Colchester
CO4 0DB
Director Name | Patience N Njovana (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2017) |
Correspondence Address | 91 Goring Road Colchester CO4 0DB |
Registered Address | Colchester Business Centre Hawkins Road Colchester CO2 8JX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
100 at £1 | Tendai Mabvazuva Makasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
11 November 2020 | Delivered on: 27 November 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
28 September 2017 | Delivered on: 17 October 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
17 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
18 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
27 November 2020 | Registration of charge 093085070002, created on 11 November 2020 (22 pages) |
16 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
5 November 2020 | Satisfaction of charge 093085070001 in full (1 page) |
3 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 April 2019 | Registered office address changed from 91 Goring Road Colchester CO4 0DB to Colchester Business Centre Hawkins Road Colchester CO2 8JX on 24 April 2019 (1 page) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 June 2018 | Notification of Tendai Mabvazuva Makasi as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Cessation of Patience Nyika Njovana as a person with significant control on 28 June 2018 (1 page) |
17 October 2017 | Registration of charge 093085070001, created on 28 September 2017 (25 pages) |
17 October 2017 | Registration of charge 093085070001, created on 28 September 2017 (25 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
26 September 2017 | Termination of appointment of Patience N Njovana as a director on 21 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Patience N Njovana as a director on 21 September 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 January 2016 | Appointment of Patience N Njovana as a director on 13 December 2015 (2 pages) |
22 January 2016 | Appointment of Patience N Njovana as a director on 13 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Ms Tendai Mabvazuva Makasi on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Ms Tendai Mabvazuva Makasi on 21 January 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|