West Mersea
Essex
CO5 8LN
Secretary Name | Miss Diane Argent |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 55 St Peters Road West Mersea Essex CO5 8LN |
Director Name | Linda Joy May |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Myown Mersea Road Langenhoe Colchester Essex CO5 7LH |
Director Name | Mr Daniel James Peachey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2022) |
Role | House Husband |
Country of Residence | England |
Correspondence Address | 41a High Street West Mersea Colchester CO5 8QA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | game-estates.co.uk |
---|---|
Telephone | 01206 384810 |
Telephone region | Colchester |
Registered Address | 41a High Street West Mersea Colchester CO5 8QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
50 at £1 | Miss Diane Argent 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda Joy May 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,371 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
19 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
18 May 2018 | Registered office address changed from 1a Yorick Road West Mersea Essex CO5 8UT to 41a High Street West Mersea Colchester CO5 8QA on 18 May 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Linda Joy May as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Linda Joy May as a director on 1 October 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
17 January 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
3 June 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
3 November 2010 | Secretary's details changed for Diane Argent on 3 November 2010 (1 page) |
3 November 2010 | Director's details changed for Linda Joy May on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Miss Diane Argent on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Linda Joy May on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Linda Joy May on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Diane Argent on 3 November 2010 (1 page) |
3 November 2010 | Director's details changed for Miss Diane Argent on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Miss Diane Argent on 3 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Secretary's details changed for Diane Argent on 3 November 2010 (1 page) |
6 August 2010 | Total exemption full accounts made up to 30 May 2009 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 30 May 2009 (9 pages) |
23 December 2009 | Annual return made up to 1 October 2009 (13 pages) |
23 December 2009 | Annual return made up to 1 October 2009 (13 pages) |
23 December 2009 | Annual return made up to 1 October 2009 (13 pages) |
8 December 2009 | Previous accounting period shortened from 31 July 2009 to 30 May 2009 (2 pages) |
8 December 2009 | Previous accounting period shortened from 31 July 2009 to 30 May 2009 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 1A york road west mersea essex CO5 8UT (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 1A york road west mersea essex CO5 8UT (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 34 st. Marys road kelvedon colchester CO5 9DN (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 34 st. Marys road kelvedon colchester CO5 9DN (1 page) |
28 February 2008 | Ad 26/02/08-31/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
28 February 2008 | Ad 26/02/08-31/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
23 February 2008 | Company name changed multicoloured moments LTD\certificate issued on 27/02/08 (2 pages) |
23 February 2008 | Company name changed multicoloured moments LTD\certificate issued on 27/02/08 (2 pages) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
6 February 2008 | Secretary resigned (1 page) |
29 August 2007 | Company name changed corgi gas services LTD\certificate issued on 29/08/07 (2 pages) |
29 August 2007 | Company name changed corgi gas services LTD\certificate issued on 29/08/07 (2 pages) |
2 July 2007 | Incorporation (13 pages) |
2 July 2007 | Incorporation (13 pages) |