Colchester
Essex
CO2 8HG
Director Name | Richard Robert Robinson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bramble Road Leigh-On-Sea Essex SS9 5HB |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Karen Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grange Way Colchester Essex CO2 8HG |
Website | 515515.co.uk |
---|
Registered Address | 6 Grange Way Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Karen Walker 70.00% Ordinary |
---|---|
5 at £1 | Kerry Ann Balmos 5.00% Ordinary |
25 at £1 | Christine Joy Standell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,706 |
Cash | £30,698 |
Current Liabilities | £357,222 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
28 February 2018 | Delivered on: 5 March 2018 Persons entitled: Pcf Bank Limited Classification: A registered charge Outstanding |
---|---|
6 July 2012 | Delivered on: 10 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
22 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
16 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Christine Joy Standell on 18 November 2015 (2 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 July 2014 | Appointment of Miss Karen Walker as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Miss Karen Walker as a director on 1 July 2014 (2 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 December 2013 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 19 December 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Termination of appointment of Richard Robinson as a director (1 page) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 February 2012 | Appointment of Richard Robert Robinson as a director (2 pages) |
21 February 2012 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
21 February 2012 | Appointment of Christine Joy Standell as a director (2 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
14 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
1 February 2012 | Incorporation
|