London
WC2R 3JF
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Secretary Name | Miss Isobel Kirsty MacDonald |
---|---|
Status | Current |
Appointed | 11 December 2016(69 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Director Name | Ms Gwyneth Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Director Name | Mr Cyril John Ellis Brake |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 1992) |
Role | Land Dealer |
Correspondence Address | Wintney Court Thackhams Lane Hartley Wintney Basingstoke Hampshire RG27 8JG |
Director Name | Mrs Holly May Ruth Joan Brake |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 December 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Secretary Name | Mrs Holly May Ruth Joan Brake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wintney Court Thackhams Lane Hartley Wintney Hook Hampshire RG27 8JG |
Secretary Name | Richard Henry Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(46 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | No2 Bungalow Wintney Court Thackhams Lane Hartley Wintney Basingstoke Hampshire RG27 8JG |
Secretary Name | Jennifer Margaret Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | 43 Essex Street London WC2R 3JF |
Secretary Name | Ian Norman MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(63 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney RG27 8PP |
Telephone | 01252 615013 |
---|---|
Telephone region | Aldershot |
Registered Address | 43 Essex Street London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | Ian Norman Macdonald & Gwyneth Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,129,665 |
Cash | £74,998 |
Current Liabilities | £20,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
1 July 2019 | Delivered on: 5 July 2019 Persons entitled: Bovis Homes Limited Classification: A registered charge Particulars: Land at turnpike field house london road hartley wintney hook RG27 8HY. Outstanding |
---|---|
14 August 2017 | Delivered on: 14 August 2017 Persons entitled: Nouvel Homme No.2 LTD. Classification: A registered charge Particulars: Land at turnpike green phoenix green hartley wintney hants registerd under title number HP6267. Outstanding |
1 April 2015 | Delivered on: 20 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 67-69 fleet road fleet hampshire GU51 3PJ. Outstanding |
1 April 2015 | Delivered on: 20 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 295-297 fleet road fleet hampshire GU51 3BT. Outstanding |
1 April 2015 | Delivered on: 16 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 42-48 bellevue road old basing hampshire RG24 7JU. Outstanding |
26 March 2015 | Delivered on: 30 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
9 November 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
5 July 2019 | Registration of charge 004355750006, created on 1 July 2019 (6 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
15 November 2018 | Secretary's details changed for Ian Norman Macdonald on 1 October 2018 (1 page) |
15 November 2018 | Secretary's details changed for Ian Norman Macdonald on 1 October 2018 (1 page) |
26 September 2018 | Satisfaction of charge 004355750005 in full (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 August 2017 | Registration of charge 004355750005, created on 14 August 2017 (5 pages) |
14 August 2017 | Registration of charge 004355750005, created on 14 August 2017 (5 pages) |
29 March 2017 | Appointment of Miss Gwyneth Jones as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Miss Gwyneth Jones as a director on 29 March 2017 (2 pages) |
23 December 2016 | Termination of appointment of Jennifer Margaret Cotton as a secretary on 12 December 2016 (1 page) |
23 December 2016 | Appointment of Miss Isobel Kirsty Macdonald as a secretary on 11 December 2016 (2 pages) |
23 December 2016 | Appointment of Miss Isobel Kirsty Macdonald as a secretary on 11 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Jennifer Margaret Cotton as a secretary on 12 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Termination of appointment of Ian Norman Macdonald as a secretary on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Ian Norman Macdonald as a secretary on 1 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 April 2015 | Registration of charge 004355750004, created on 1 April 2015 (7 pages) |
20 April 2015 | Registration of charge 004355750004, created on 1 April 2015 (7 pages) |
20 April 2015 | Registration of charge 004355750003, created on 1 April 2015 (7 pages) |
20 April 2015 | Registration of charge 004355750004, created on 1 April 2015 (7 pages) |
20 April 2015 | Registration of charge 004355750003, created on 1 April 2015 (7 pages) |
20 April 2015 | Registration of charge 004355750003, created on 1 April 2015 (7 pages) |
16 April 2015 | Registration of charge 004355750002, created on 1 April 2015 (8 pages) |
16 April 2015 | Registration of charge 004355750002, created on 1 April 2015 (8 pages) |
16 April 2015 | Registration of charge 004355750002, created on 1 April 2015 (8 pages) |
