Colchester
Essex
CO3 3PY
Secretary Name | Nicola Garton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2011(2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Holly House 43 Lexden Road Colchester Essex CO3 3PY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | jitters.free-online.co.uk |
---|
Registered Address | 820 The Crescent Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Nicola Garten 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 4 high street, colchester, essex CO1 1DA, land registry number EX832061. Outstanding |
---|---|
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
19 November 2018 | Registration of charge 075615850002, created on 16 November 2018 (8 pages) |
31 October 2018 | Registration of charge 075615850001, created on 30 October 2018 (5 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 March 2018 | Secretary's details changed for Nicola Garton on 1 October 2017 (1 page) |
22 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
22 March 2018 | Director's details changed for Mrs Nicola Garton on 1 October 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
5 April 2017 | Confirmation statement made on 11 March 2017 with updates (10 pages) |
5 April 2017 | Confirmation statement made on 11 March 2017 with updates (10 pages) |
23 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (14 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 April 2012 | Appointment of Nicola Garton as a secretary (3 pages) |
19 April 2012 | Appointment of Nicola Garton as a secretary (3 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (14 pages) |
10 April 2012 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 10 April 2012 (2 pages) |
21 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
2 June 2011 | Appointment of Nicola Garton as a director (3 pages) |
2 June 2011 | Appointment of Nicola Garton as a director (3 pages) |
19 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2011 (2 pages) |
19 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|