Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary Name | Margaret Ann Gage |
---|---|
Status | Current |
Appointed | 31 December 2009(72 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(74 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Michael John Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(53 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | David John Kenneth Wadham |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(53 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | The Old Vicarage Owslebury Winchester Hants SO21 1LU |
Secretary Name | David John Kenneth Wadham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(53 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | The Old Vicarage Owslebury Winchester Hants SO21 1LU |
Director Name | Mr Tearlath Nigel Christie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1993) |
Role | General Manager |
Correspondence Address | General Farming Private Bag Kasungu Foreign |
Director Name | Mr Charles Wyndham Freyer |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | PO Box 30238 Capital City Lilongwe 3 17 Foreign |
Director Name | Edward Edson Gwazantini |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 12 August 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1993) |
Role | Secretary |
Correspondence Address | Post Office Box No 30238 Capital City Lilongwe 3 Foreign |
Secretary Name | Mr Timothy John Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Beech Sion Road Lansdown Bath Somerset BA1 5SG |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(55 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(59 years, 12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Registered Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
640k at £0.2 | Michuru Co. LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Margaret Ann Gage 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,854 |
Gross Profit | £35,854 |
Net Worth | £131,503 |
Current Liabilities | £1,545 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
8 May 1980 | Delivered on: 19 May 1980 Satisfied on: 26 February 1991 Persons entitled: Barclays Merchant Bank LTD. Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets. Fully Satisfied |
---|---|
3 May 1979 | Delivered on: 24 May 1979 Satisfied on: 26 February 1991 Persons entitled: Barclays Merchant Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
14 February 1975 | Delivered on: 17 October 1975 Satisfied on: 26 February 1991 Persons entitled: National Bank of Malawi Classification: Memorandum of further charge registered pursuant to an order of court dated 26TH sept 75 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An equitable mortgage upon various freehold hereditaments & property. (See doc. For details). Fully Satisfied |
3 August 1973 | Delivered on: 17 October 1975 Satisfied on: 26 February 1991 Persons entitled: National Bank of Malawi Classification: Memorandum of deposit registered pursuant to an order of court dated 26TH sept 75 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An equitable mortgage upon various freehold hereditaments & property. (See doc. For details.). Fully Satisfied |
4 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
17 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members (9 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members (9 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
28 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (4 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (4 pages) |
11 August 1997 | Return made up to 06/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 06/07/97; no change of members (6 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
21 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
21 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
11 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
11 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 September 1937 | Incorporation (51 pages) |