Sudbury
Suffolk
CO10 1NJ
Director Name | Mr Colin Brian Miller |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1986(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 15 May 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 102 Ballingdon Street Sudbury Suffolk CO10 6BP |
Secretary Name | Mr Keith Sherrin-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1986(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 15a Park Avenue Chelmsford Essex CM1 2AB |
Director Name | Keith Sherrin Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(20 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Park Avenue Chelmsford Essex CM1 2AB |
Director Name | Mr Leon Marcus Folkes-Miller |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2014(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Ballingdon Street Sudbury Suffolk CO10 2BP |
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
3 at £1 | Leon Folkes-miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,951 |
Cash | £1,947 |
Current Liabilities | £89,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
17 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 May 1996 | Delivered on: 3 June 1996 Satisfied on: 9 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 1982 | Delivered on: 8 December 1982 Satisfied on: 29 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rear of mandamin, east road,west mersea, essex. Fully Satisfied |
19 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 February 2019 | Registered office address changed from 102 Ballingdon Street Sudbury Suffolk CO10 2BP to 291 Green Lanes London N13 4XS on 22 February 2019 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Leon Marcus Folkes-Miller on 1 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Leon Marcus Folkes-Miller on 1 November 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 October 2014 | Termination of appointment of Leon Marcus Folkes-Miller as a director on 19 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Leon Marcus Folkes-Miller as a director on 1 January 2014 (2 pages) |
21 October 2014 | Appointment of Mr Leon Marcus Folkes-Miller as a director on 1 January 2014 (2 pages) |
21 October 2014 | Appointment of Mr Leon Marcus Folkes-Miller as a director on 1 January 2014 (2 pages) |
21 October 2014 | Termination of appointment of Leon Marcus Folkes-Miller as a director on 19 October 2014 (1 page) |
28 August 2014 | Appointment of Mr Leon Marcus Folkes-Miller as a director on 15 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Colin Brian Miller as a director on 15 May 2014 (1 page) |
28 August 2014 | Appointment of Mr Leon Marcus Folkes-Miller as a director on 15 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Colin Brian Miller as a director on 15 May 2014 (1 page) |
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of Keith Sherrin-Miller as a secretary (1 page) |
21 February 2011 | Termination of appointment of Keith Sherrin Miller as a director (1 page) |
21 February 2011 | Termination of appointment of Keith Sherrin-Miller as a secretary (1 page) |
21 February 2011 | Termination of appointment of Keith Sherrin Miller as a director (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Director's details changed for Keith Sherrin Miller on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Colin Brian Miller on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Colin Brian Miller on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Keith Sherrin Miller on 15 March 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from thrums towes lane belchamp otten suffolk CO10 7BQ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from thrums towes lane belchamp otten suffolk CO10 7BQ (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 4 old market court burkitts lane sudbury suffolk CO10 1JQ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 4 old market court burkitts lane sudbury suffolk CO10 1JQ (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: burnt house bures road little cornard sudbury suffolk CO10 0NU (1 page) |
28 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
21 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 June 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 June 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 21 birchwood drive rushmere st. Andrew ipswich suffolk IP5 1EB (1 page) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 21 birchwood drive rushmere st. Andrew ipswich suffolk IP5 1EB (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 October 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 April 2002 | Amended accounts made up to 31 December 2000 (9 pages) |
5 April 2002 | Amended accounts made up to 31 December 2000 (9 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
26 February 2002 | Return made up to 31/12/01; full list of members
|
2 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 61 station road sudbury suffolk CO10 6SP (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 61 station road sudbury suffolk CO10 6SP (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
19 December 1996 | Return made up to 31/12/96; full list of members
|
19 December 1996 | Return made up to 31/12/96; full list of members
|
30 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: 102 ballingdon street sudbury suffolk CO10 6BP (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: 102 ballingdon street sudbury suffolk CO10 6BP (1 page) |
3 June 1996 | Particulars of mortgage/charge (4 pages) |
3 June 1996 | Particulars of mortgage/charge (4 pages) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
14 February 1996 | Secretary's particulars changed (1 page) |
14 February 1996 | Secretary's particulars changed (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |