Marks Tey
Colcester
Essex
CO6 1EG
Director Name | Miss Holly Alexandra Hudson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
Secretary Name | Mr Alan Peter Howard |
---|---|
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lynwood Close Ferndown Dorset BH22 9TD |
Director Name | Mr Jason Alexander Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lynwood Close Ferndown Dorset BH22 9TD |
Director Name | Mr Minhaj Ayub Kasamri |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lynwood Close Ferndown Dorset BH22 9TD |
Director Name | Mr Chrisopher Keenan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
Registered Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tania Marina Cescutti 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
3 May 2019 | Delivered on: 16 May 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
---|---|
3 May 2019 | Delivered on: 13 May 2019 Persons entitled: The Chimes Broxbourne (Cogress) LLP Classification: A registered charge Outstanding |
3 August 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Appointment of Mr Chrisopher Keenan as a director on 21 February 2020 (2 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
16 May 2019 | Registration of charge 090175180002, created on 3 May 2019 (32 pages) |
13 May 2019 | Registration of charge 090175180001, created on 3 May 2019 (32 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
10 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
14 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
12 July 2017 | Notification of Tania Marina Cescutti as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
12 July 2017 | Notification of Tania Marina Cescutti as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
30 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
20 October 2015 | Termination of appointment of Minhaj Ayub Kasamri as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Minhaj Ayub Kasamri as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Minhaj Ayub Kasamri as a director on 1 October 2015 (1 page) |
18 October 2015 | Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages) |
18 October 2015 | Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages) |
18 October 2015 | Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages) |
24 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 June 2014 | Termination of appointment of Jason Smith as a director (1 page) |
25 June 2014 | Termination of appointment of Jason Smith as a director (1 page) |
5 May 2014 | Appointment of Mr Minhaj Ayub Kasamri as a director (2 pages) |
5 May 2014 | Appointment of Mr Minhaj Ayub Kasamri as a director (2 pages) |
5 May 2014 | Appointment of Mr Jason Alexander Smith as a director (2 pages) |
5 May 2014 | Appointment of Mr Jason Alexander Smith as a director (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|