Dedham
Colchester
Essex
CO7 6HH
Director Name | Miss Alison Edith Miller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Honeysuckle Cottage Woodside Thornwood Epping CM16 6LH |
Director Name | Mr Seamus Patrick McEneaney |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2021(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mrs Mary Elizabeth Ellen Blewett |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 March 2005) |
Role | Retired |
Correspondence Address | 16 Woodleigh Churchfields London E18 2RF |
Director Name | Mr David Harold Fenton |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2001) |
Role | Social Services Manager |
Correspondence Address | 9 Woodleigh Churchfields South Woodford E18 2RF |
Director Name | Miss Beryl Davis |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 13 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodleigh Churchfields London E18 2RF |
Secretary Name | Miss Beryl Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodleigh Churchfields London E18 2RF |
Director Name | Sheila Jessie Temperton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2005) |
Role | Retired |
Correspondence Address | 6 Woodleigh Churchfields 5th Woodford London E18 2RF |
Director Name | Maureen Sylvia Fry |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 February 2009) |
Role | Retired |
Correspondence Address | 8 Woodleigh Churchfields South Woodford London E18 2RF |
Director Name | Mr Adrian Mark Capps |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 June 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 7 Churchfields South Woodford London E18 2RF |
Director Name | Mrs Claire Miskell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2013) |
Role | Managerial |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodleigh Churchfields South Woodford London E18 2RF |
Director Name | Mrs Maureen Bernadette Duke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 September 2022) |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | 37 Meadow Way Chigwell Essex IG7 6LR |
Secretary Name | Ms Sharon Mary Werden |
---|---|
Status | Resigned |
Appointed | 13 June 2018(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 2 Thread Needle Street Dedham Colchester CO7 6HH |
Director Name | Mr Robin Edward Jacobs |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(49 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2019(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2021) |
Correspondence Address | 141 High Road Loughton IG10 4LT |
Registered Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £42,688 |
Net Worth | £15,485 |
Cash | £17,204 |
Current Liabilities | £4,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Robin Edward Jacobs as a director on 1 December 2022 (1 page) |
11 November 2022 | Appointment of Mr Seamus Patrick Mceneaney as a director on 6 October 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 September 2022 | Termination of appointment of Maureen Bernadette Duke as a director on 11 September 2022 (1 page) |
11 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 January 2021 | Termination of appointment of John Simmons (Property Management) Limited as a secretary on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Clarke Hillyer Limited as a secretary on 15 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from Room 2 127 High Road Loughton Essex IG10 4LT England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 15 January 2021 (1 page) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 August 2019 | Appointment of John Simmons Property Management as a secretary on 15 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Sharon Mary Werden as a secretary on 1 August 2019 (1 page) |
2 July 2019 | Appointment of Mr Robin Edward Jacobs as a director on 1 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Adrian Mark Capps as a director on 18 June 2019 (1 page) |
28 June 2019 | Cessation of Adrian Mark Capps as a person with significant control on 18 June 2019 (1 page) |
28 June 2019 | Notification of Sharon Mary Werden as a person with significant control on 18 June 2019 (2 pages) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2018 | Notification of Adrian Mark Capps as a person with significant control on 1 April 2018 (2 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Beryl Davis as a secretary on 13 June 2018 (1 page) |
14 June 2018 | Appointment of Mrs Maureen Bernadette Duke as a director on 13 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Beryl Davis as a director on 13 June 2018 (1 page) |
14 June 2018 | Appointment of Ms Sharon Mary Werden as a secretary on 13 June 2018 (2 pages) |
14 June 2018 | Appointment of Miss Alison Edith Miller as a director on 13 June 2018 (2 pages) |
24 May 2018 | Registered office address changed from 10 Woodleigh Churchfields London E18 2RF to Room 2 127 High Road Loughton Essex IG10 4LT on 24 May 2018 (1 page) |
19 April 2018 | Appointment of Mrs Sharon Mary Werden as a director on 18 April 2018 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 August 2016 | Annual return made up to 25 June 2016 no member list (4 pages) |
5 August 2016 | Annual return made up to 25 June 2016 no member list (4 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
21 July 2015 | Annual return made up to 25 June 2015 no member list (4 pages) |
21 July 2015 | Annual return made up to 25 June 2015 no member list (4 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
10 July 2014 | Annual return made up to 25 June 2014 no member list (4 pages) |
10 July 2014 | Annual return made up to 25 June 2014 no member list (4 pages) |
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
10 October 2013 | Termination of appointment of Claire Miskell as a director (1 page) |
10 October 2013 | Termination of appointment of Claire Miskell as a director (1 page) |
12 July 2013 | Annual return made up to 25 June 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 25 June 2013 no member list (5 pages) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 July 2012 | Annual return made up to 25 June 2012 no member list (5 pages) |
18 July 2012 | Annual return made up to 25 June 2012 no member list (5 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 July 2011 | Annual return made up to 25 June 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 25 June 2011 no member list (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
14 July 2010 | Director's details changed for Mrs Claire Miskell on 25 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Claire Miskell on 25 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 25 June 2010 no member list (4 pages) |
2 July 2009 | Annual return made up to 25/06/09 (3 pages) |
2 July 2009 | Annual return made up to 25/06/09 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Director appointed mrs claire miskell (1 page) |
24 February 2009 | Director appointed mrs claire miskell (1 page) |
18 February 2009 | Appointment terminated director maureen fry (1 page) |
18 February 2009 | Appointment terminated director maureen fry (1 page) |
30 June 2008 | Annual return made up to 25/06/08 (3 pages) |
30 June 2008 | Annual return made up to 25/06/08 (3 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 August 2007 | Annual return made up to 25/06/07 (4 pages) |
17 August 2007 | Annual return made up to 25/06/07 (4 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
9 August 2006 | Annual return made up to 25/06/06
|
9 August 2006 | Annual return made up to 25/06/06
|
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 July 2005 | Annual return made up to 25/06/05 (4 pages) |
23 July 2005 | Annual return made up to 25/06/05 (4 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 July 2004 | Annual return made up to 25/06/04 (4 pages) |
20 July 2004 | Annual return made up to 25/06/04 (4 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 July 2003 | Annual return made up to 25/06/03 (4 pages) |
1 July 2003 | Annual return made up to 25/06/03 (4 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 August 2002 | Annual return made up to 25/06/02
|
12 August 2002 | Annual return made up to 25/06/02
|
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 July 2002 | New director appointed (2 pages) |
14 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 July 2001 | Annual return made up to 25/06/01
|
19 July 2001 | Annual return made up to 25/06/01
|
21 July 2000 | Annual return made up to 25/06/00 (4 pages) |
21 July 2000 | Annual return made up to 25/06/00 (4 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 August 1999 | Annual return made up to 25/06/99 (4 pages) |
13 August 1999 | Annual return made up to 25/06/99 (4 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 July 1998 | Annual return made up to 25/06/98 (4 pages) |
13 July 1998 | Annual return made up to 25/06/98 (4 pages) |
21 July 1997 | Annual return made up to 25/06/97 (4 pages) |
21 July 1997 | Annual return made up to 25/06/97 (4 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 July 1996 | Annual return made up to 25/06/96 (4 pages) |
22 July 1996 | Annual return made up to 25/06/96 (4 pages) |
16 August 1995 | Annual return made up to 25/06/95 (6 pages) |
16 August 1995 | Annual return made up to 25/06/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |