West Mersea
Colchester
CO5 8LS
Director Name | Mr Dave Raval |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Coast Road West Mersea Colchester CO5 8LS |
Director Name | Instaloft Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 3 - 12 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW |
Director Name | Mr Piers St John Spencer Galliard Cave |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Coast Road West Mersea Colchester CO5 8LS |
Director Name | Mr Paul Andrew Godfrey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Coast Road West Mersea Colchester CO5 8LS |
Director Name | Mr Paul Michael Gooch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Coast Road West Mersea Colchester CO5 8LS |
Registered Address | 82 Coast Road West Mersea Colchester CO5 8LS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
Address Matches | 2 other UK companies use this postal address |
18 at £1 | Dave Raval 6.00% Ordinary |
---|---|
15 at £1 | Paul Michael Gooch 5.00% Ordinary |
89 at £1 | David John Lennan 29.67% Ordinary |
89 at £1 | Paul Andrew Godfrey 29.67% Ordinary |
89 at £1 | Piers St. John Spencer Galliard Cave 29.67% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
4 April 2023 | Current accounting period extended from 29 February 2024 to 30 June 2024 (1 page) |
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
26 March 2021 | Notification of David John Lennan as a person with significant control on 1 October 2019 (2 pages) |
28 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
28 February 2021 | Cessation of David John Lennan as a person with significant control on 6 January 2020 (1 page) |
28 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
31 January 2020 | Termination of appointment of Paul Andrew Godfrey as a director on 6 September 2019 (1 page) |
31 January 2020 | Termination of appointment of Paul Michael Gooch as a director on 6 September 2019 (1 page) |
31 January 2020 | Appointment of Instaloft Ltd as a director on 6 September 2019 (2 pages) |
31 January 2020 | Termination of appointment of Piers St John Spencer Galliard Cave as a director on 6 September 2019 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
21 February 2018 | Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 82 Coast Road West Mersea Colchester CO5 8LS on 21 February 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (9 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (9 pages) |
12 March 2016 | Director's details changed for Mr Paul Michael Gooch on 1 January 2016 (2 pages) |
12 March 2016 | Director's details changed for Mr Paul Andrew Godfrey on 1 January 2016 (2 pages) |
12 March 2016 | Director's details changed for Mr David John Lennan on 1 January 2016 (2 pages) |
12 March 2016 | Director's details changed for Mr Piers St John Spencer Galliard Cave on 1 January 2016 (2 pages) |
12 March 2016 | Director's details changed for Mr Paul Michael Gooch on 1 January 2016 (2 pages) |
12 March 2016 | Director's details changed for Mr Dave Raval on 1 January 2016 (2 pages) |
12 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Director's details changed for Mr Dave Raval on 1 January 2016 (2 pages) |
12 March 2016 | Director's details changed for Mr Paul Andrew Godfrey on 1 January 2016 (2 pages) |
12 March 2016 | Director's details changed for Mr Piers St John Spencer Galliard Cave on 1 January 2016 (2 pages) |
12 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Director's details changed for Mr David John Lennan on 1 January 2016 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
5 November 2015 | Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Abacus Consultancy PO Box 4163 the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 5 November 2015 (1 page) |
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
22 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
8 November 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
8 November 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Mr David John Lennon on 16 February 2012 (2 pages) |
14 March 2014 | Director's details changed for Mr David John Lennon on 16 February 2012 (2 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (9 pages) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (9 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
16 February 2012 | Incorporation (41 pages) |
16 February 2012 | Incorporation (41 pages) |