Ipswich
Suffolk
IP3 8TS
Director Name | Frances Eleanor Elizabeth Ferguson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardemau Lodge Church Road, Coddenham Ipswich Suffolk IP6 9PY |
Secretary Name | Frances Eleanor Elizabeth Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardemau Lodge Church Road, Coddenham Ipswich Suffolk IP6 9PY |
Registered Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£18,473 |
Cash | £2 |
Current Liabilities | £151 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
13 September 2017 | Delivered on: 14 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to 92 bucklesham road ipswich suffolk t/n SK370943. Outstanding |
---|---|
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to and forming part of 92 bucklesham road ipswich suffolk t/no SK239291. Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to and forming part of 92 bucklesham road ipswich suffolk t/no SK239291. Outstanding |
27 February 2015 | Delivered on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 554 spring road ipswich suffolk t/no SK352884. Outstanding |
10 November 2014 | Delivered on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 556 spring road ipswich suffolk t/n SK32081. Outstanding |
22 October 2014 | Delivered on: 28 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 April 2008 | Delivered on: 17 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 September 2017 | Registration of charge 064216700007, created on 13 September 2017 (9 pages) |
14 September 2017 | Registration of charge 064216700007, created on 13 September 2017 (9 pages) |
12 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 April 2017 | Registration of charge 064216700006, created on 5 April 2017 (9 pages) |
7 April 2017 | Registration of charge 064216700006, created on 5 April 2017 (9 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 June 2016 | Registration of charge 064216700005, created on 8 June 2016 (8 pages) |
10 June 2016 | Registration of charge 064216700005, created on 8 June 2016 (8 pages) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 March 2015 | Registration of charge 064216700004, created on 27 February 2015 (9 pages) |
3 March 2015 | Registration of charge 064216700004, created on 27 February 2015 (9 pages) |
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
26 November 2014 | Registration of charge 064216700003, created on 10 November 2014 (9 pages) |
26 November 2014 | Registration of charge 064216700003, created on 10 November 2014 (9 pages) |
28 October 2014 | Registration of charge 064216700002, created on 22 October 2014 (8 pages) |
28 October 2014 | Registration of charge 064216700002, created on 22 October 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Termination of appointment of Frances Ferguson as a director (2 pages) |
29 October 2012 | Termination of appointment of Frances Ferguson as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Frances Ferguson as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Frances Ferguson as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
13 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
13 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
22 March 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
21 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Craig William Went on 21 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Frances Ferguson on 21 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Frances Ferguson on 21 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Craig William Went on 21 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 08/11/08; full list of members (4 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from gp allen armoury house armoury road west bergholt colchester essex CO6 3JP (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from gp allen armoury house armoury road west bergholt colchester essex CO6 3JP (1 page) |
4 March 2009 | Return made up to 08/11/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2007 | Incorporation (15 pages) |
8 November 2007 | Incorporation (15 pages) |