Colchester
Essex
CO3 3AD
Secretary Name | Mrs Lisa Dawn Rawson |
---|---|
Status | Current |
Appointed | 22 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Financial Portals Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2011) |
Correspondence Address | Suite A 451 London Road Westcliff-On-Sea Essex SS0 9LG |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £60,247 |
Current Liabilities | £8,502 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 March 2020 (4 years ago) |
---|---|
Next Return Due | 10 May 2021 (overdue) |
14 January 2021 | Declaration of solvency (6 pages) |
---|---|
14 January 2021 | Appointment of a voluntary liquidator (3 pages) |
14 January 2021 | Resolutions
|
12 January 2021 | Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN to Robert Denholm House Bletchingley Road Surrey RH1 4HW on 12 January 2021 (2 pages) |
24 September 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
21 September 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Notification of Lisa Dawn Rawson as a person with significant control on 1 June 2016 (2 pages) |
30 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Registered office address changed from C/O Antony J Holdsworth & Co. Suite a 451 London Road Westcliff-on-Sea Essex SS0 9LG on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Antony J Holdsworth & Co. Suite a 451 London Road Westcliff-on-Sea Essex SS0 9LG on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O Antony J Holdsworth & Co. Suite a 451 London Road Westcliff-on-Sea Essex SS0 9LG on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Termination of appointment of Financial Portals Ltd as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Financial Portals Ltd as a secretary (2 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Director's details changed for Mr Neil Rawson on 20 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Director's details changed for Mr Neil Rawson on 20 March 2011 (2 pages) |
19 April 2011 | Memorandum and Articles of Association (10 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Memorandum and Articles of Association (10 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Appointment of a secretary (2 pages) |
22 July 2010 | Appointment of Mrs Lisa Dawn Rawson as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Lisa Dawn Rawson as a secretary (1 page) |
22 July 2010 | Appointment of a secretary (2 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Neil Rawson on 28 March 2010 (2 pages) |
19 April 2010 | Appointment of Financial Portals Ltd as a secretary (2 pages) |
19 April 2010 | Appointment of Financial Portals Ltd as a secretary (2 pages) |
19 April 2010 | Director's details changed for Mr Neil Rawson on 28 March 2010 (2 pages) |
19 April 2010 | Registered office address changed from 4 Redcliffe St West Brompton London SW10 9DS United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 4 Redcliffe St West Brompton London SW10 9DS United Kingdom on 19 April 2010 (1 page) |
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Incorporation (14 pages) |