Whaddon Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PR
Secretary Name | Benjamin Corah |
---|---|
Status | Current |
Appointed | 05 July 2019(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Lindrop Street London SW6 2QU |
Director Name | Benjamin Nicholas Corah |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lindrop Street London SW6 2QU |
Director Name | Elizabeth Daniels |
---|---|
Date of Birth | April 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Steart Hill Lodge Whaddon Road, Little Horwood Milton Keynes Buckinghamshire MK17 0PR |
Director Name | Donald Griggs |
---|---|
Date of Birth | September 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | Steart Hill Lodge Whaddon Road, Little Horwood Milton Keynes Buckinghamshire MK17 0PR |
Secretary Name | Donald Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | Steart Hill Lodge Whaddon Road, Little Horwood Milton Keynes Buckinghamshire MK17 0PR |
Secretary Name | Kevan Trevor Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | The Cottage Stearthill Lodge Little Horwood Buckinghamshire MK17 0PR |
Secretary Name | Christopher Dagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(39 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Garden Flat 32 Milton Avenue London N6 |
Secretary Name | Marcus Corah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | 49 Burnthwaite Road Fulham London SW6 5BQ |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Benjamin Corah 9.00% Ordinary |
---|---|
9 at £1 | Jacqueline Corah 9.00% Ordinary |
9 at £1 | Johnathan Daniels 9.00% Ordinary |
9 at £1 | Marcus Corah 9.00% Ordinary |
9 at £1 | Nichola Daniels 9.00% Ordinary |
9 at £1 | Thomas Daniels 9.00% Ordinary |
46 at £1 | Timothy John Daniels 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £887,945 |
Cash | £26,375 |
Current Liabilities | £6,362 |
Latest Accounts | 30 September 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2021 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2022 (1 month, 1 week from now) |
29 April 1982 | Delivered on: 5 May 1982 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 32, milton ave., Haringey, london title no. Mx J06824. Outstanding |
---|---|
11 February 1977 | Delivered on: 18 February 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land hereditaments and premises being 124 fleet road, london, NW3 t/no 20089 together with all fixtures present or future. Outstanding |
23 February 1972 | Delivered on: 29 February 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 frognal london, N.W.3 and all fixtuers. Outstanding |
1 September 1970 | Delivered on: 10 September 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, king henrys road, hampstead, N.W.3 together with all fixtures. Outstanding |
1 September 1970 | Delivered on: 10 September 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, princes avenue, muswell hill N. 10 together with all fixtures. Outstanding |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
24 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
26 January 2021 | Appointment of Benjamin Nicholas Corah as a director on 6 January 2021 (2 pages) |
26 January 2021 | Secretary's details changed for Benjamin Corah on 6 January 2021 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
18 July 2019 | Termination of appointment of Marcus Corah as a secretary on 5 July 2019 (1 page) |
18 July 2019 | Appointment of Benjamin Corah as a secretary on 5 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
17 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 August 2010 | Appointment of Marcus Corah as a secretary (3 pages) |
18 August 2010 | Termination of appointment of Christopher Dagger as a secretary (2 pages) |
18 August 2010 | Appointment of Marcus Corah as a secretary (3 pages) |
18 August 2010 | Termination of appointment of Christopher Dagger as a secretary (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 November 2008 | Appointment terminated secretary kevan howlett (1 page) |
13 November 2008 | Secretary appointed christopher dagger (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 November 2008 | Appointment terminated secretary kevan howlett (1 page) |
13 November 2008 | Secretary appointed christopher dagger (2 pages) |
22 October 2008 | Return made up to 20/06/08; full list of members (5 pages) |
22 October 2008 | Return made up to 20/06/08; full list of members (5 pages) |
15 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
15 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (5 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
10 July 2006 | Return made up to 20/06/06; full list of members (5 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (5 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (5 pages) |
9 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
9 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
21 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
21 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
22 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
18 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
27 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
27 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
29 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
25 March 1997 | Return made up to 20/06/96; full list of members (6 pages) |
25 March 1997 | Return made up to 20/06/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 July 1996 | Return made up to 20/06/95; full list of members (6 pages) |
9 July 1996 | Return made up to 20/06/95; full list of members (6 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 18 queen anne street london W1M 9LB (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 18 queen anne street london W1M 9LB (1 page) |
28 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 March 1969 | Incorporation (16 pages) |
28 March 1969 | Incorporation (16 pages) |