West Mersea
Colchester
Essex
CO5 8QZ
Director Name | Mrs Elena Threadwell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Kingsland Road West Mersea Colchester Essex CO5 8QZ |
Director Name | Mr Stephen Peter Gordon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Loxton Road London SE23 2ET |
Secretary Name | Ms Sian Ellis-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Loxton Road London SE23 2ET |
Website | www.fsar.co.uk |
---|
Registered Address | 59 Kingsland Road West Mersea Colchester Essex CO5 8QZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
100 at £1 | Stephen Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £1,000 |
Current Liabilities | £13,101 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 31 October 2023 (overdue) |
23 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
---|---|
23 October 2017 | Notification of David George Threadwell as a person with significant control on 16 October 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 April 2016 | Appointment of Mrs Elena Threadwell as a director on 1 February 2016 (2 pages) |
8 April 2016 | Termination of appointment of Sian Ellis-Thomas as a secretary on 1 February 2016 (1 page) |
8 April 2016 | Termination of appointment of Stephen Peter Gordon as a director on 1 February 2016 (1 page) |
8 April 2016 | Registered office address changed from 17a Beckenham Grove Bromley Kent BR2 0JN to 75 Main Road Romford RM2 5EL on 8 April 2016 (1 page) |
8 April 2016 | Appointment of Mr David George Threadwell as a director on 1 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 October 2009 | Director's details changed for Stephen Peter Gordon on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 17 beckenham grove bromley kent BR2 0JN united kingdom (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 86 edgehill road chislehurst kent BR7 6LB (1 page) |
17 October 2007 | Incorporation (13 pages) |