Holton St Mary
Colchester
Essex
CO7 6NN
Director Name | Mr Timothy Charles Greene |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(55 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
Director Name | Ms Camilla Vigdis De Azevedo Greene |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(66 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
Director Name | Elisabeth Katharine Dennys |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 January 1999) |
Role | Secretary |
Correspondence Address | Heaslands Steep Crowborough East Sussex TN6 3RX |
Director Name | Francis Charles Bartley Greene |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(42 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 14 May 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Ashe House Musbury Axminster Devon EX13 6AD |
Secretary Name | Amanda Claire Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(42 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 February 2007) |
Role | Director/Company Secretary |
Correspondence Address | The South Wing The Manor House Winwick Northamptonshire NN6 7PD |
Director Name | Amanda Claire Saunders |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 February 2007) |
Role | Director/Company Secretary |
Correspondence Address | The South Wing The Manor House Winwick Northamptonshire NN6 7PD |
Secretary Name | Lucy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2010) |
Role | Company Director |
Correspondence Address | The South Wing Winwick Manor Winwick Northamptonshire NN6 7PD |
Registered Address | C/O Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5 at £1 | Andrew Bourget 5.00% Ordinary |
---|---|
5 at £1 | Jonathan Bourget 5.00% Ordinary |
37 at £1 | Francis Charles Bartley Greene 37.00% Ordinary |
20 at £1 | Lucy Liza Saunders 20.00% Ordinary |
12 at £1 | Mrs Caroline Bourget 12.00% Ordinary |
10 at £1 | Graham Carleton Greene 10.00% Ordinary |
10 at £1 | Nicholas Greene 10.00% Ordinary |
1 at £1 | Mrs Ann Greene 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,078 |
Cash | £208,070 |
Current Liabilities | £10,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
14 August 2023 | Notification of a person with significant control statement (2 pages) |
14 August 2023 | Cessation of Francis Charles Bartley Greene as a person with significant control on 1 August 2023 (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
16 May 2022 | Termination of appointment of Francis Charles Bartley Greene as a director on 14 May 2022 (1 page) |
14 December 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
14 December 2021 | Director's details changed for Ms Camilla Vigdis De Azevedo Greene on 14 December 2021 (2 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 July 2020 | Director's details changed for Mr Timothy Charles Greene on 30 June 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 September 2019 | Director's details changed for Oliver Raymond Greene on 16 September 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Mr Timothy Charles Greene on 20 March 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 July 2018 | Director's details changed for Ms Camilla Vigdis De Asovado Greene on 4 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 May 2017 | Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 23 May 2017 (1 page) |
23 January 2017 | Appointment of Ms Camilla Vigdis De Asovado Greene as a director on 20 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Camilla Vigdis De Asovado Greene as a director on 20 January 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Registered office address changed from Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 17 December 2010 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Termination of appointment of Lucy Saunders as a secretary (1 page) |
9 August 2010 | Director's details changed for Oliver Raymond Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Oliver Raymond Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Oliver Raymond Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Francis Charles Bartley Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Francis Charles Bartley Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Timothy Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Timothy Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Francis Charles Bartley Greene on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Timothy Greene on 2 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of Lucy Saunders as a secretary (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
25 November 2008 | Return made up to 02/08/08; full list of members (8 pages) |
25 November 2008 | Return made up to 02/08/08; full list of members (8 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2007 | Return made up to 02/08/07; no change of members
|
10 October 2007 | Return made up to 02/08/07; no change of members
|
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (10 pages) |
13 September 2006 | Return made up to 02/08/06; full list of members (10 pages) |
25 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Return made up to 02/08/05; full list of members
|
22 August 2005 | Return made up to 02/08/05; full list of members
|
12 August 2005 | Registered office changed on 12/08/05 from: five kings house (coulthards mackenzie) 1 queen street place london EC4R 1QS (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: five kings house (coulthards mackenzie) 1 queen street place london EC4R 1QS (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
15 December 2003 | Return made up to 02/08/03; full list of members (8 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 December 2003 | Return made up to 02/08/03; full list of members (8 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
24 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: mackenzie house 2 station approach east hassocks west sussex BN6 8HN (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: mackenzie house 2 station approach east hassocks west sussex BN6 8HN (1 page) |
9 October 1995 | Return made up to 02/08/95; full list of members (6 pages) |
9 October 1995 | Return made up to 02/08/95; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |