Wivenhoe
Colchester
Essex
CO7 9AN
Director Name | Mr Marc Jonathan Linch |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Mutton Row Stanford Rivers Ongar Essex CM5 9QQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | johnaustin.co.uk |
---|---|
Telephone | 01206 211483 |
Telephone region | Colchester |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40k at £1 | David Lawrence 40.00% Ordinary |
---|---|
25k at £1 | Marc Jonathan Linch 25.00% Ordinary |
15k at £1 | Jane Linch 15.00% Ordinary |
10k at £1 | Raymond Anthony Benson 10.00% Ordinary |
10k at £1 | Sherri Nina Kent 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£264,149 |
Cash | £1,021 |
Current Liabilities | £154,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
1 October 2018 | Delivered on: 3 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 4 prince of wales industrial estate marks tey colchester essex title number EX856067. Outstanding |
---|---|
4 March 2010 | Delivered on: 13 March 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
27 March 2019 | Change of details for Mr Marc Jonathan Linch as a person with significant control on 10 January 2019 (2 pages) |
3 October 2018 | Registration of charge 071588950002, created on 1 October 2018 (18 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Marc Jonathan Linch on 26 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mr David Lawrence on 1 June 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr David Lawrence on 1 June 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr David Lawrence on 1 June 2012 (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Marc Jonathan Linch on 23 January 2012 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 April 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Marc Jonathan Linch on 7 February 2011 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Appointment of Mr David Lawrence as a director (3 pages) |
2 March 2010 | Appointment of Mr Marc Jonathan Linch as a director (3 pages) |
2 March 2010 | Appointment of Mr Marc Jonathan Linch as a director (3 pages) |
2 March 2010 | Appointment of Mr David Lawrence as a director (3 pages) |
18 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|