name | Mr David Barrie Rawlinson |
---|---|
Status | Closed |
Appointed | 12 May 2020(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 September 2022) |
Role | Company Director |
Correspondence Address | 167 High Street Kelvedon Colchester Essex CO5 9JA |
Director Name | John Timothy Sidney Groves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | Great Canney Farm Hackmans Lane Purleigh Chelmsford Essex CM3 6RP |
Director Name | Mr Steven Wheal |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Blenheim Park Close Leigh On Sea Essex SS9 4AR |
Secretary Name | Mr Steven Wheal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Blenheim Park Close Leigh On Sea Essex SS9 4AR |
Director Name | Mr Francis Robert Cardwell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2019) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 167 High Street Kelvedon Essex CO5 9JA |
Director Name | Gemma Spinks |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 May 2020) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 116 Feering Hill Feering Colchester Essex CO5 9PY |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 167 High Street Kelvedon Colchester Essex CO5 9JA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
2 at £1 | Francis Robert Cardwell 50.00% Ordinary |
---|---|
2 at £1 | Gemma Spinks 50.00% Ordinary |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
27 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
26 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
13 May 2020 | Appointment of Mr David Barrie Rawlinson as a secretary on 12 May 2020 (2 pages) |
11 May 2020 | Appointment of Miss Abigail Emma Graves as a director on 9 May 2020 (2 pages) |
10 May 2020 | Termination of appointment of Gemma Spinks as a director on 9 May 2020 (1 page) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 June 2019 | Appointment of Mr David Barrie Rawlinson as a director on 20 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Francis Robert Cardwell as a director on 20 June 2019 (1 page) |
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
28 June 2019 | Registered office address changed from C/O Gemma Spinks 116 Feering Hill Feering Colchester Essex CO5 9PY to 167 High Street Kelvedon Colchester Essex CO5 9JA on 28 June 2019 (1 page) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
27 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 June 2013 | Director's details changed for Gemma Spinks on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Gemme Spinks on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Gemma Spinks on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Gemme Spinks on 27 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
28 June 2012 | Registered office address changed from 165 High Street Kelvedon Essex CO5 9JA on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from C/O Gemma Spinks 116 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 165 High Street Kelvedon Essex CO5 9JA on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Registered office address changed from C/O Gemma Spinks 116 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Gemme Spinks on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Gemme Spinks on 28 June 2012 (2 pages) |
1 November 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Registered office address changed from Robinson Sterling 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Robinson Sterling 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 26 October 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
31 March 2011 | Appointment of Francis Robert Cardwell as a director (3 pages) |
31 March 2011 | Appointment of Francis Robert Cardwell as a director (3 pages) |
31 March 2011 | Appointment of Gemme Spinks as a director (3 pages) |
31 March 2011 | Appointment of Gemme Spinks as a director (3 pages) |
8 February 2011 | Termination of appointment of Steven Wheal as a secretary (1 page) |
8 February 2011 | Termination of appointment of Steven Wheal as a director (1 page) |
8 February 2011 | Termination of appointment of Steven Wheal as a secretary (1 page) |
8 February 2011 | Termination of appointment of Steven Wheal as a director (1 page) |
24 November 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
27 August 2010 | Termination of appointment of John Groves as a director (1 page) |
27 August 2010 | Termination of appointment of John Groves as a director (1 page) |
14 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 277 ilford lane ilford essex IG1 2SD (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 277 ilford lane ilford essex IG1 2SD (1 page) |
24 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 February 2008 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
14 February 2008 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
2 February 2008 | Ad 03/07/07--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
2 February 2008 | New secretary appointed;new director appointed (1 page) |
2 February 2008 | Ad 03/07/07--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
2 February 2008 | New secretary appointed;new director appointed (1 page) |
2 February 2008 | Ad 03/07/07--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
2 February 2008 | New secretary appointed;new director appointed (2 pages) |
2 February 2008 | Ad 03/07/07--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
2 February 2008 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | Ad 17/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 October 2007 | Ad 17/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
25 June 2007 | Incorporation (10 pages) |
25 June 2007 | Incorporation (10 pages) |