Kelvedon Road
Colchester
Essex
CO5 9SH
Secretary Name | Mrs Sara Jean Rolfe |
---|---|
Status | Current |
Appointed | 18 July 2011(6 days after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Sjr Accountancy Unit 4 Park Farm Kelvedon Road Colchester Essex CO5 9SH |
Director Name | Mrs Sara Jean Rolfe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Maple Leaf Tiptree Colchester Essex CO5 0NJ |
Registered Address | Sjr Accountancy Unit 4 Park Farm Kelvedon Road Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
1 at £1 | Robert Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,685 |
Current Liabilities | £49,231 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Part of the freehold land shown edged with red on the plan annexed hereto, filed at the land registry as land lying to the north of laurel farm, henley road, ipswich, title number: part of the title number: SK409195. Outstanding |
---|---|
7 December 2015 | Delivered on: 24 December 2015 Persons entitled: Patricia Anne Mansi Classification: A registered charge Particulars: F/H property k/a ravello maypole road wickham bishops withorn essex. Outstanding |
9 March 2015 | Delivered on: 13 March 2015 Persons entitled: Patricia Anne Mansi Classification: A registered charge Particulars: F/H property k/a land to the north of the white house mill lane capel st mary ipswich. Outstanding |
31 January 2014 | Delivered on: 11 February 2014 Persons entitled: Patria Anne Mansi Alfonso Mansi Classification: A registered charge Particulars: 1 barnhall road, tolleshunt knights, maldon, essex. Outstanding |
1 June 2012 | Delivered on: 7 June 2012 Persons entitled: Alfonso Mansi Patricia Anne Mansi Classification: Legal charge Secured details: £281,000.00 due or to become due from the company to the chargee. Particulars: 1 barnhall road tolleshunt knights maldon essex. Outstanding |
25 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
20 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
31 January 2019 | Satisfaction of charge 077026320002 in full (4 pages) |
31 January 2019 | Satisfaction of charge 077026320003 in full (4 pages) |
31 January 2019 | Satisfaction of charge 1 in full (4 pages) |
31 January 2019 | Satisfaction of charge 077026320004 in full (4 pages) |
27 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
29 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 December 2015 | Registration of charge 077026320004, created on 7 December 2015 (6 pages) |
24 December 2015 | All of the property or undertaking no longer forms part of charge 077026320003 (5 pages) |
24 December 2015 | All of the property or undertaking no longer forms part of charge 077026320003 (5 pages) |
24 December 2015 | Registration of charge 077026320004, created on 7 December 2015 (6 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 March 2015 | Registration of charge 077026320003, created on 9 March 2015 (6 pages) |
13 March 2015 | Registration of charge 077026320003, created on 9 March 2015 (6 pages) |
13 March 2015 | Registration of charge 077026320003, created on 9 March 2015 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 February 2014 | Registration of charge 077026320002 (8 pages) |
11 February 2014 | Registration of charge 077026320002 (8 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2011 | Termination of appointment of Sara Rolfe as a director (1 page) |
18 July 2011 | Appointment of Mrs Sara Jean Rolfe as a secretary (1 page) |
18 July 2011 | Termination of appointment of Sara Rolfe as a director (1 page) |
18 July 2011 | Appointment of Mrs Sara Jean Rolfe as a secretary (1 page) |
12 July 2011 | Incorporation (21 pages) |
12 July 2011 | Incorporation (21 pages) |