Kersey
Ipswich
Suffolk
IP7 6ED
Secretary Name | Mr David William Batten |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Lawrence Road Upminster Essex RM14 2UW |
Director Name | Mr Jeffrey Hay Farrington |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46 St. Lawrence Road Upminster Essex RM14 2UW |
Director Name | David Anthony Shaw |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Sanduku Meadowbank Oxhey Hertfordshire WD1 4NP |
Secretary Name | David Anthony Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Sanduku Meadowbank Oxhey Hertfordshire WD1 4NP |
Director Name | Mr Duncan Innes Spence Anderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jermyns Farm Days Road Capel St. Mary Suffolk Uk IP9 2LD |
Director Name | Jeffrey Hay Farrington |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 08 October 2003) |
Role | Finance Executive |
Correspondence Address | Merifield High Street Hawkhurst Kent TN18 4PS |
Director Name | Mr David Neil Manners |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Upper Green Road Tewin Welwyn Hertfordshire AL6 0LH |
Director Name | Jeffrey Hay Farrington |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2005) |
Role | Finance Executive |
Correspondence Address | Merifield High Street Hawkhurst Kent TN18 4PS |
Director Name | Mr Alasdair Norman Macleod |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Somerled Back Lane Newton Poppleford Sidmouth Devon EX10 0BX |
Director Name | Mr John Alfred Victor Oakes |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Cedar Court Haslemere Surrey GU27 2BB |
Director Name | Ms Sarah Jayne Randall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2016) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 St. Lawrence Road Upminster Essex RM14 2UW |
Director Name | Dr Simon Noel Locke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 June 2012(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 May 2020) |
Role | Consultant |
Country of Residence | Malaysia |
Correspondence Address | 46 St. Lawrence Road Upminster Essex RM14 2UW |
Director Name | Mrs Sarah Jane Gangar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 46 St. Lawrence Road Upminster Essex RM14 2UW |
Telephone | 01787 227227 |
---|---|
Telephone region | Sudbury |
Registered Address | 46 St. Lawrence Road Upminster Essex RM14 2UW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
16.4k at £1 | David Munro Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,365 |
Cash | £8,859 |
Current Liabilities | £104,507 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
27 January 2021 | Amended micro company accounts made up to 28 February 2020 (2 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 July 2020 | Appointment of Mrs Sarah Jane Gangar as a director on 1 July 2020 (2 pages) |
20 May 2020 | Termination of appointment of Duncan Innes Spence Anderson as a director on 7 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Simon Noel Locke as a director on 15 May 2020 (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
8 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 February 2016 | Termination of appointment of Sarah Jayne Randall as a director on 22 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Sarah Jayne Randall as a director on 22 January 2016 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Registered office address changed from the Old Gardens Kersey Ipswich Suffolk IP7 6ED on 2 April 2014 (1 page) |
2 April 2014 | Register inspection address has been changed from The Old Gardens the Street Kersey Suffolk IP7 6ED United Kingdom (1 page) |
2 April 2014 | Registered office address changed from the Old Gardens Kersey Ipswich Suffolk IP7 6ED on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from the Old Gardens Kersey Ipswich Suffolk IP7 6ED on 2 April 2014 (1 page) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register inspection address has been changed from The Old Gardens the Street Kersey Suffolk IP7 6ED United Kingdom (1 page) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
30 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
16 July 2012 | Appointment of Dr. Simon Noel Locke as a director (2 pages) |
16 July 2012 | Appointment of Dr. Simon Noel Locke as a director (2 pages) |
16 July 2012 | Appointment of Ms Sarah Jayne Randall as a director (2 pages) |
16 July 2012 | Appointment of Ms Sarah Jayne Randall as a director (2 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr Duncan Innes Spence Anderson on 14 September 2011 (2 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr Duncan Innes Spence Anderson on 14 September 2011 (2 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
9 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
29 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for David Munro Anderson on 28 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Duncan Innes Spence Anderson on 28 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Duncan Innes Spence Anderson on 28 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Munro Anderson on 28 February 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
15 June 2009 | Appointment terminated director john oakes (1 page) |
15 June 2009 | Appointment terminated director alasdair macleod (1 page) |
15 June 2009 | Appointment terminated director alasdair macleod (1 page) |
15 June 2009 | Appointment terminated director john oakes (1 page) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 January 2008 | Return made up to 28/02/07; full list of members (7 pages) |
29 January 2008 | Return made up to 28/02/07; full list of members (7 pages) |
11 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
11 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: clees hall bures suffolk CO8 5DZ (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: clees hall bures suffolk CO8 5DZ (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
5 February 2007 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
26 October 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
26 October 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
7 June 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 June 2006 | Return made up to 28/02/06; full list of members (7 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
21 April 2005 | Ad 07/03/05--------- £ si 54@1=54 £ ic 1350/1404 (2 pages) |
21 April 2005 | Ad 07/03/05--------- £ si 54@1=54 £ ic 1350/1404 (2 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
6 April 2005 | Ad 28/02/05--------- £ si 150@1=150 £ ic 1200/1350 (2 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
6 April 2005 | Ad 28/02/05--------- £ si 150@1=150 £ ic 1200/1350 (2 pages) |
24 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
24 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
7 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
7 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Ad 12/02/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Ad 12/02/04--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
28 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members
|
9 March 2002 | Return made up to 28/02/02; full list of members
|
8 February 2002 | Full accounts made up to 31 August 2001 (9 pages) |
8 February 2002 | Full accounts made up to 31 August 2001 (9 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 09/03/01; full list of members
|
15 May 2001 | Return made up to 09/03/01; full list of members
|
20 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
20 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
14 April 2000 | Return made up to 09/03/00; no change of members (6 pages) |
14 April 2000 | Return made up to 09/03/00; no change of members (6 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
6 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
2 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
2 April 1999 | Location of debenture register (1 page) |
2 April 1999 | Location of register of members (1 page) |
2 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
2 April 1999 | Location of register of members (1 page) |
2 April 1999 | Location of debenture register (1 page) |
25 November 1998 | Full accounts made up to 31 August 1998 (10 pages) |
25 November 1998 | Full accounts made up to 31 August 1998 (10 pages) |
11 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
4 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
9 June 1997 | Company name changed allingham anderson roll ross lim ited\certificate issued on 10/06/97 (2 pages) |
9 June 1997 | Company name changed allingham anderson roll ross lim ited\certificate issued on 10/06/97 (2 pages) |
3 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 17 devonshire street london W1N 1FS (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 17 devonshire street london W1N 1FS (1 page) |
25 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
5 September 1995 | Ad 31/07/95--------- £ si 900@1=900 £ ic 200/1100 (2 pages) |
5 September 1995 | Ad 31/07/95--------- £ si 900@1=900 £ ic 200/1100 (2 pages) |
5 September 1995 | Ad 28/02/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 September 1995 | Ad 28/02/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 August 1995 | Company name changed taxes investment management limi ted\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed taxes investment management limi ted\certificate issued on 14/08/95 (4 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
16 March 1995 | Accounting reference date notified as 31/08 (1 page) |
16 March 1995 | Accounting reference date notified as 31/08 (1 page) |
9 March 1995 | Incorporation (17 pages) |
9 March 1995 | Incorporation (17 pages) |