Axial Way
Colchester
Essex
CO4 5WY
Director Name | Raymond Stephens |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY |
Director Name | Mr Alexander Ebrahim Saffari |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY |
Secretary Name | Taylor And Davis (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX |
Registered Address | Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
50 at £1 | Matthew Stephens 50.00% Ordinary |
---|---|
50 at £1 | Raymond Stephens 50.00% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 20 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2022 (overdue) |
9 December 2016 | Delivered on: 15 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
---|---|
1 June 2020 | Change of details for Raymond Stephens as a person with significant control on 21 June 2019 (2 pages) |
1 June 2020 | Director's details changed for Mr Matthew Stephens on 1 June 2020 (2 pages) |
1 June 2020 | Change of details for Mr Matthew Stephens as a person with significant control on 21 June 2019 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
31 May 2019 | Director's details changed for Raymond Stephens on 31 May 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
8 June 2018 | Termination of appointment of Alexander Saffari as a director on 8 June 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
3 August 2017 | Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page) |
3 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 August 2017 | Appointment of Mr Alexander Saffari as a director on 5 July 2017 (2 pages) |
3 August 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
3 August 2017 | Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 3 August 2017 (1 page) |
3 August 2017 | Director's details changed for Mr Matthew Stephens on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Matthew Stephens on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Matthew Stephens as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Raymond Stephens as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Raymond Stephens on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Raymond Stephens on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Raymond Stephens as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
3 August 2017 | Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Alexander Saffari as a director on 5 July 2017 (2 pages) |
3 August 2017 | Notification of Matthew Stephens as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 December 2016 | Registration of charge 085772870001, created on 9 December 2016 (18 pages) |
15 December 2016 | Registration of charge 085772870001, created on 9 December 2016 (18 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 June 2013 | Incorporation (22 pages) |
20 June 2013 | Incorporation (22 pages) |