Nutford
Blandford Forum
Dorset
DT11 0QJ
Director Name | Mrs Sally O'Brien |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2017(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 406 1 Alie Street London E1 8DE |
Director Name | Mrs Sara Turgeman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British/Israeli Duel |
Status | Closed |
Appointed | 10 January 2017(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Suite 406 1 Alie Street London E1 8DE |
Director Name | Mr Gerald Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1993) |
Role | Accountant |
Correspondence Address | 15 Philip Close Plymstock Plymouth Devon PL9 8QZ |
Secretary Name | Mr Gerald Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 15 Philip Close Plymstock Plymouth Devon PL9 8QZ |
Director Name | Mrs Lily Amelia Da Costa |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(47 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Philip Close Plymstock Devon PL9 8QZ |
Secretary Name | Mrs Lily Amelia Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(47 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Philip Close Plymstock Devon PL9 8QZ |
Registered Address | Suite 406 1 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £1 | Mrs Peggy Oddy 50.00% Ordinary |
---|---|
25 at £1 | Mrs Diane Baker 25.00% Ordinary |
25 at £1 | Mrs Lily Amelia Da Costa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,798 |
Cash | £121,282 |
Current Liabilities | £8,630 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 May 1978 | Delivered on: 19 May 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises known as 20 holyrood street, newport, isle of wight as comprised in a conveyance dated 28.2.75. Outstanding |
---|---|
31 December 1962 | Delivered on: 3 January 1963 Persons entitled: The Northern Town & Country Building Soc. Classification: Mortgage Secured details: £1863:1:11. Particulars: 21 bank avenue, and 47 london road in mitcham, surrey. Outstanding |
31 December 1962 | Delivered on: 3 January 1963 Persons entitled: The Northern Town & Country Building Soc. Classification: Mortgage Secured details: £2182:15:9. Particulars: 188 and 188A mitcham rd., Tooting, wandsworth, london 115, buckhurst avenue. Carshalton surrey. Outstanding |
10 July 1959 | Delivered on: 28 July 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge. Secured details: All monies due etc. Particulars: 43, abbotts road, mitcham, surrey. Title no. Sy 30049. Outstanding |
10 July 1959 | Delivered on: 28 July 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 3 pagden street, battersea, london title no. Ln 146201. Outstanding |
10 July 1959 | Delivered on: 28 July 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 370, northborough rd, mitcham surrey title no. Sy 16053. Outstanding |
10 July 1959 | Delivered on: 28 July 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 57, manor road, mitcham surrey title no. P 64159. Outstanding |
4 May 1947 | Delivered on: 9 May 1947 Persons entitled: Northampton Town & County Benefit Building Society Classification: Mortgage Secured details: Advances not exceeding at any one time £1050. Particulars: 47 london rd mitcham luny. Outstanding |
10 May 1978 | Delivered on: 31 May 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 fieldway crescent, northwood, cowes, isle of wight, hampshire title no. Hp 35360. Outstanding |
10 May 1978 | Delivered on: 24 May 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50/52 (even nos:) lugley street, newport, isle of wight. As comprised in conveyance dated 31.3.77. Outstanding |
10 May 1978 | Delivered on: 19 May 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Coppers", 6 orimanney road, yarmouth isle of wight as comprised in a conveyance dated 13.10.70. Outstanding |
8 May 1947 | Delivered on: 8 May 1947 Persons entitled: Northampton Town & County Benefit Building Society Classification: Mortgage Secured details: Advances not exceeding at any one time £1700. Particulars: 188 & 188 mitcham rd tooting. Outstanding |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Peggy Oddy as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Appointment of Mrs Sara Turgeman as a director on 10 January 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Sally O'brien as a director on 10 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Lily Amelia Da Costa as a secretary on 19 January 2017 (1 page) |
28 February 2017 | Termination of appointment of Lily Amelia Da Costa as a director on 19 January 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Director's details changed for Mrs Peggy Oddy on 24 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Lily Amelia Da Costa on 24 May 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
30 December 2008 | Return made up to 24/05/08; no change of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page) |
7 January 2008 | Return made up to 24/05/07; no change of members (7 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 July 2002 | Return made up to 24/05/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 June 2000 | Return made up to 24/05/00; full list of members
|
16 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 July 1999 | Return made up to 24/05/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 July 1998 | Return made up to 24/05/98; no change of members
|
21 April 1998 | Registered office changed on 21/04/98 from: suite 2, 1,cranbourn alley, cranbourn street, leicester square, london. WC2H 7AW. (1 page) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |