STANDARD DIRECT LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 3QR

Company number 03263306
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address 9 THE CHANTRY, COLCHESTER, ESSEX, CO3 3QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of STANDARD DIRECT LIMITED are www.standarddirect.co.uk, and www.standard-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Standard Direct Limited is a Private Limited Company. The company registration number is 03263306. Standard Direct Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of Standard Direct Limited is 9 The Chantry Colchester Essex Co3 3qr. The company`s financial liabilities are £219.84k. It is £192.32k against last year. The cash in hand is £28.44k. It is £-13.7k against last year. And the total assets are £247.98k, which is £205.75k against last year. BIRCH, Paul Joseph George is a Secretary of the company. BIRCH, Kajsa Margaretha is a Director of the company. Secretary BIRCH, Kajsa Margaretha has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BIRCH, Paul Joseph George has been resigned. Director ERLANDSSON, Tomas has been resigned. Director UNADKAT, Mukesh has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


standard direct Key Finiance

LIABILITIES £219.84k
+698%
CASH £28.44k
-33%
TOTAL ASSETS £247.98k
+487%
All Financial Figures

Current Directors

Secretary
BIRCH, Paul Joseph George
Appointed Date: 09 March 2004

Director
BIRCH, Kajsa Margaretha
Appointed Date: 09 March 2004
59 years old

Resigned Directors

Secretary
BIRCH, Kajsa Margaretha
Resigned: 09 March 2004
Appointed Date: 23 October 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 October 1996
Appointed Date: 14 October 1996

Director
BIRCH, Paul Joseph George
Resigned: 09 March 2004
Appointed Date: 06 May 1997
61 years old

Director
ERLANDSSON, Tomas
Resigned: 17 August 1999
Appointed Date: 23 October 1996
73 years old

Director
UNADKAT, Mukesh
Resigned: 06 May 1997
Appointed Date: 23 October 1996
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Mrs Kajsa Margaretha Birch
Notified on: 14 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

STANDARD DIRECT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Feb 2016
Satisfaction of charge 2 in full
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 52 more events
31 Oct 1996
New secretary appointed
31 Oct 1996
New director appointed
31 Oct 1996
Director resigned
31 Oct 1996
New director appointed
14 Oct 1996
Incorporation

STANDARD DIRECT LIMITED Charges

2 August 2002
Legal charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 hunwicke road colchester essex t/n EX519362. By way of…
12 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4 ayrton house loweswater close carlton…
12 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 89 chaucer house churchill gardens estate…
10 March 1997
Legal mortgage
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 73 roundtree road sudbury town wembley…
23 January 1997
Legal mortgage
Delivered: 5 February 1997
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 21 millbridge dollis valley way barnet…
10 January 1997
Legal mortgage
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 228 chalklands wembley park middlesex…