Dedham
Colchester
CO7 6BG
Secretary Name | Philip Strangward |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Correspondence Address | Culver House East Lane Dedham Colchester CO7 6BG |
Director Name | Ms Melanie Moloney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 December 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 231 Vauxhall Bridge Road London SW1V 1AD |
Secretary Name | Deborah Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 106 Albert Road Horley Surrey RH6 7HZ |
Director Name | Mr John Collingwood Reseigh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bramford Road Wandsworth London SW18 1AP |
Director Name | Mr Joel Baker |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bardsley Close Croydon Surrey CR0 5PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 231 Vauxhall Bridge Road London SW1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £0.01 | Aran Trust LTD 75.28% Ordinary |
---|---|
2.2k at £0.01 | John Collingwood Reseigh 22.22% Ordinary |
250 at £0.01 | Philip Strangward 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369,579 |
Cash | £100 |
Current Liabilities | £151,868 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 24 May 2023 with updates (5 pages) |
20 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
4 October 2018 | Termination of appointment of Joel Baker as a director on 25 September 2018 (1 page) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
3 November 2017 | Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages) |
3 November 2017 | Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 August 2017 | Appointment of Mr Joel Baker as a director on 31 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Joel Baker as a director on 31 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
17 May 2017 | Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page) |
17 May 2017 | Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 October 2014 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 February 2014 | Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Miss Melanie Moloney on 30 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Miss Melanie Moloney on 30 September 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Appointment of Miss Melanie Moloney as a director (2 pages) |
5 January 2011 | Appointment of Miss Melanie Moloney as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page) |
19 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Sub-division of shares on 1 September 2009 (1 page) |
19 March 2010 | Sub-division of shares on 1 September 2009 (1 page) |
19 March 2010 | Sub-division of shares on 1 September 2009 (1 page) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
3 December 2009 | Director's details changed for Philip Strangward on 12 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Philip Strangward on 12 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Philip Strangward on 12 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Philip Strangward on 12 October 2009 (1 page) |
2 December 2009 | Director's details changed for Philip Strangward on 12 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Philip Strangward on 12 October 2009 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
4 January 2008 | Return made up to 05/07/07; full list of members (2 pages) |
4 January 2008 | Return made up to 05/07/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 29 December 2005 (6 pages) |
24 November 2006 | Accounts for a dormant company made up to 29 December 2005 (6 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (5 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (5 pages) |
1 August 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
1 August 2006 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 29 December 2004 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 29 December 2004 (5 pages) |
23 September 2005 | Return made up to 05/07/05; no change of members (4 pages) |
23 September 2005 | Return made up to 05/07/05; no change of members (4 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
23 August 2005 | Accounts for a dormant company made up to 29 December 2003 (5 pages) |
23 August 2005 | Accounts for a dormant company made up to 29 December 2003 (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
8 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
8 September 2004 | Return made up to 07/06/04; full list of members (7 pages) |
16 March 2004 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
16 March 2004 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Return made up to 07/06/03; full list of members (6 pages) |
10 March 2004 | Return made up to 07/06/03; full list of members (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 August 2002 | Return made up to 07/06/02; full list of members
|
8 August 2002 | Return made up to 07/06/02; full list of members
|
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
8 February 2001 | Return made up to 05/07/00; full list of members (5 pages) |
8 February 2001 | Return made up to 05/07/00; full list of members (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 1-5 harley street london W1N 1DA (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 1-5 harley street london W1N 1DA (1 page) |
6 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 07/06/99; no change of members (6 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
21 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
8 September 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
17 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
17 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
22 December 1997 | Return made up to 07/06/97; full list of members (6 pages) |
22 December 1997 | Return made up to 07/06/97; full list of members (6 pages) |
7 June 1996 | Incorporation (17 pages) |
7 June 1996 | Incorporation (17 pages) |