London Road
Stanway
Essex
CO3 0NQ
Director Name | Dr Susan Jean McPherson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Mr Christopher John Reynolds |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Mrs Larraine Larock Burdett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Prof Friederike Mengel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Professor Of Economics |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Mrs Christine Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Mrs Gabrielle Grant |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Mr Peter Grant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Retired Colonial Civil Servant |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Ms Amanda Mary Watkins |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Director Name | Mrs Grace Ellen Caulton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2021) |
Role | Bar Staff |
Country of Residence | England |
Correspondence Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
Registered Address | Beacon End Farm House London Road Stanway Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
1 at £1 | Amanda Mary Watkins 16.67% Ordinary |
---|---|
1 at £1 | Christopher John Reynolds 16.67% Ordinary |
1 at £1 | Gabrielle Grant 16.67% Ordinary |
1 at £1 | Josephine Kingsford 16.67% Ordinary |
1 at £1 | Peter Grant 16.67% Ordinary |
1 at £1 | Susan Jean Mcpherson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,490 |
Cash | £1,996 |
Current Liabilities | £1,073 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
24 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 July 2019 | Appointment of Mrs Grace Ellen Caulton as a director on 15 July 2019 (2 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 January 2018 | Director's details changed for Ms Amanda Mary Watkins on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Ms Amanda Mary Watkins on 2 January 2018 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Termination of appointment of Gabrielle Grant as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Gabrielle Grant as a director on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Gabrielle Grant as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Gabrielle Grant as a person with significant control on 4 September 2017 (1 page) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (10 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|