Stratford St. Mary
Colchester
CO7 6LZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barling Road Great Wakering Southend-On-Sea SS3 0QB |
Registered Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Christopher Taylor 5.00% Ordinary A |
---|---|
10 at £1 | Philip Brown 5.00% Ordinary |
90 at £1 | Elisabeth Brown 45.00% Ordinary |
90 at £1 | Susan Taylor 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,723 |
Cash | £7,501 |
Current Liabilities | £17,566 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
28 December 2020 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
13 February 2020 | Notification of Philip Brown as a person with significant control on 1 February 2019 (2 pages) |
13 February 2020 | Cessation of Christopher John Taylor as a person with significant control on 1 February 2019 (1 page) |
13 February 2020 | Director's details changed for Mr Philip Adrian Brown on 13 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Christopher John Taylor as a director on 1 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (16 pages) |
3 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (16 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders
|
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders
|
8 June 2012 | Appointment of Mr Philip Adrian Brown as a director (2 pages) |
8 June 2012 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
8 June 2012 | Appointment of Mr Christopher John Taylor as a director (2 pages) |
8 June 2012 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
8 June 2012 | Appointment of Mr Philip Adrian Brown as a director (2 pages) |
8 June 2012 | Appointment of Mr Christopher John Taylor as a director (2 pages) |
25 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 May 2012 | Incorporation (36 pages) |
22 May 2012 | Incorporation (36 pages) |