Towcester
Northants
NN12 6US
Director Name | Mr Gordon Henry Low |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 November 2016(69 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bramble Road Towcester Northamptonshire NN12 6US |
Director Name | Mrs Lorraine Anne Marks |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(77 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | James Perry |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 October 2016) |
Role | Company Director |
Correspondence Address | 53 Lumber Lane Paulerspury Towcester Northamptonshire NN12 7ND |
Director Name | Gilda Perry |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Lumber Lane Paulerspury Towcester Northamptonshire NN12 7ND |
Secretary Name | James Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(44 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 October 2016) |
Role | Company Director |
Correspondence Address | 53 Lumber Lane Paulerspury Towcester Northamptonshire NN12 7ND |
Director Name | Dr Christopher John Low |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(72 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 2023) |
Role | Deputy Director In A University |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew's Rectory 13 Westview Grove Keighley West Yorkshire BD20 6JJ |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
2k at £1 | James Perry 39.20% Ordinary A |
---|---|
1.5k at £1 | James Perry & Gilda Perry 29.40% Ordinary |
1000 at £1 | Gilda Perry 19.60% Ordinary A |
601 at £1 | James Perry 11.78% Ordinary |
1 at £1 | Gilda Perry 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £824,471 |
Cash | £944,633 |
Current Liabilities | £165,718 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
2 November 2023 | Cessation of Kumi Duodu as a person with significant control on 2 November 2023 (1 page) |
---|---|
2 November 2023 | Cessation of Christopher John Low as a person with significant control on 2 November 2023 (1 page) |
2 November 2023 | Change of details for Mr Gordon Henry Low as a person with significant control on 2 November 2023 (2 pages) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
3 July 2023 | Director's details changed for Mr Gordon Henry Low on 1 July 2023 (2 pages) |
3 July 2023 | Change of details for Mr Gordon Henry Low as a person with significant control on 1 July 2023 (2 pages) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
14 April 2023 | Second filing of Confirmation Statement dated 23 July 2021 (3 pages) |
22 February 2023 | Second filing of Confirmation Statement dated 23 July 2021 (3 pages) |
7 September 2022 | Notification of Kumi Duodu as a person with significant control on 17 May 2021 (2 pages) |
6 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 September 2022 | Change of details for Mr Gordon Henry Low as a person with significant control on 17 May 2021 (2 pages) |
6 September 2022 | Cessation of Gilda Perry as a person with significant control on 17 May 2021 (1 page) |
6 September 2022 | Notification of Christopher John Low as a person with significant control on 17 May 2021 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 23 July 2021 with no updates
|
14 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 August 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 June 2020 | Director's details changed for Mr Christopher John Low on 10 June 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
26 July 2019 | Appointment of Dr Christopher John Low as a director on 1 July 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
21 February 2019 | Change of details for Gilda Perry as a person with significant control on 29 January 2019 (2 pages) |
21 February 2019 | Termination of appointment of Gilda Perry as a director on 29 January 2019 (1 page) |
21 February 2019 | Notification of Gordon Henry Low as a person with significant control on 29 January 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
22 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page) |
9 August 2017 | Cessation of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Notification of Gilda Perry as a person with significant control on 3 August 2017 (2 pages) |
9 August 2017 | Cessation of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Notification of Gilda Perry as a person with significant control on 3 August 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
21 July 2017 | Notification of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 December 2016 | Termination of appointment of James Perry as a secretary on 23 October 2016 (1 page) |
21 December 2016 | Termination of appointment of James Perry as a secretary on 23 October 2016 (1 page) |
21 December 2016 | Appointment of Gordon Henry Low as a director on 5 November 2016 (2 pages) |
21 December 2016 | Appointment of William Arthur Marks as a director on 3 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of James Perry as a director on 23 October 2016 (1 page) |
21 December 2016 | Appointment of Gordon Henry Low as a director on 5 November 2016 (2 pages) |
21 December 2016 | Appointment of William Arthur Marks as a director on 3 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of James Perry as a director on 23 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
16 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton hse. 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton hse. 317 high holborn london WC1V 7NL (1 page) |
30 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 October 2002 | Return made up to 23/07/02; full list of members (5 pages) |
14 October 2002 | Return made up to 23/07/02; full list of members (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
8 February 2001 | Accounts made up to 30 September 1999 (8 pages) |
8 February 2001 | Accounts made up to 30 September 1999 (8 pages) |
17 August 2000 | Return made up to 23/07/00; full list of members
|
17 August 2000 | Return made up to 23/07/00; full list of members
|
5 May 2000 | Accounts made up to 30 September 1998 (8 pages) |
5 May 2000 | Accounts made up to 30 September 1998 (8 pages) |
30 July 1999 | Return made up to 23/07/99; no change of members (5 pages) |
30 July 1999 | Return made up to 23/07/99; no change of members (5 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
18 June 1998 | Accounts made up to 30 September 1997 (8 pages) |
18 June 1998 | Accounts made up to 30 September 1997 (8 pages) |
8 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
8 October 1997 | Return made up to 23/07/97; full list of members (6 pages) |
21 May 1997 | Accounts made up to 30 September 1996 (9 pages) |
21 May 1997 | Accounts made up to 30 September 1996 (9 pages) |
2 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
23 April 1996 | Accounts made up to 30 September 1995 (9 pages) |
23 April 1996 | Accounts made up to 30 September 1995 (9 pages) |
7 September 1995 | Accounts made up to 30 September 1994 (9 pages) |
7 September 1995 | Accounts made up to 30 September 1994 (9 pages) |
31 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |
31 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
28 November 1946 | Incorporation (18 pages) |
28 November 1946 | Incorporation (18 pages) |