Colchester
Essex
CO3 3LX
Secretary Name | Mr Rekesh Patel |
---|---|
Status | Current |
Appointed | 08 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Stephen Horne |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 Romilly Road London N4 2QY |
Director Name | Mrs Galavish Rahimi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | 183 Goldhawk Road London W12 8EP |
Secretary Name | Stephen Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Romilly Road London N4 2QY |
Secretary Name | Timothy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | 1st Floor 364 City Road London EC1V 2PY |
Director Name | Mr Timothy Michael Clarke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 364 City Road London EC1V 2PY |
Director Name | Mr Stephen David Darsow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Hazelmere Road London NW6 6PY |
Secretary Name | Vanessa Jay Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | 15a Hazelmere Road London NW6 6PY |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Registered office address changed from 15a Hazelmere Road London NW6 6PY to Warden House 37 Manor Road Colchester Essex CO3 3LX on 9 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
24 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
18 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
18 March 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
8 January 2014 | Appointment of Mr Rekesh Patel as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Rekesh Patel as a secretary (2 pages) |
8 January 2014 | Appointment of Dr Pinal Mahesh Patel as a director (2 pages) |
8 January 2014 | Appointment of Dr Pinal Mahesh Patel as a director (2 pages) |
1 November 2013 | Termination of appointment of Stephen Darsow as a director (1 page) |
1 November 2013 | Termination of appointment of Stephen Darsow as a director (1 page) |
29 August 2013 | Termination of appointment of Vanessa Elliott as a secretary (1 page) |
29 August 2013 | Termination of appointment of Vanessa Elliott as a secretary (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 6 March 2013 no member list (3 pages) |
24 April 2013 | Annual return made up to 6 March 2013 no member list (3 pages) |
24 April 2013 | Annual return made up to 6 March 2013 no member list (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 February 2013 | Annual return made up to 6 March 2012 no member list (3 pages) |
27 February 2013 | Annual return made up to 6 March 2012 no member list (3 pages) |
27 February 2013 | Annual return made up to 6 March 2012 no member list (3 pages) |
25 February 2013 | Secretary's details changed for Venessa Jay Elliott on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Stephen Horne as a director (1 page) |
25 February 2013 | Termination of appointment of Stephen Horne as a director (1 page) |
25 February 2013 | Secretary's details changed for Venessa Jay Elliott on 25 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 364 City Road London EC1V 2PY on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from 364 City Road London EC1V 2PY on 20 February 2013 (2 pages) |
15 February 2013 | Termination of appointment of Timothy Clarke as a secretary (2 pages) |
15 February 2013 | Termination of appointment of Timothy Clarke as a secretary (2 pages) |
14 May 2012 | Appointment of Mr Stephen David Darsow as a director (3 pages) |
14 May 2012 | Appointment of Venessa Jay Elliott as a secretary (2 pages) |
14 May 2012 | Appointment of Venessa Jay Elliott as a secretary (2 pages) |
14 May 2012 | Appointment of Mr Stephen David Darsow as a director (3 pages) |
30 April 2012 | Annual return made up to 31 March 2011 (14 pages) |
30 April 2012 | Annual return made up to 31 March 2011 (14 pages) |
16 April 2012 | Termination of appointment of Timothy Clarke as a director (2 pages) |
16 April 2012 | Termination of appointment of Timothy Clarke as a director (2 pages) |
26 July 2011 | Annual return made up to 6 March 2011 (14 pages) |
26 July 2011 | Annual return made up to 6 March 2011 (14 pages) |
26 July 2011 | Annual return made up to 6 March 2011 (14 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 September 2010 | Appointment of Timothy Michael Clarke as a director (3 pages) |
21 September 2010 | Appointment of Timothy Michael Clarke as a director (3 pages) |
4 May 2010 | Appointment of Timothy Clarke as a secretary (3 pages) |
4 May 2010 | Appointment of Timothy Clarke as a secretary (3 pages) |
4 May 2010 | Annual return made up to 6 March 2010 (14 pages) |
4 May 2010 | Annual return made up to 6 March 2010 (14 pages) |
4 May 2010 | Annual return made up to 6 March 2010 (14 pages) |
28 April 2010 | Termination of appointment of Stephen Horne as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Galavish Rahimi as a director (2 pages) |
28 April 2010 | Termination of appointment of Stephen Horne as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Galavish Rahimi as a director (2 pages) |
26 February 2010 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 26 February 2010 (2 pages) |
6 March 2009 | Incorporation (10 pages) |
6 March 2009 | Incorporation (10 pages) |