Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary Name | Mr Benjamin Trevor Holman |
---|---|
Status | Current |
Appointed | 01 March 2023(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Benjamin Trevor Holman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Mr Christopher Easteal |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Edward Anthony Morgan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Secretary Name | Mr Michael Forster |
---|---|
Status | Resigned |
Appointed | 03 October 2022(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Registered Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Anthony Keith Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,240 |
Cash | £13,827 |
Current Liabilities | £240,932 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 April 2010 | Delivered on: 13 April 2010 Persons entitled: Unity Trust Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 April 2010 | Delivered on: 13 April 2010 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 315 norwich road ipswich suffolk t/n SK41311, goodwill, the benefit of the licences, rents, floating charge the equipment, see image for full details. Outstanding |
23 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
18 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages) |
18 January 2024 | Notice of agreement to exemption from filing of accounts for period ending 31/03/23 (2 pages) |
5 December 2023 | Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 (1 page) |
5 December 2023 | Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 (2 pages) |
5 June 2023 | Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 (2 pages) |
5 June 2023 | Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page) |
27 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Christopher Easteal as a director on 9 September 2022 (1 page) |
4 October 2022 | Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages) |
6 September 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
2 August 2022 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 (1 page) |
4 April 2022 | Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022 (1 page) |
8 February 2022 | Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 (2 pages) |
8 February 2022 | Cessation of Sscp Pegasus Bidco Limited as a person with significant control on 31 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
25 February 2021 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages) |
24 February 2021 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
8 January 2021 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages) |
8 January 2021 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 (1 page) |
24 December 2020 | Satisfaction of charge 2 in full (1 page) |
24 December 2020 | Satisfaction of charge 1 in full (1 page) |
15 December 2020 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page) |
15 December 2020 | Registered office address changed from C/O Cbw Llp - Floor 3, 66 Prescot Street London E1 8NN to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp - Floor 3, 66 Prescot Street London E1 8NN on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp - Floor 3, 66 Prescot Street London E1 8NN on 13 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
19 February 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Director's details changed for Mr Paul Anthony Keith Jeffery on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Paul Anthony Keith Jeffery on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Director's details changed for Mr Paul Anthony Keith Jeffery on 1 January 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
20 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 8 March 2010 (1 page) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
13 January 2009 | Secretary appointed mr nigel schofield (1 page) |
13 January 2009 | Director appointed mr paul anthony keith jeffery (1 page) |
13 January 2009 | Director appointed mr paul anthony keith jeffery (1 page) |
13 January 2009 | Secretary appointed mr nigel schofield (1 page) |
13 January 2009 | Appointment terminated director robert kelford (1 page) |
13 January 2009 | Appointment terminated director robert kelford (1 page) |
8 January 2009 | Incorporation (17 pages) |
8 January 2009 | Incorporation (17 pages) |