Rayleigh
Essex
SS6 7BS
Website | colebycentre.com |
---|---|
Email address | [email protected] |
Telephone | 020 83004044 |
Telephone region | London |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gillian Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,114 |
Cash | £1,132 |
Current Liabilities | £17,392 |
Latest Accounts | 29 February 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 May 2012 | Delivered on: 2 June 2012 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
---|
23 February 2021 | Change of details for Mrs Gillian Lewis as a person with significant control on 21 February 2021 (2 pages) |
---|---|
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
9 April 2018 | Director's details changed for Mrs Gillian Elizabeth Coleby on 9 April 2018 (2 pages) |
9 April 2018 | Change of details for Mrs Gillian Coleby as a person with significant control on 9 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
28 February 2018 | Director's details changed for Mrs Gillian Elizabeth Coleby on 26 February 2017 (2 pages) |
26 February 2018 | Change of details for Mrs Gillian Lewis as a person with significant control on 26 February 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Miss Gillian Elizabeth Coleby on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Miss Gillian Elizabeth Coleby on 16 January 2013 (2 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|