Colchester
Essex
CO2 8EJ
Registered Address | Cleaveland Lodge 151 Rowhedge Road Colchester Essex CO2 8EJ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Melanie Yanum Beefnah 70.00% Ordinary |
---|---|
10 at £1 | Asha Beefnah 10.00% Ordinary |
10 at £1 | Naveenjay Beefnah 10.00% Ordinary |
10 at £1 | Ravi Vikram Beefnah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£564,662 |
Cash | £107,027 |
Current Liabilities | £750,677 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
2 October 2012 | Delivered on: 12 October 2012 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 |
---|
23 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
---|---|
21 October 2020 | Second filing of a statement of capital following an allotment of shares on 28 November 2019
|
9 October 2020 | Statement of capital following an allotment of shares on 28 November 2019
|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 October 2018 | Director's details changed for Mrs Melanie Yanum Beefnah on 2 October 2018 (2 pages) |
2 October 2018 | Registered office address changed from Cleveland Lodge 151 Rowhedge Road Colchester Essex CO2 8EJ to Cleaveland Lodge 151 Rowhedge Road Colchester Essex CO2 8EJ on 2 October 2018 (1 page) |
2 October 2018 | Change of details for Mrs Melanie Yanum Beefnah as a person with significant control on 2 October 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
26 September 2011 | Incorporation (22 pages) |
26 September 2011 | Incorporation (22 pages) |