Colchester
Essex
CO1 1LN
Director Name | Ms Lyndsey Joy Isobel Ives |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(10 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Short Wyre Street Colchester Essex CO1 1LN |
Director Name | Mrs Joanne Louise Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(10 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Short Wyre Street Colchester Essex CO1 1LN |
Director Name | Felicity Alice Fuller |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Headgate Colchester CO1 1NT |
Director Name | Mr Dean Richard Phillips |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Headgate Colchester CO1 1NT |
Director Name | Mr Dean Richard Phillips |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Santa Maria Anchor Lane, The Heath Dedham Colchester Essex CO7 6BX |
Telephone | 01206 737750 |
---|---|
Telephone region | Colchester |
Registered Address | 16 Short Wyre Street Colchester Essex CO1 1LN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£62,999 |
Cash | £7,063 |
Current Liabilities | £145,919 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
12 November 2012 | Delivered on: 20 November 2012 Persons entitled: Strulestone Limited Classification: Rent deposit deed Secured details: £4,950 due or to become due. Particulars: Rent deposit account see image for full details. Outstanding |
---|---|
12 November 2012 | Delivered on: 20 November 2012 Persons entitled: Strulestone Limited Classification: Rent deposit deed Secured details: £3,300 due or to become due. Particulars: Rent deposit account see image for full details. Outstanding |
22 November 2023 | Register inspection address has been changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX England to 1 London Road Ipswich IP1 2HA (1 page) |
---|---|
22 November 2023 | Change of details for Mrs Julie Lesley Ann Macrae as a person with significant control on 22 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Mrs Julie Lesley Ann Macrae on 22 November 2023 (2 pages) |
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
3 May 2023 | Appointment of Mrs Joanne Louise Smith as a director on 3 May 2023 (2 pages) |
3 May 2023 | Appointment of Ms Lyndsey Joy Isobel Ives as a director on 3 May 2023 (2 pages) |
13 January 2023 | Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page) |
13 January 2023 | Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page) |
21 December 2022 | Registered office address changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom to 16 Short Wyre Street Colchester Essex CO1 1LN on 21 December 2022 (1 page) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
5 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
15 July 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
3 November 2021 | Termination of appointment of Dean Richard Phillips as a director on 27 October 2021 (1 page) |
15 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
28 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
23 September 2018 | Satisfaction of charge 1 in full (1 page) |
23 September 2018 | Satisfaction of charge 2 in full (1 page) |
17 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
13 September 2017 | Appointment of Mr Dean Richard Phillips as a director on 4 August 2017 (2 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
13 September 2017 | Appointment of Mr Dean Richard Phillips as a director on 4 August 2017 (2 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
22 February 2016 | Registered office address changed from C/O the Letting Shop 2-4 Headgate Colchester CO1 1NT to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from C/O the Letting Shop 2-4 Headgate Colchester CO1 1NT to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX on 22 February 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 January 2016 | Termination of appointment of Dean Richard Phillips as a director on 19 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Dean Richard Phillips as a director on 19 January 2016 (1 page) |
15 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 October 2014 | Termination of appointment of Felicity Alice Fuller as a director on 15 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Felicity Alice Fuller as a director on 15 September 2014 (1 page) |
10 October 2014 | Appointment of Mr Dean Richard Phillips as a director on 15 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Dean Richard Phillips as a director on 15 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2012 | Appointment of Felicity Alice Fuller as a director (2 pages) |
22 October 2012 | Appointment of Felicity Alice Fuller as a director (2 pages) |
13 September 2012 | Registered office address changed from 17 St. Botolphs Street Colchester Essex CO2 7DU United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 17 St. Botolphs Street Colchester Essex CO2 7DU United Kingdom on 13 September 2012 (1 page) |
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|