Colhcester
Essex
CO1 1NS
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | 2 Church Walk Colhcester Essex CO1 1NS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£77,589 |
Cash | £72,756 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
15 November 2018 | Delivered on: 19 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 7 culver street west, colchester CO1 1JG. Registered at the land registry under title number EX581434. Outstanding |
---|---|
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 high street, colchester CO1 1DA. Outstanding |
31 December 2010 | Delivered on: 7 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of west end road ipswich t/no SK24483 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2010 | Delivered on: 30 December 2010 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 |
11 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
19 November 2018 | Registration of charge 074618550004, created on 15 November 2018 (7 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 June 2016 | Registration of charge 074618550003, created on 28 June 2016 (7 pages) |
29 June 2016 | Registration of charge 074618550003, created on 28 June 2016 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Registered office address changed from 11 Oaks Drive Colchester Essex CO3 3PR United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 11 Oaks Drive Colchester Essex CO3 3PR United Kingdom on 20 June 2011 (1 page) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
10 December 2010 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
10 December 2010 | Appointment of Mr Cengiz Kemal Ahmet as a director (2 pages) |
10 December 2010 | Appointment of Mr Cengiz Kemal Ahmet as a director (2 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
7 December 2010 | Incorporation
|
7 December 2010 | Termination of appointment of John Carter as a director (1 page) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|
7 December 2010 | Termination of appointment of John Carter as a director (1 page) |