Langham
Colchester
Essex
CO4 5NE
Director Name | Silma Ali |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Gordon Road Ilford Essex IG1 2XT |
Secretary Name | Mr Roger Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr Roger Chambers |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Ms Silma Ali |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Primrose Avenue Romford Essex RM6 4QD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | powerdevelopments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 413339 |
Telephone region | Basildon |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Roger John K Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,016 |
Cash | £12,570 |
Current Liabilities | £42,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
6 April 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
5 April 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
21 December 2021 | Change of details for Mr Roger Chambers as a person with significant control on 17 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Roger Chambers on 17 December 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
26 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 August 2018 | Notification of Roger Chambers as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Cessation of Silma Ali as a person with significant control on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Roger Chambers as a director on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Silma Ali as a director on 31 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 August 2017 | Termination of appointment of Roger Chambers as a director on 2 August 2017 (1 page) |
7 August 2017 | Notification of Silma Ali as a person with significant control on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Roger Chambers as a director on 2 August 2017 (1 page) |
7 August 2017 | Cessation of Roger Chambers as a person with significant control on 1 August 2017 (1 page) |
7 August 2017 | Cessation of Roger Chambers as a person with significant control on 1 August 2017 (1 page) |
7 August 2017 | Notification of Silma Ali as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Silma Ali as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Silma Ali as a director on 1 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Termination of appointment of Roger Chambers as a secretary (1 page) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Roger Chambers as a secretary (1 page) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England on 3 September 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England on 3 September 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Amended accounts made up to 31 December 2011 (10 pages) |
24 December 2012 | Amended accounts made up to 31 December 2011 (10 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
12 December 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
17 November 2011 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 17 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Director's details changed for Roger Chambers on 20 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Roger Chambers on 20 March 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mr Roger Chambers on 20 March 2011 (1 page) |
16 May 2011 | Secretary's details changed for Mr Roger Chambers on 20 March 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
10 March 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
19 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 October 2008 | Director appointed roger chambers (1 page) |
9 October 2008 | Appointment terminated director silma ali (1 page) |
9 October 2008 | Director appointed roger chambers (1 page) |
9 October 2008 | Appointment terminated director silma ali (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page) |
16 April 2008 | Secretary appointed roger john keith chambers (2 pages) |
16 April 2008 | Director appointed silma ali (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page) |
16 April 2008 | Secretary appointed roger john keith chambers (2 pages) |
16 April 2008 | Director appointed silma ali (2 pages) |
25 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 March 2008 | Incorporation (6 pages) |
20 March 2008 | Incorporation (6 pages) |