Bucklebury
Reading
Berks
RG7 6SH
Director Name | Mr Frederick John Griffiths Lloyd |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2011(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmesbury Road Chippenham Wiltshire SN15 1PT |
Director Name | Mr Frederick John Griffiths Lloyd |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2011(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmesbury Road Chippenham Wiltshire SN15 1PT |
Director Name | Mr Richard Samuel Griffiths Lloyd |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2011(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miles's Green House Briff Lane Bucklebury Reading RG7 6SH |
Director Name | Mr Richard Samuel Griffiths Lloyd |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2011(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miles's Green House Briff Lane Bucklebury Reading RG7 6SH |
Secretary Name | Mr Frederick John Griffiths Lloyd |
---|---|
Status | Current |
Appointed | 03 November 2014(94 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Leonard Henry James Ling |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(71 years after company formation) |
Appointment Duration | 12 months (resigned 16 October 1992) |
Role | Secretary |
Correspondence Address | Mallards 5 Sloane Close Goring Reading Berkshire RG8 0EL |
Secretary Name | Leonard Henry James Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(71 years after company formation) |
Appointment Duration | 12 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Mallards 5 Sloane Close Goring Reading Berkshire RG8 0EL |
Director Name | Frederick Robert Griffiths Lloyd |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(72 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windydoors Clovenfords Galashiels Selkirkshire TD1 1TN Scotland |
Secretary Name | Alan Stephen Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(72 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blands Close Burghfield Common Reading RG7 3JY |
Secretary Name | Mr Richard Lloyd |
---|---|
Status | Resigned |
Appointed | 14 April 2011(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2014) |
Role | Company Director |
Correspondence Address | Miles's Green House Briff Lane Bucklebury Reading Berkshire RG7 6SH |
Director Name | Mr Frederick John Griffiths Lloyd |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(90 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmesbury Road Chippenham Wiltshire SN15 1PT |
Director Name | Mr Richard Samuel Griffiths Lloyd |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(90 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miles's Green House Briff Lane Bucklebury Reading Berkshire RG7 6SH |
Telephone | 020 89798555 |
---|---|
Telephone region | London |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.1k at £1 | Aldershot Trust Estates LTD 61.42% Ordinary |
---|---|
476 at £1 | Executors Of F.r.g. Lloyd 4.76% Ordinary |
2.9k at £1 | E.s.g. Lloyd 29.05% Ordinary |
159 at £1 | E.c Reynolds 1.59% Ordinary |
159 at £1 | J.a. Myers 1.59% Ordinary |
158 at £1 | A.m. Lilleyman 1.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,359 |
Cash | £2,931 |
Current Liabilities | £2,312 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 October 2022 (5 months ago) |
---|---|
Next Return Due | 5 November 2023 (7 months, 2 weeks from now) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
---|---|
15 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
9 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages) |
13 May 2015 | Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page) |
13 May 2015 | Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages) |
13 May 2015 | Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page) |
13 May 2015 | Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages) |
13 May 2015 | Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page) |
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Frederick John Griffiths Lloyd as a director on 17 April 2011 (1 page) |
19 November 2014 | Termination of appointment of Richard Samuel Griffiths Lloyd as a director on 17 April 2011 (1 page) |
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Frederick John Griffiths Lloyd as a director on 17 April 2011 (1 page) |
19 November 2014 | Termination of appointment of Richard Samuel Griffiths Lloyd as a director on 17 April 2011 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 September 2013 | Termination of appointment of Frederick Lloyd as a director (1 page) |
16 September 2013 | Termination of appointment of Frederick Lloyd as a director (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (10 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (10 pages) |
15 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (10 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 April 2011 | Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages) |
20 April 2011 | Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages) |
19 April 2011 | Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages) |
19 April 2011 | Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages) |
19 April 2011 | Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages) |
19 April 2011 | Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages) |
19 April 2011 | Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages) |
19 April 2011 | Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages) |
15 April 2011 | Registered office address changed from 20 Greyfriars Road Reading Berkshire RG1 1NS on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 20 Greyfriars Road Reading Berkshire RG1 1NS on 15 April 2011 (1 page) |
14 April 2011 | Appointment of Mr Richard Lloyd as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Alan Childs as a secretary (1 page) |
14 April 2011 | Appointment of Mr Richard Lloyd as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Alan Childs as a secretary (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 November 2007 | Auditor's resignation (1 page) |
29 November 2007 | Auditor's resignation (1 page) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 October 2002 | Return made up to 22/10/02; full list of members
|
27 October 2002 | Return made up to 22/10/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
19 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 November 1997 | Return made up to 22/10/97; full list of members
|
14 November 1997 | Return made up to 22/10/97; full list of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 November 1996 | Return made up to 22/10/96; no change of members (5 pages) |
19 November 1996 | Return made up to 22/10/96; no change of members (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 January 1996 | Return made up to 22/10/95; no change of members (5 pages) |
2 January 1996 | Return made up to 22/10/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |