Danbury
Essex
CM3 4DH
Director Name | Vivienne Margaret Anne Ayres |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Roxburgh Avenue Upminster Essex RM14 3BA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Trevor Ayres |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Roxburgh Avenue Upminster Essex RM14 3BA |
Registered Address | 820 The Crescent Colchester Business Park 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 |
50 at £1 | Trevor Ayres 50.00% Ordinary |
---|---|
50 at £1 | Vivienne Ayres 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
12 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
25 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
22 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 April 2017 | Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page) |
26 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 August 2013 | Termination of appointment of Vivienne Ayres as a director (1 page) |
13 August 2013 | Termination of appointment of Vivienne Ayres as a director (1 page) |
13 August 2013 | Appointment of Mr Daniel Robert James Ayres as a director (2 pages) |
13 August 2013 | Appointment of Mr Daniel Robert James Ayres as a director (2 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Trevor Ayres as a director (1 page) |
24 October 2011 | Termination of appointment of Trevor Ayres as a director (1 page) |
12 May 2011 | Appointment of Trevor Ayres as a director (3 pages) |
12 May 2011 | Appointment of Trevor Ayres as a director (3 pages) |
12 May 2011 | Appointment of Vivienne Margaret Anne Ayres as a director (3 pages) |
12 May 2011 | Appointment of Vivienne Margaret Anne Ayres as a director (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
20 April 2011 | Incorporation
|
20 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
20 April 2011 | Incorporation
|
20 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
20 April 2011 | Incorporation
|