Edinburgh
EH15 2BA
Scotland
Secretary Name | Susan Caroline Judith Bard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1990(30 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 13 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Straiton Place Edinburgh EH15 2BA Scotland |
Director Name | Dr William Barnes-Gutteridge |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(30 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 16 January 2015) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 13/1 Wheatfield Place Edinburgh EH11 2PE Scotland |
Registered Address | C/O Mlm Solutions 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
70 at £1 | 2014 Bard Gutteridge Family Trust 70.00% Ordinary |
---|---|
30 at £1 | Susan Barnes-gutteridge 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,041,232 |
Cash | £516,880 |
Current Liabilities | £138,369 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 November 2003 | Delivered on: 11 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 23 brunswick street east hove sussex BN3 1AU t/n ESX135374 and ESX153506. Outstanding |
---|---|
21 January 2000 | Delivered on: 29 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 peterborough road, leyton london E10. Outstanding |
7 April 1989 | Delivered on: 12 April 1989 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 400 lea bridge road, leyton, london e 10. Outstanding |
19 November 1988 | Delivered on: 30 November 1988 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 May 2020 | Liquidators' statement of receipts and payments to 18 February 2020 (9 pages) |
13 March 2019 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to C/O Mlm Solutions 93 Tabernacle Street London EC2A 4BA on 13 March 2019 (2 pages) |
12 March 2019 | Appointment of a voluntary liquidator (4 pages) |
12 March 2019 | Resolutions
|
12 March 2019 | Declaration of solvency (6 pages) |
21 February 2019 | Resolutions
|
19 February 2019 | Sub-division of shares on 10 February 2019 (6 pages) |
14 February 2019 | Satisfaction of charge 3 in full (4 pages) |
28 January 2019 | Satisfaction of charge 4 in full (4 pages) |
28 January 2019 | Satisfaction of charge 2 in full (4 pages) |
28 January 2019 | Satisfaction of charge 1 in full (4 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from C/O Ogr Stock Denton Llp 349 Regents Park Road Finchley London N3 1DH to Winston House 2 Dollis Park London N3 1HF on 15 June 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages) |
3 October 2016 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
3 October 2016 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page) |
3 October 2016 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page) |
3 October 2016 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (1 page) |
3 October 2016 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 23 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 January 2015 | Termination of appointment of William Barnes-Gutteridge as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of William Barnes-Gutteridge as a director on 16 January 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Dr William Barnes-Gutteridge on 18 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (1 page) |
22 August 2014 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Dr William Barnes-Gutteridge on 18 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 September 2012 | Registered office address changed from C/O Nrb Chartered Surveyors 1a Willow Street North Chingford London E4 7EG England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Nrb Chartered Surveyors 1a Willow Street North Chingford London E4 7EG England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O Nrb Chartered Surveyors 1a Willow Street North Chingford London E4 7EG England on 4 September 2012 (1 page) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Registered office address changed from 5/6 the Shrubberies George Lane London E18 1BG on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 5/6 the Shrubberies George Lane London E18 1BG on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 5/6 the Shrubberies George Lane London E18 1BG on 8 February 2012 (1 page) |
31 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 November 2010 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Dr William Barnes-Gutteridge on 18 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Susan Caroline Judith Barnes Gutteridge on 18 August 2010 (2 pages) |
18 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Dr William Barnes-Gutteridge on 18 August 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Return made up to 18/08/08; full list of members (4 pages) |
6 March 2009 | Return made up to 18/08/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 18/08/07; full list of members (2 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 18/08/06; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 18/08/06; full list of members (2 pages) |
31 January 2008 | Return made up to 18/08/07; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 18/08/05; full list of members (7 pages) |
23 May 2006 | Return made up to 18/08/05; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Return made up to 18/08/02; full list of members (7 pages) |
18 November 2003 | Return made up to 18/08/02; full list of members (7 pages) |
4 November 2003 | Return made up to 18/08/03; full list of members (7 pages) |
4 November 2003 | Return made up to 18/08/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2002 | Return made up to 18/08/01; full list of members (6 pages) |
15 January 2002 | Return made up to 18/08/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 March 2001 | Return made up to 18/08/00; full list of members (6 pages) |
23 March 2001 | Return made up to 18/08/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2000 | Return made up to 18/08/99; full list of members (6 pages) |
5 April 2000 | Return made up to 18/08/99; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 258A high road loughton essex (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 258A high road loughton essex (1 page) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 April 1983 | Accounts made up to 31 March 1982 (7 pages) |
8 April 1983 | Accounts made up to 31 March 1982 (7 pages) |