Earl's Colne
Colchester
Essex
CO6 2NR
Director Name | Jeremy Williams |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Retired |
Correspondence Address | 3 Copthorne Close Coggeshall Colchester Essex CO6 1FF |
Director Name | Charles John Verry Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Greyhound House 26 Church Street Coggeshall Colchester Essex CO6 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Katrina Sarah Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,583 |
Cash | £5,341 |
Current Liabilities | £16,259 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
22 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
22 February 2023 | Confirmation statement made on 19 February 2023 with updates (5 pages) |
23 November 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
16 November 2022 | Change of share class name or designation (2 pages) |
15 November 2022 | Resolutions
|
15 November 2022 | Memorandum and Articles of Association (20 pages) |
28 October 2022 | Notification of Charles John Verry Williams as a person with significant control on 14 October 2022 (2 pages) |
28 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
28 October 2022 | Termination of appointment of Jeremy Williams as a director on 14 October 2022 (1 page) |
28 October 2022 | Appointment of Mr Charles John Verry Williams as a director on 14 October 2022 (2 pages) |
28 October 2022 | Notification of Sophie Alice Verry Williams as a person with significant control on 14 October 2022 (2 pages) |
28 October 2022 | Change of details for Katrina Sarah Williams as a person with significant control on 14 October 2022 (2 pages) |
15 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 February 2015 | Director's details changed for Jeremy Williams on 1 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Jeremy Williams on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Jeremy Williams on 1 February 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 February 2013 | Director's details changed for Jeremy Williams on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Jeremy Williams on 1 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Jeremy Williams on 1 January 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 June 2012 | Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 January 2010 | Secretary's details changed for Katrina Sarah Williams on 1 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Katrina Sarah Williams on 1 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Katrina Sarah Williams on 1 January 2010 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 May 2005 | Return made up to 19/02/05; full list of members (6 pages) |
5 May 2005 | Return made up to 19/02/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
21 November 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
21 November 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
2 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
21 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
13 June 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
13 June 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
12 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
25 May 2000 | Company name changed charsley risk management LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed charsley risk management LIMITED\certificate issued on 26/05/00 (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
12 April 2000 | Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2000 | Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (17 pages) |
9 March 2000 | Incorporation (17 pages) |