Witham
Essex
CM8 2HE
Director Name | Mr David James Kimberley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stillwaters Maldon Road Witham Essex CM8 1HX |
Director Name | Nathan James Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cherry Tree Rise Witham Essex CM8 2LP |
Secretary Name | Ruth Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 316 Rickstones Road Witham Essex CM8 3HQ |
Secretary Name | Nathan James Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cherry Tree Rise Witham Essex CM8 2LP |
Director Name | Mrs Jacqueline Marie Kimberley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hill View Road Chelmsford Essex CM1 7RS |
Director Name | Lady Caroline Morris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hill View Road Chelmsford Essex CM1 7RS |
Telephone | 01376 511205 |
---|---|
Telephone region | Braintree |
Registered Address | 27 Powers Hall End Witham Essex CM8 2HE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | David Kimberley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318 |
Cash | £181 |
Current Liabilities | £7,385 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
13 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page) |
25 January 2013 | Appointment of Mr David James Kimberley as a director (2 pages) |
25 January 2013 | Termination of appointment of Jacqueline Kimberley as a director (1 page) |
25 January 2013 | Appointment of Mr David James Kimberley as a director (2 pages) |
25 January 2013 | Termination of appointment of Jacqueline Kimberley as a director (1 page) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Termination of appointment of Caroline Morris as a director (1 page) |
30 April 2012 | Termination of appointment of Caroline Morris as a director (1 page) |
30 April 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
20 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 July 2010 | Appointment of Lady Caroline Morris as a director (2 pages) |
8 July 2010 | Appointment of Lady Caroline Morris as a director (2 pages) |
2 July 2010 | Termination of appointment of David Kimberley as a director (1 page) |
2 July 2010 | Appointment of Mrs Jacqueline Marie Kimberley as a director (2 pages) |
2 July 2010 | Appointment of Mrs Jacqueline Marie Kimberley as a director (2 pages) |
2 July 2010 | Termination of appointment of Nathan Morris as a secretary (1 page) |
2 July 2010 | Termination of appointment of Nathan Morris as a secretary (1 page) |
2 July 2010 | Termination of appointment of David Kimberley as a director (1 page) |
2 July 2010 | Termination of appointment of Nathan Morris as a director (1 page) |
2 July 2010 | Termination of appointment of Nathan Morris as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 December 2009 | Director's details changed for Nathan James Morris on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David James Kimberley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David James Kimberley on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for David James Kimberley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nathan James Morris on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nathan James Morris on 1 October 2009 (2 pages) |
13 August 2009 | Appointment terminated secretary ruth smith (2 pages) |
13 August 2009 | Appointment terminated secretary ruth smith (2 pages) |
13 August 2009 | Secretary appointed nathan james morris (2 pages) |
13 August 2009 | Secretary appointed nathan james morris (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
12 December 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: the lbd part t/as lead by design 1/2 rickstones farm rickstones rd, witham essex CM8 3HQ (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: the lbd part t/as lead by design 1/2 rickstones farm rickstones rd, witham essex CM8 3HQ (1 page) |
23 October 2007 | Incorporation (15 pages) |
23 October 2007 | Incorporation (15 pages) |