16 Middleborough
Colchester
Essex
CO1 1QT
Director Name | Mr Robert Andrew Day |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Mr Robert Andrew Day |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Devon House Maltings Farm Lane, Ardleigh Colchester Essex CO7 7QG |
Secretary Name | Mr Robert Andrew Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Devon House Maltings Farm Lane, Ardleigh Colchester Essex CO7 7QG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Karen Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,043 |
Cash | £23,780 |
Current Liabilities | £1,002,861 |
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 | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
11 November 2021 | Delivered on: 11 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 11 dragons mead, axminster EX13 5JY. Outstanding |
---|---|
11 November 2021 | Delivered on: 11 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 10 dragons mead, axminster EX13 5JY. Outstanding |
28 October 2021 | Delivered on: 1 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 9 dragons mead, axminster EX13 5JY. Outstanding |
5 December 2017 | Delivered on: 19 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 4 wyncolls road, colchester, essex, CO4 9HU with title number EX198359. Outstanding |
5 December 2017 | Delivered on: 19 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 30 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property registered under title number DN225400. Outstanding |
31 July 2013 | Delivered on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the multi-storey car park st peters street colchester t/no EX595931. Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 10 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All legal interest in land on the north west side of wyncollis road, severalls industrial park, colchester t/no EX198359. Notification of addition to or amendment of charge. Outstanding |
1 April 2013 | Delivered on: 4 April 2013 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 |
20 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
16 March 2020 | Satisfaction of charge 064381840005 in full (1 page) |
16 March 2020 | Satisfaction of charge 064381840006 in full (1 page) |
29 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
23 January 2018 | Satisfaction of charge 1 in full (4 pages) |
23 January 2018 | Satisfaction of charge 064381840003 in full (4 pages) |
23 January 2018 | Satisfaction of charge 064381840002 in full (4 pages) |
19 December 2017 | Registration of charge 064381840006, created on 5 December 2017 (8 pages) |
19 December 2017 | Registration of charge 064381840005, created on 5 December 2017 (10 pages) |
19 December 2017 | Registration of charge 064381840005, created on 5 December 2017 (10 pages) |
19 December 2017 | Registration of charge 064381840006, created on 5 December 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 July 2016 | Satisfaction of charge 064381840004 in full (1 page) |
6 July 2016 | Satisfaction of charge 064381840004 in full (1 page) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Director's details changed for Mr Robert Andrew Day on 27 November 2015 (2 pages) |
12 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Director's details changed for Mr Robert Andrew Day on 27 November 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 March 2015 | Appointment of Mr Robert Andrew Day as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Robert Andrew Day as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Robert Andrew Day as a director on 2 March 2015 (2 pages) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
30 July 2014 | Registration of charge 064381840004, created on 30 July 2014 (6 pages) |
30 July 2014 | Registration of charge 064381840004, created on 30 July 2014 (6 pages) |
18 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
1 August 2013 | Registration of charge 064381840003 (10 pages) |
1 August 2013 | Registration of charge 064381840003 (10 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 May 2013 | Registration of charge 064381840002 (10 pages) |
10 May 2013 | Registration of charge 064381840002 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2013 | Termination of appointment of Robert Day as a director (1 page) |
20 March 2013 | Termination of appointment of Robert Day as a director (1 page) |
20 March 2013 | Appointment of Mrs Karen Louise Day as a director (2 pages) |
20 March 2013 | Termination of appointment of Robert Day as a secretary (1 page) |
20 March 2013 | Appointment of Mrs Karen Louise Day as a director (2 pages) |
20 March 2013 | Termination of appointment of Robert Day as a secretary (1 page) |
18 January 2013 | Company name changed new homes bureau LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Change of name notice (2 pages) |
18 January 2013 | Company name changed new homes bureau LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Change of name notice (2 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
11 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
16 January 2009 | Director and secretary appointed robert day (1 page) |
16 January 2009 | Director and secretary appointed robert day (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
4 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
4 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
27 November 2007 | Incorporation (12 pages) |
27 November 2007 | Incorporation (12 pages) |