30 March 2015 | Registration of charge 004355750001, created on 26 March 2015 (5 pages) |
30 March 2015 | Registration of charge 004355750001, created on 26 March 2015 (5 pages) |
22 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Holly May Ruth Joan Brake as a director on 1 December 2014 (1 page) |
22 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Holly May Ruth Joan Brake as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Holly May Ruth Joan Brake as a director on 1 December 2014 (1 page) |
22 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 September 2013 | Appointment of Mr Ian Norman Macdonald as a director (2 pages) |
23 September 2013 | Appointment of Mr Ian Norman Macdonald as a director (2 pages) |
18 December 2012 | Register(s) moved to registered office address (1 page) |
18 December 2012 | Register(s) moved to registered office address (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Registered office address changed from 44 Essex Street London WC2R 3JF on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Director's details changed for Mrs Holly May Ruth Joan Brake on 13 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Holly May Ruth Joan Brake on 13 August 2012 (2 pages) |
5 October 2012 | Registered office address changed from 44 Essex Street London WC2R 3JF on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Registered office address changed from 44 Essex Street London WC2R 3JF on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Register inspection address has been changed (1 page) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Appointment of Ian Norman Macdonald as a secretary (3 pages) |
26 July 2010 | Appointment of Ian Norman Macdonald as a secretary (3 pages) |
13 July 2010 | Appointment of Ian Norman Macdonald as a secretary (3 pages) |
13 July 2010 | Appointment of Ian Norman Macdonald as a secretary (3 pages) |
17 December 2009 | Registered office address changed from 67 Fleet Road Fleet Hampshire GU51 3PJ England on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 67 Fleet Road Fleet Hampshire GU51 3PJ England on 17 December 2009 (1 page) |
13 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mrs Holly May Ruth Joan Brake on 10 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Holly May Ruth Joan Brake on 10 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Jennifer Margaret Cotton on 10 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Jennifer Margaret Cotton on 10 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 6-8 Kings Road Fleet Hampshire GU51 3AE on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 6-8 Kings Road Fleet Hampshire GU51 3AE on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 6-8 Kings Road Fleet Hampshire GU51 3AE on 6 November 2009 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Director's change of particulars / holly brake / 04/10/2008 (1 page) |
22 January 2009 | Director's change of particulars / holly brake / 04/10/2008 (1 page) |
22 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
29 November 2007 | Return made up to 05/10/07; no change of members (6 pages) |
24 April 2007 | Return made up to 05/10/06; full list of members (2 pages) |
24 April 2007 | Return made up to 05/10/06; full list of members (2 pages) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Location of debenture register (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page) |
19 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members
|
27 October 2003 | Return made up to 05/10/03; full list of members
|
26 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 December 2000 | Return made up to 05/10/00; full list of members (6 pages) |
15 December 2000 | Return made up to 05/10/00; full list of members (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: wintney court thackhams lane, hartley wintney hook hampshire RG27 8JG (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 67, fleet rd, fleet, hants GU13 8PJ (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 67, fleet rd, fleet, hants GU13 8PJ (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 October 1999 | Return made up to 05/10/99; full list of members (5 pages) |
18 October 1999 | Return made up to 05/10/99; full list of members (5 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 05/10/98; full list of members (5 pages) |
13 October 1998 | Return made up to 05/10/98; full list of members (5 pages) |
28 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 October 1997 | Return made up to 05/10/97; full list of members
|
10 October 1997 | Return made up to 05/10/97; full list of members
|
14 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 August 1996 | Memorandum and Articles of Association (11 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Memorandum and Articles of Association (11 pages) |
1 August 1996 | Resolutions
|
20 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
20 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |