Bicester
Oxford
OX26 4TR
Director Name | Melinda Tabor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(64 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Abingdon Road Abingdon Road Drayton Abingdon OX14 4HW |
Director Name | Mr Andrew Salmon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retail Jeweler |
Country of Residence | England |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Joan Betty Amelia Holland |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Iffley Turn Oxford Oxfordshire OX4 4DU |
Director Name | Walter William Robert Holland |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | 3 Iffley Turn Oxford Oxfordshire OX4 4DU |
Director Name | Donald Frank Stanley Salmon |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Eaton Road Appleton Abingdon Oxfordshire OX13 5JH |
Director Name | Myrtle Hilda Salmon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Eaton Road Appleton Abingdon Oxfordshire OX13 5JH |
Secretary Name | Walter William Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 3 Iffley Turn Oxford Oxfordshire OX4 4DU |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £839,313 |
Cash | £56,329 |
Current Liabilities | £93,331 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
4 May 2001 | Delivered on: 18 May 2001 Satisfied on: 22 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 st martins street wallingford oxford t/n ON189025. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
4 May 2001 | Delivered on: 18 May 2001 Satisfied on: 22 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 May 2001 | Delivered on: 18 May 2001 Satisfied on: 22 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 22 cornmarket thame; ON70985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 December 2020 | Confirmation statement made on 7 December 2020 with updates (3 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
17 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
15 June 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 October 2013 | Satisfaction of charge 2 in full (1 page) |
22 October 2013 | Satisfaction of charge 1 in full (2 pages) |
22 October 2013 | Satisfaction of charge 3 in full (2 pages) |
22 October 2013 | Satisfaction of charge 3 in full (2 pages) |
22 October 2013 | Satisfaction of charge 2 in full (1 page) |
22 October 2013 | Satisfaction of charge 1 in full (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 August 2013 | Termination of appointment of Donald Salmon as a director (1 page) |
6 August 2013 | Termination of appointment of Donald Salmon as a director (1 page) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 June 2012 | Termination of appointment of Joan Holland as a director (1 page) |
19 June 2012 | Termination of appointment of Joan Holland as a director (1 page) |
21 December 2011 | Director's details changed for Myrtle Hilda Salmon on 1 September 2011 (2 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Donald Frank Stanley Salmon on 1 September 2011 (2 pages) |
21 December 2011 | Director's details changed for Joan Betty Amelia Holland on 1 September 2011 (2 pages) |
21 December 2011 | Director's details changed for Myrtle Hilda Salmon on 1 September 2011 (2 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Joan Betty Amelia Holland on 1 September 2011 (2 pages) |
21 December 2011 | Director's details changed for Donald Frank Stanley Salmon on 1 September 2011 (2 pages) |
21 December 2011 | Director's details changed for Donald Frank Stanley Salmon on 1 September 2011 (2 pages) |
21 December 2011 | Director's details changed for Joan Betty Amelia Holland on 1 September 2011 (2 pages) |
21 December 2011 | Director's details changed for Myrtle Hilda Salmon on 1 September 2011 (2 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
10 November 2011 | Appointment of Melinda Tabor as a director (3 pages) |
10 November 2011 | Termination of appointment of Walter Holland as a director (2 pages) |
10 November 2011 | Appointment of Melinda Tabor as a director (3 pages) |
10 November 2011 | Termination of appointment of Walter Holland as a director (2 pages) |
5 October 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 5 October 2011 (1 page) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
18 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
2 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
13 June 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
13 June 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
12 September 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
12 September 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 2ND floor, king house 5-11 westbourne grove london W2 4UA (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 2ND floor, king house 5-11 westbourne grove london W2 4UA (1 page) |
9 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
9 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
14 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
4 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
14 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
22 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
22 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members (7 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members (7 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 January 1998 | Return made up to 07/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 07/12/97; full list of members (7 pages) |
3 June 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
3 June 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
23 January 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
23 January 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
15 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
15 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
30 November 1995 | Return made up to 07/12/95; no change of members (4 pages) |
30 November 1995 | Return made up to 07/12/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |