Woodlands
Southampton
SO4 7GY
Secretary Name | Mr Edward Mark Coombs |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1992(29 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Mead Farm Ringwood Road Woodlands Southampton SO40 7GY |
Director Name | Mr Edward Mark Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2017(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Mead Farm Ringwood Road Woodlands Southampton SO40 7GY |
Secretary Name | Mr Alfred Valler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leam Corner Windmill Lane Balsall Common Coventry West Midlands CV7 7GY |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Angela Christine Coombs 50.00% Ordinary |
---|---|
50 at £1 | Edwards Coombs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,928 |
Cash | £64,002 |
Current Liabilities | £8,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
13 August 2019 | Delivered on: 13 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 126 macnaghten road, southampton SO18 1GH and land on the north side of macnaghten road, southampton and land at the back of 95 bullar road, southampton SO18 1GT. Hm land registry title numbers HP322488, HP390184 and HP105153. Outstanding |
---|---|
24 June 2019 | Delivered on: 26 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 October 2017 | Appointment of Mr Edward Mark Coombs as a director on 15 October 2017 (2 pages) |
---|---|
6 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 7 January 2011 (1 page) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Mrs Angela Christine Coombs on 20 September 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 71 duke street mayfair london W1K 5NY united kingdom (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 114 christchurch road ringwood hants BH24 1DP (1 page) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2000 | Return made up to 20/09/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
30 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |