London
SW8 2LE
Director Name | Mr Michael William Dampier Bennett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(58 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Paul Graham Cowling |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(58 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2024(59 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Mr Christopher Hudson Davies |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director/Retired |
Correspondence Address | Flat 1 Avenue Court The Avenue Branksome Park Poole Dorset BH13 6AQ |
Secretary Name | Kenneth Humphriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Flat 21 Avenue Court The Avenue Brandsome Park Poole Dorset BH13 6AQ |
Director Name | Stephen Christopher Beale |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(34 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 December 1999) |
Role | Sports Retailer |
Correspondence Address | 30 Avenue Court 18-20 The Avenue Poole Dorset BH13 6AQ |
Director Name | Lilian Audrey Archer |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2004) |
Role | Retired |
Correspondence Address | 19 Avenue Court 18-20 The Avenue Poole Dorset BH13 6AQ |
Director Name | Dr Ulla Dige Campbell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 August 1999(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 2006) |
Role | Consultant Gyn/Obst |
Correspondence Address | 20a Avenue Court 18 The Avenue Poole Dorset BH13 6AQ |
Secretary Name | Mr Martyn Richard Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Oxford Road Bournemouth Dorset BH8 8ET |
Secretary Name | Mr Anthony Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gulliver Close Lilliput Dorset BH14 8LB |
Director Name | Peter John Davidson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2007) |
Role | Retired |
Correspondence Address | 28 Avenue Court 18-20 The Avenue Branksome Park Poole Dorset BH13 6AQ |
Director Name | Colin Stewart Field |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2005) |
Role | Retired |
Correspondence Address | 21 Avenue Court 18 The Avenue Poole Dorset BH13 6AQ |
Director Name | Mrs Sylvia Georgina Belcher |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 30 Avenue Court 18-20 The Avenue Poole Dorset BH13 6AH |
Director Name | James Dean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(41 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2007) |
Role | Property Developer |
Correspondence Address | 13a Ravine Road Canford Cliffs Poole Dorset BH13 7HS |
Director Name | Mrs Deirdre Boontam |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Avenue Court 18-20 The Avenue Poole Dorset BH13 6AB |
Director Name | Mrs Daphne Harris |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Avenue Court 18-20 The Avenue Poole Dorset BH13 6AH |
Director Name | Mrs Sylvia Georgina Belcher |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Oxford Road Bournemouth Dorset BH8 8ET |
Secretary Name | Stephen Trevor Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2011) |
Role | Company Director |
Correspondence Address | 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH |
Director Name | Dierdre Boontam |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Vicarage Road Verwood Dorset BH31 6DR |
Director Name | Mrs Caroline Bryony Edington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Registrar For Birth, Marriage And Death |
Country of Residence | England |
Correspondence Address | 21 Oxford Road Bournemouth Dorset BH8 8ET |
Director Name | Stephen Duffy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Director Name | Mrs Caroline Bryony Edgington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Director Name | Stephen Roy Abery |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(49 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 11 March 2015) |
Role | Ip Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Vicarage Road Verwood Dorset BH31 6DR |
Secretary Name | Mr Martyn Richard Hudson |
---|---|
Status | Resigned |
Appointed | 15 September 2014(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 March 2024) |
Role | Company Director |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Paul Graham Cowling |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Director Name | Miss Louise Susan Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Director Name | Ms Tina Davis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(51 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Director Name | Mr Michael William Dampier-Bennett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Director Name | Ms Caroline Bryony Edgington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(55 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Director Name | Mrs Lara Cozens |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(57 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT |
Secretary Name | Mc Property Management Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1994(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 1999) |
