Colchester
Essex
CO1 1QT
Director Name | Mrs Duschka Nathannia Lewanna Cardy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Mr John Michael James |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Director Name | Anthony James Prevett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brannans Stane House Salmon's Corner Coggeshall Colchester Essex CO6 1RX |
Director Name | Mr Philip Richard Henry Seymour |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Director Name | Mrs Susan Elizabeth Vandersteen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Registered Address | C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Duschka Cardy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mrs Duschka Nathannia Lewanna Cardy as a director on 1 January 2017 (2 pages) |
2 February 2017 | Appointment of Mrs Duschka Nathannia Lewanna Cardy as a director on 1 January 2017 (2 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
18 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 September 2014 | Termination of appointment of Anthony James Prevett as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Richard John Cardy as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Susan Elizabeth Vandersteen as a director on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Philip Seymour as a director on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of John Michael James as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of John Michael James as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Anthony James Prevett as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Philip Seymour as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Philip Seymour as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Susan Elizabeth Vandersteen as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Anthony James Prevett as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Susan Elizabeth Vandersteen as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Richard John Cardy as a director on 1 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to C/O Peyton Tyler Mears 16 Middleborough Colchester Essex CO1 1QT on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Richard John Cardy as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of John Michael James as a director on 1 September 2014 (1 page) |
7 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
24 April 2014 | Incorporation
|
24 April 2014 | Incorporation
|