Colchester
Essex
CO6 2HY
Director Name | Mrs Leeanne Parodi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 60 New Broad Street London EC2M 1JJ |
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
421k at £1 | Corrina LTD 50.00% Ordinary |
---|---|
210.5k at £1 | Caroline Lingley 25.00% Ordinary |
210.5k at £1 | Darran Dean Lingley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768,337 |
Current Liabilities | £768,941 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 May 2015 | Delivered on: 26 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
---|---|
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
12 July 2017 | Notification of Corrina Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Corrina Limited as a person with significant control on 21 June 2017 (1 page) |
12 July 2017 | Notification of Darran Dean Lingley as a person with significant control on 21 June 2017 (2 pages) |
12 July 2017 | Notification of Darran Dean Lingley as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Caroline Lingley as a person with significant control on 21 June 2017 (2 pages) |
12 July 2017 | Notification of Darran Dean Lingley as a person with significant control on 21 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Corrina Limited as a person with significant control on 21 June 2017 (1 page) |
12 July 2017 | Notification of Caroline Lingley as a person with significant control on 21 June 2017 (2 pages) |
12 July 2017 | Notification of Caroline Lingley as a person with significant control on 12 July 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page) |
26 May 2015 | Registration of charge 081152430001, created on 26 May 2015 (23 pages) |
26 May 2015 | Registration of charge 081152430001, created on 26 May 2015 (23 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
10 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
10 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
3 April 2013 | Appointment of Mrs Leeanne Parodi as a director (2 pages) |
3 April 2013 | Appointment of Mrs Leeanne Parodi as a director (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
21 June 2012 | Incorporation (43 pages) |
21 June 2012 | Incorporation (43 pages) |