Correspondence Address | 15 Woking Road Parkstone Poole Dorset BH14 0BZ |
Secretary Name | HGW Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(43 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 2014) |
Correspondence Address | 27 Vicarage Road Verwood Dorset BH31 6DR |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 57.45% - |
---|---|
1 at £1 | A. Tilt 2.13% Ordinary |
1 at £1 | Barbara Rivett 2.13% Ordinary |
1 at £1 | Craig Lindsay 2.13% Ordinary |
1 at £1 | David Lindsay 2.13% Ordinary |
1 at £1 | Elaine Michael & Robert Michael 2.13% Ordinary |
1 at £1 | M. Wilkins 2.13% Ordinary |
1 at £1 | Margaret Taylor 2.13% Ordinary |
1 at £1 | Miss E. Simmons 2.13% Ordinary |
1 at £1 | Mr M.j. Hughes 2.13% Ordinary |
1 at £1 | Mr M.j. Wilson 2.13% Ordinary |
1 at £1 | Mr P.k. Banbury 2.13% Ordinary |
1 at £1 | Mr R.w. Raikes 2.13% Ordinary |
1 at £1 | Mrs B. Lee-leviten 2.13% Ordinary |
1 at £1 | Mrs E. Winfield & Mr Joe Winfield 2.13% Ordinary |
1 at £1 | Mrs H.p. Friend 2.13% Ordinary |
1 at £1 | Mrs J. Dean 2.13% Ordinary |
1 at £1 | Mrs J.m. Plauche 2.13% Ordinary |
1 at £1 | Mrs Rosemary Eleanor Jenkins & Mr Roger Charles Llewellyn Jenkins 2.13% Ordinary |
1 at £1 | Mrs Sylvia Belcher & Mr Sidney Belcher 2.13% Ordinary |
1 at £1 | R. Cook 2.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,155 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
16 December 2020 | Notification of Meryl Julie Ponsford as a person with significant control on 14 December 2020 (2 pages) |
---|---|
16 December 2020 | Appointment of Mrs Meryl Julie Ponsford as a director on 14 December 2020 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 November 2020 | Appointment of Ms Caroline Bryony Edgington as a director on 23 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of John Harris as a director on 23 October 2020 (1 page) |
3 November 2020 | Notification of Caroline Bryony Edgington as a person with significant control on 23 October 2020 (2 pages) |
3 November 2020 | Cessation of John Harris as a person with significant control on 23 October 2020 (1 page) |
21 September 2020 | Cessation of Michael William Dampier-Bennett as a person with significant control on 29 August 2020 (1 page) |
21 September 2020 | Termination of appointment of Michael William Dampier-Bennett as a director on 29 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 29 June 2020 with updates (8 pages) |
22 July 2019 | Confirmation statement made on 29 June 2019 with updates (7 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 October 2018 | Termination of appointment of Louise Susan Edwards as a director on 27 September 2018 (1 page) |
1 October 2018 | Cessation of Louise Susan Edwards as a person with significant control on 27 September 2018 (1 page) |
25 July 2018 | Cessation of Caroline Bryony Edington as a person with significant control on 13 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Caroline Bryony Edgington as a director on 13 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (7 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 July 2017 | Termination of appointment of Tina Davis as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Tina Davis as a director on 5 July 2017 (1 page) |
29 June 2017 | Notification of John Harris as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of John Harris as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (9 pages) |
29 June 2017 | Notification of Louise Susan Edwards as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Caroline Bryony Edington as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Paul Graham Cowling as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Caroline Bryony Edington as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Louise Susan Edwards as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (9 pages) |
29 June 2017 | Notification of Michael William Dampier-Bennett as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Michael William Dampier-Bennett as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Paul Graham Cowling as a person with significant control on 29 June 2017 (2 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 January 2017 | Appointment of Ms Tina Davis as a director on 18 January 2017 (2 pages) |
24 January 2017 | Appointment of Ms Tina Davis as a director on 18 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Michael William Dampier-Bennett as a director on 18 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Michael William Dampier-Bennett as a director on 18 January 2017 (2 pages) |
16 August 2016 | Appointment of Miss Louise Susan Edwards as a director on 10 August 2016 (2 pages) |
16 August 2016 | Appointment of Miss Louise Susan Edwards as a director on 10 August 2016 (2 pages) |
25 July 2016 | Appointment of Mr John Harris as a director on 25 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr John Harris as a director on 25 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Termination of appointment of Stephen Duffy as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Stephen Duffy as a director on 25 January 2016 (1 page) |
