Cranleigh
Surrey
GU6 8LB
Director Name | Stella Joan Saludes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(35 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 26 January 2017) |
Role | Married Woman |
Country of Residence | Andorra |
Correspondence Address | 42 Avinguda Sant Jaume Engordany Les Escaldes Andorra |
Secretary Name | Elisabeth Hewett |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 09 September 2005(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 January 2017) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Cranleigh Surrey GU6 8LB |
Director Name | Mrs Beryl Joyce Bjelke |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 December 1999) |
Role | Widow |
Correspondence Address | 30 Montpelier Court Montpelier Road Ealing London W5 2QN |
Director Name | Valerie Hewett |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 April 2000) |
Role | Lecturer |
Correspondence Address | 6 Avinguda Principe Benlloch Apartment 2 2 Encamp Principality Of Andorra Foreign |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Secretary Name | Mr Peter John Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(36 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Farm Cranleigh Surrey GU6 8LB |
Director Name | Anine Noel Bjelke-Weis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(43 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 October 2016) |
Role | Teacher |
Country of Residence | Andorra |
Correspondence Address | Edifici Cal Pere Apartemento 7 Avinguda Co Princep Frances 94 Encamp Andorra |
Secretary Name | Fin Johan Bjelke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 41 Kingsway Mortlake London SW1A 7HL |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,989,437 |
Cash | £464,620 |
Current Liabilities | £110,475 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2016 | Termination of appointment of Anine Noel Bjelke-Weis as a director on 7 October 2016 (2 pages) |
26 October 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 16 September 2015 (12 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (12 pages) |
30 September 2014 | Registered office address changed from 19 Howard Road Seer Green Beaconsfield Bucks HP9 2XT to 46 Vivian Avenue Hendon Central London NW4 3XP on 30 September 2014 (2 pages) |
26 September 2014 | Appointment of a voluntary liquidator (1 page) |
26 September 2014 | Declaration of solvency (4 pages) |
25 October 2013 | Accounts for a small company made up to 5 April 2013 (8 pages) |
25 October 2013 | Accounts for a small company made up to 5 April 2013 (8 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
4 September 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
20 October 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Director's details changed for Stella Joan Saludes on 30 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Anine Noel Bjelke-Weis on 30 September 2010 (2 pages) |
11 May 2010 | Auditor's resignation (1 page) |
6 May 2010 | Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL on 6 May 2010 (2 pages) |
21 November 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
21 November 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
14 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 November 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
7 November 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
11 December 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
11 December 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
8 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 January 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
30 January 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
30 November 2005 | Return made up to 30/09/05; full list of members (9 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Full accounts made up to 5 April 2005 (12 pages) |
8 September 2005 | Full accounts made up to 5 April 2005 (12 pages) |
22 October 2004 | Full accounts made up to 5 April 2004 (13 pages) |
22 October 2004 | Full accounts made up to 5 April 2004 (13 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
12 January 2004 | Return made up to 30/09/03; full list of members
|
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
23 August 2003 | Full accounts made up to 5 April 2003 (13 pages) |
23 August 2003 | Full accounts made up to 5 April 2003 (13 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
9 August 2002 | Full accounts made up to 5 April 2002 (14 pages) |
9 August 2002 | Full accounts made up to 5 April 2002 (14 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members
|
9 August 2001 | Full accounts made up to 5 April 2001 (13 pages) |
9 August 2001 | Full accounts made up to 5 April 2001 (13 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members
|
9 August 2000 | Full accounts made up to 5 April 2000 (14 pages) |
9 August 2000 | Full accounts made up to 5 April 2000 (14 pages) |
31 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
5 November 1999 | Return made up to 30/09/99; full list of members
|
12 August 1999 | Full accounts made up to 5 April 1999 (14 pages) |
12 August 1999 | Full accounts made up to 5 April 1999 (14 pages) |
27 October 1998 | Return made up to 30/09/98; change of members
|
24 September 1998 | Full accounts made up to 5 April 1998 (14 pages) |
24 September 1998 | Full accounts made up to 5 April 1998 (14 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 5 April 1997 (13 pages) |
25 June 1997 | Full accounts made up to 5 April 1997 (13 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
23 July 1996 | Full accounts made up to 5 April 1996 (13 pages) |
23 July 1996 | Full accounts made up to 5 April 1996 (13 pages) |
24 October 1995 | Return made up to 30/09/95; no change of members
|
10 August 1995 | Accounts for a small company made up to 5 April 1995 (15 pages) |
10 August 1995 | Accounts for a small company made up to 5 April 1995 (15 pages) |
8 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1986 | Full accounts made up to 5 April 1986 (9 pages) |
14 November 1986 | Full accounts made up to 5 April 1986 (9 pages) |
11 July 1984 | Accounts made up to 5 April 1983 (8 pages) |
12 May 1983 | Accounts made up to 5 April 1982 (8 pages) |
5 April 1982 | Accounts made up to 5 April 1982 (8 pages) |
28 January 1976 | Accounts made up to 5 April 1975 (6 pages) |
21 March 1957 | Incorporation (18 pages) |