Colchester
Essex
CO2 9RL
Director Name | Mr Christopher John Payne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Charles Road Brightlingsea Colchester Essex CO7 0LT |
Director Name | Mrs Michelle Dobson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Morses Lane Brightlingsea Colchester CO7 0SF |
Website | osbornlondon.co.uk |
---|---|
Telephone | 01206 302209 |
Telephone region | Colchester |
Registered Address | 5a Morses Lane Brightlingsea Colchester CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
60 at £1 | Anthony Dobson 60.00% Ordinary |
---|---|
40 at £1 | Michelle Dobson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,737 |
Cash | £49,829 |
Current Liabilities | £90,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
11 March 2013 | Delivered on: 13 March 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 |
---|
21 January 2021 | Change of details for Mr Anthony Dobson as a person with significant control on 6 April 2016 (2 pages) |
---|---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
7 April 2018 | Termination of appointment of Michelle Dobson as a director on 30 March 2018 (1 page) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Registered office address changed from 6a Morses Lane Industrial Estate Brightlingsea Colchester Essex CO7 0SF to 5a Morses Lane Brightlingsea Colchester CO7 0SF on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 6a Morses Lane Industrial Estate Brightlingsea Colchester Essex CO7 0SF to 5a Morses Lane Brightlingsea Colchester CO7 0SF on 1 August 2017 (1 page) |
15 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 February 2016 | Appointment of Mrs Michelle Dobson as a director on 1 June 2015 (2 pages) |
1 February 2016 | Appointment of Mrs Michelle Dobson as a director on 1 June 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Termination of appointment of Christopher Payne as a director (1 page) |
20 May 2013 | Termination of appointment of Christopher Payne as a director (1 page) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Termination of appointment of Christopher Payne as a director (1 page) |
19 May 2013 | Termination of appointment of Christopher Payne as a director (1 page) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Director's details changed for Mr Anthony David Dobson on 1 May 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony David Dobson on 1 May 2010 (2 pages) |
8 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Anthony David Dobson on 1 May 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Christopher John Payne on 1 May 2010 (2 pages) |
8 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Christopher John Payne on 1 May 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Christopher John Payne on 1 May 2010 (2 pages) |
7 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
7 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
19 May 2009 | Incorporation (17 pages) |
19 May 2009 | Incorporation (17 pages) |