30 June 2015 | Director's details changed for Caroline Bryony Edgington on 27 March 2015 (2 pages) |
30 June 2015 | Termination of appointment of Sylvia Belcher Wood as a director on 27 March 2015 (1 page) |
30 June 2015 | Termination of appointment of Sylvia Belcher Wood as a director on 27 March 2015 (1 page) |
30 June 2015 | Director's details changed for Caroline Bryony Edgington on 27 March 2015 (2 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Stephen Duffy on 27 March 2015 (2 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Stephen Duffy on 27 March 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Appointment of Paul Graham Cowling as a director (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Appointment of Paul Graham Cowling as a director (2 pages) |
10 April 2015 | Appointment of Paul Graham Cowling as a director on 18 March 2015 (2 pages) |
10 April 2015 | Appointment of Paul Graham Cowling as a director on 18 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Stephen Roy Abery as a director on 11 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Stephen Roy Abery as a director on 11 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard Geoffrey Fox Snell as a director on 1 August 2014 (1 page) |
2 April 2015 | Termination of appointment of Richard Geoffrey Fox Snell as a director on 1 August 2014 (1 page) |
2 April 2015 | Termination of appointment of Cheryl Anne Heron as a director on 25 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Cheryl Anne Heron as a director on 25 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard Geoffrey Fox Snell as a director on 1 August 2014 (1 page) |
30 March 2015 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to C/O Rawlins Davy 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to C/O Rawlins Davy 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 30 March 2015 (1 page) |
6 March 2015 | Previous accounting period shortened from 24 March 2015 to 31 December 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 24 March 2015 to 31 December 2014 (1 page) |
15 January 2015 | Current accounting period extended from 31 December 2014 to 24 March 2015 (3 pages) |
15 January 2015 | Current accounting period extended from 31 December 2014 to 24 March 2015 (3 pages) |
15 September 2014 | Appointment of Mr Martyn Richard Hudson as a secretary on 15 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Hgw Secretarial Limited as a secretary on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Hgw Secretarial Limited as a secretary on 15 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Martyn Richard Hudson as a secretary on 15 September 2014 (2 pages) |
11 August 2014 | Appointment of Stephen Roy Abery as a director on 15 May 2014 (3 pages) |
11 August 2014 | Appointment of Stephen Roy Abery as a director on 15 May 2014 (3 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 June 2014 | Appointment of Sylvia Belcher Wood as a director (3 pages) |
24 June 2014 | Appointment of Caroline Bryony Edgington as a director (3 pages) |
24 June 2014 | Appointment of Sylvia Belcher Wood as a director (3 pages) |
24 June 2014 | Appointment of Caroline Bryony Edgington as a director (3 pages) |
20 June 2014 | Termination of appointment of Dierdre Boontam as a director (1 page) |
20 June 2014 | Termination of appointment of Dierdre Boontam as a director (1 page) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 July 2013 | Director's details changed for Dierdre Boontam on 28 February 2013 (2 pages) |
15 July 2013 | Director's details changed for Ms Cheryl Heron on 28 February 2013 (2 pages) |
15 July 2013 | Director's details changed for Ms Cheryl Heron on 28 February 2013 (2 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
15 July 2013 | Director's details changed for Dierdre Boontam on 28 February 2013 (2 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
15 July 2013 | Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 (2 pages) |
21 June 2013 | Termination of appointment of Robert Michael as a director (2 pages) |
21 June 2013 | Termination of appointment of Robert Michael as a director (2 pages) |
6 June 2013 | Appointment of Stephen Duffy as a director (3 pages) |
6 June 2013 | Appointment of Stephen Duffy as a director (3 pages) |
24 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 March 2013 | Appointment of Ms Cheryl Heron as a director (3 pages) |
14 March 2013 | Appointment of Ms Cheryl Heron as a director (3 pages) |
19 February 2013 | Registered office address changed from C/O Hgw Secretarial Limited 21 Oxford Road Bournemouth Dorset BH8 8ET England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from C/O Hgw Secretarial Limited 21 Oxford Road Bournemouth Dorset BH8 8ET England on 19 February 2013 (1 page) |
23 August 2012 | Termination of appointment of Clive Wheatley as a director (2 pages) |
23 August 2012 | Termination of appointment of Caroline Edington as a director (2 pages) |
23 August 2012 | Termination of appointment of Caroline Edington as a director (2 pages) |
23 August 2012 | Termination of appointment of Clive Wheatley as a director (2 pages) |
9 July 2012 | Director's details changed for Caroline Bryony Sutton on 2 February 2012 (2 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Director's details changed for Caroline Bryony Sutton on 2 February 2012 (2 pages) |
9 July 2012 | Director's details changed for Caroline Bryony Sutton on 2 February 2012 (2 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (12 pages) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 September 2011 | Termination of appointment of Anthony Watts as a director (2 pages) |
27 September 2011 | Termination of appointment of Anthony Watts as a director (2 pages) |
4 July 2011 | Termination of appointment of Joe Winfield as a director (1 page) |
4 July 2011 | Termination of appointment of Joe Winfield as a director (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Termination of appointment of Michael Moir as a director (2 pages) |
24 June 2011 | Termination of appointment of Sylvia Belcher as a director (2 pages) |
24 June 2011 | Termination of appointment of Sylvia Belcher as a director (2 pages) |
24 June 2011 | Termination of appointment of Michael Moir as a director (2 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Termination of appointment of Stephen Owens as a secretary (1 page) |
24 March 2011 | Termination of appointment of Stephen Owens as a secretary (1 page) |
16 July 2010 | Director's details changed for Michael Moir on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Richard Geoffrey Fox Snell on 2 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Hgw Secretarial Limited on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Sylvia Georgina Belcher on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Richard Geoffrey Fox Snell on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Michael Moir on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Sylvia Georgina Belcher on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Michael Moir on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Joe Winfield on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Joe Winfield on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (29 pages) |
16 July 2010 | Director's details changed for Joe Winfield on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Sylvia Georgina Belcher on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (29 pages) |
16 July 2010 | Secretary's details changed for Hgw Secretarial Limited on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Richard Geoffrey Fox Snell on 2 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Hgw Secretarial Limited on 2 October 2009 (2 pages) |
8 June 2010 | Appointment of Clive Wheatley as a director (3 pages) |
8 June 2010 | Appointment of Clive Wheatley as a director (3 pages) |
2 June 2010 | Appointment of Anthony Frederick Watts as a director (3 pages) |
2 June 2010 | Appointment of Caroline Bryony Sutton as a director (3 pages) |
2 June 2010 | Appointment of Dierdre Boontam as a director (3 pages) |
2 June 2010 | Appointment of Robert Michael as a director (3 pages) |
2 June 2010 | Appointment of Robert Michael as a director (3 pages) |
2 June 2010 | Appointment of Caroline Bryony Sutton as a director (3 pages) |
2 June 2010 | Termination of appointment of Daphne Harris as a director (2 pages) |
2 June 2010 | Appointment of Dierdre Boontam as a director (3 pages) |
2 June 2010 | Appointment of Anthony Frederick Watts as a director (3 pages) |
2 June 2010 | Termination of appointment of Daphne Harris as a director (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 December 2009 | Registered office address changed from 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH on 2 December 2009 (1 page) |
9 October 2009 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 9 October 2009 (2 pages) |
9 October 2009 | Appointment of Stephen Trevor Owens as a secretary (3 pages) |
9 October 2009 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 9 October 2009 (2 pages) |
9 October 2009 | Appointment of Stephen Trevor Owens as a secretary (3 pages) |
9 October 2009 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 9 October 2009 (2 pages) |
1 September 2009 | Director appointed richard geoffrey fox snell (2 pages) |
1 September 2009 | Director appointed sylvia georgina belcher (2 pages) |
1 September 2009 | Director appointed sylvia georgina belcher (2 pages) |
1 September 2009 | Director appointed joe winfield (2 pages) |
1 September 2009 | Director appointed michael moir (2 pages) |
1 September 2009 | Director appointed richard geoffrey fox snell (2 pages) |
1 September 2009 | Director appointed michael moir (2 pages) |
1 September 2009 | Director appointed joe winfield (2 pages) |
13 August 2009 | Appointment terminated director deirdre boontam (1 page) |
13 August 2009 | Appointment terminated director deirdre boontam (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Appointment terminated director anthony watts (1 page) |
16 July 2009 | Appointment terminated director anthony watts (1 page) |
3 July 2009 | Return made up to 29/06/09; full list of members (23 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (23 pages) |
16 June 2009 | Appointment terminated director colin paul (1 page) |
16 June 2009 | Appointment terminated director colin paul (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from sandbourne chambers 328A wimborne road bournemouth dorset BH9 2HH (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from sandbourne chambers 328A wimborne road bournemouth dorset BH9 2HH (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 21 oxford road bournemouth dorset BH8 8ET (1 page) |
10 February 2009 | Appointment terminated secretary martyn hudson (1 page) |
10 February 2009 | Appointment terminated secretary martyn hudson (1 page) |
10 February 2009 | Secretary appointed hgw secretarial LIMITED (1 page) |
10 February 2009 | Secretary appointed hgw secretarial LIMITED (1 page) |
7 February 2009 | Appointment terminated secretary anthony ford (1 page) |
7 February 2009 | Appointment terminated secretary anthony ford (1 page) |
21 October 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Appointment terminated director sylvia belcher (1 page) |
15 October 2008 | Appointment terminated director sylvia belcher (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (28 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (28 pages) |
16 July 2008 | Secretary's change of particulars / martyn hudson / 23/04/2007 (2 pages) |
16 July 2008 | Secretary's change of particulars / martyn hudson / 23/04/2007 (2 pages) |
16 July 2008 | Appointment terminated director james dean (1 page) |
16 July 2008 | Appointment terminated director james dean (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
2 August 2007 | Return made up to 29/06/07; full list of members (14 pages) |
2 August 2007 | Return made up to 29/06/07; full list of members (14 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 29/06/06; change of members
|
26 July 2006 | Return made up to 29/06/06; change of members
|
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 April 2006 | Director resigned (2 pages) |
11 April 2006 | Director resigned (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
15 August 2005 | Return made up to 29/06/05; change of members (9 pages) |
15 August 2005 | Return made up to 29/06/05; change of members (9 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 July 2004 | Return made up to 29/06/04; full list of members (11 pages) |
29 July 2004 | Return made up to 29/06/04; full list of members (11 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: office chambers lansdowne house christchurch road bournemouth dorset BH1 3JT (1 page) |
6 July 2003 | Return made up to 29/06/03; change of members (9 pages) |
6 July 2003 | Return made up to 29/06/03; change of members (9 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 29/06/02; change of members (9 pages) |
5 July 2002 | Return made up to 29/06/02; change of members (9 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Return made up to 29/06/01; full list of members (19 pages) |
23 July 2001 | Return made up to 29/06/01; full list of members (19 pages) |
23 July 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 29/06/00; change of members
|
8 September 2000 | Return made up to 29/06/00; change of members
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
13 March 2000 | Registered office changed on 13/03/00 from: 15 woking road parkstone poole dorset BH14 0BZ (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 15 woking road parkstone poole dorset BH14 0BZ (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 29/06/99; full list of members
|
16 August 1999 | Return made up to 29/06/99; full list of members
|
20 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 August 1998 | Return made up to 29/06/98; change of members (6 pages) |
20 August 1998 | Return made up to 29/06/98; change of members (6 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 August 1997 | Return made up to 29/06/97; change of members
|
26 August 1997 | Return made up to 29/06/97; change of members
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
3 April 1997 | Auditor's resignation (1 page) |
3 April 1997 | Auditor's resignation (1 page) |
9 September 1996 | Return made up to 29/06/96; full list of members (8 pages) |
9 September 1996 | Return made up to 29/06/96; full list of members (8 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 November 1995 | Return made up to 29/06/95; change of members (6 pages) |
21 November 1995 | Return made up to 29/06/95; change of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
15 February 1965 | Incorporation (17 pages) |
15 February 1965 | Incorporation (17 pages) |