Colchester
Essex.
CO4 5PX
Director Name | Mrs Rosslyn Ann Gomes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Albion Row Cambridge CB3 0BH |
Registered Address | The Forge Langham Colchester Essex CO4 5PX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andre Palmer 50.00% Ordinary |
---|---|
1 at £1 | Roslyn Parsons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,516 |
Cash | £15,100 |
Current Liabilities | £246,337 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
12 January 2017 | Delivered on: 16 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property 8 preston road westcliff. Outstanding |
---|---|
6 September 2016 | Delivered on: 16 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 2 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 210 southbourne grove westcliff on sea. Outstanding |
25 January 2013 | Delivered on: 30 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 79 st helens road westcliff on sea, t/no:EX861794. Outstanding |
25 January 2013 | Delivered on: 30 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 820 london road leigh on sea t/no:EX694564. Outstanding |
25 January 2013 | Delivered on: 30 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 preston road westcliff on sea t/no:EX132624. Outstanding |
26 July 2012 | Delivered on: 3 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Amended total exemption full accounts made up to 30 June 2022 (8 pages) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
9 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 October 2021 | Change of details for Mrs Rosslyn Parsons as a person with significant control on 19 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Mrs Rosslyn Ann Parsons on 19 October 2021 (2 pages) |
6 July 2021 | Amended total exemption full accounts made up to 30 June 2020 (7 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 September 2020 | Change of details for Mrs Roslyn Parsons as a person with significant control on 15 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mrs Rosslyn Parsons on 5 September 2020 (2 pages) |
14 September 2020 | Change of details for Mrs Roslyn Parsons as a person with significant control on 5 September 2020 (2 pages) |
13 September 2020 | Director's details changed for Mrs Roslyn Parsons on 1 September 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
20 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
16 January 2017 | Registration of charge 080514900007, created on 12 January 2017 (12 pages) |
16 January 2017 | Registration of charge 080514900007, created on 12 January 2017 (12 pages) |
16 September 2016 | Registration of charge 080514900006, created on 6 September 2016 (26 pages) |
16 September 2016 | Registration of charge 080514900006, created on 6 September 2016 (26 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 May 2015 | Registration of charge 080514900005, created on 24 April 2015 (12 pages) |
2 May 2015 | Registration of charge 080514900005, created on 24 April 2015 (12 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 July 2014 | Director's details changed for Mrs Roslyn Parsons on 1 March 2014 (2 pages) |
18 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mrs Roslyn Parsons on 1 March 2014 (2 pages) |
18 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mrs Roslyn Parsons on 1 March 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 April 2012 | Incorporation (44 pages) |
30 April 2012 | Incorporation (44 pages) |