1-2 Shore Road
Burnham On Crouch
Essex
CM0 8AR
Secretary Name | Mr Edwin Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(61 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweetings 1-2 Shore Road Burnham On Crouch Essex CM0 8AR |
Director Name | Mrs Carol Linda Bath |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 13 Dewhurst Road Cheshunt Waltham Cross Hertfordshire EN8 9PG |
Director Name | Mrs Agnes Ada Brearey |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(52 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Mr Clive Reginald Brearey |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(52 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Secretary Name | Mr Ray Frederick Fentum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 9 Oxford Gardens Winchmore Hill London N21 2AN |
Director Name | Mr Paul Edward Buckley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 96 De Beauvoir Road London N1 4EN |
Telephone | 020 72496004 |
---|---|
Telephone region | London |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
267 at £1 | Christian Bath 7.45% Ordinary |
---|---|
267 at £1 | Phoebe Bath 7.45% Ordinary |
266 at £1 | Carol Bath 7.42% Ordinary |
2.4k at £1 | Edwin Buckley 66.67% Ordinary |
198 at £1 | Perla Brearey 5.52% Ordinary |
197 at £1 | Peter Brearey 5.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,873 |
Cash | £4,668 |
Current Liabilities | £10,907 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (14 pages) |
---|---|
20 September 2016 | Registered office address changed from Unit 10 96 De Beauvoir Road London N1 4EN United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 20 September 2016 (2 pages) |
9 September 2016 | Declaration of solvency (3 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2016 | Termination of appointment of Paul Edward Buckley as a director on 3 August 2016 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Registered office address changed from 94 De Beauvoir Road London N1 4EN to Unit 10 96 De Beauvoir Road London N1 4EN on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Appointment of Mr Paul Edward Buckley as a director (2 pages) |
7 February 2012 | Termination of appointment of Agnes Brearey as a director (1 page) |
7 February 2012 | Termination of appointment of Clive Brearey as a director (1 page) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Clive Brearey on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Agnes Ada Brearey on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Edwin Buckley on 22 March 2010 (2 pages) |
4 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 August 2008 | Return made up to 22/03/08; no change of members (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 22/03/07; full list of members
|
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 22/03/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 January 1996 | Director resigned (1 page) |
24 May 1995 | Return made up to 22/03/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |