Cobhall Lane Allensmore
Hereford
Herefordshire
HR2 9BW
Wales
Director Name | Margaret Ann Slough |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong House Cobhall Lane Allensmore Herefordshire HR2 9BW Wales |
Secretary Name | Adam Edward John Slough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 20 November 2020) |
Role | Secretary |
Correspondence Address | 35 Rosefield Street Leamington Spa Warwickshire CV32 4HE |
Director Name | Gerald Edward Bennett |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 1999) |
Role | Retired |
Correspondence Address | 121 Fawnbrake Avenue London SE24 0BG |
Director Name | Stanley Roy Butler |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Auctioneer |
Correspondence Address | Lattens The Street Kingston Lewes East Sussex BN7 3PB |
Director Name | Mr Robin Alan Dale |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 38 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Adam Dufty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1993) |
Role | Auctioneers Clerk |
Correspondence Address | Top Flat 12 Eliot Park Lewisham London SE13 7EG |
Director Name | Douglas John Fryer |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Retired |
Correspondence Address | 9 De Warrenne Road Lewes East Sussex BN7 1BP |
Director Name | Frederick Wilkinson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2002) |
Role | Retired |
Correspondence Address | 18 Churston Mansions 186 Grays Inn Road Holborn London WC1 8ES |
Secretary Name | Gerald Edward Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 March 1993) |
Role | Company Director |
Correspondence Address | 121 Fawnbrake Avenue London SE24 0BG |
Secretary Name | Douglas John Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 June 2000) |
Role | Retired |
Correspondence Address | 9 De Warrenne Road Lewes East Sussex BN7 1BP |
Secretary Name | Kathleen Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 135 Peterborough Road London E10 6EL |
Website | www.antiquearmsfairsltd.co.uk |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Adam Edward John Slough 25.00% Ordinary |
---|---|
25 at £1 | Caroline Slough 25.00% Ordinary |
25 at £1 | John William Slough 25.00% Ordinary |
25 at £1 | Margaret Ann Slough 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,197 |
Cash | £7,345 |
Current Liabilities | £3,545 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
---|---|
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (1 page) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 December 2012 | Registered office address changed from Parade House 135 the Parade High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 May 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John William Slough on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John William Slough on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Margaret Ann Slough on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Margaret Ann Slough on 1 March 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 March 2006 | Location of register of members (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 June 2005 | Return made up to 27/03/05; full list of members (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members
|
7 April 2003 | Return made up to 27/03/03; full list of members
|
12 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 September 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: west st auction galleries lewes e sussex BN7 2NJ (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 May 2001 | Return made up to 27/03/01; full list of members (8 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 April 2000 | Return made up to 27/03/00; full list of members
|
28 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
15 April 1998 | Return made up to 27/03/98; full list of members
|
27 May 1997 | Return made up to 27/03/97; no change of members (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
3 April 1996 | Return made up to 27/03/96; no change of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 April 1995 | Return made up to 27/03/95; full list of members (8 pages) |