Cheltenham
GL54 3AS
Wales
Secretary Name | Christina Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(28 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | The Old School Naunton Cheltenham GL54 3AS Wales |
Director Name | Deborah Elianna Burmaster |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2003(33 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old School Naunton Cheltenham GL54 3AS Wales |
Director Name | Mrs Jessica Emma Simmons |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2003(33 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Naunton Cheltenham Glos. GL54 3AS Wales |
Director Name | John Orton Dyson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 103 Westoning Road Harlington Dunstable Bedfordshire LU5 6PA |
Secretary Name | John Orton Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 103 Westoning Road Harlington Dunstable Bedfordshire LU5 6PA |
Telephone | 0114 2666155 |
---|---|
Telephone region | Sheffield |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.3k at £1 | John Michael Binns 74.72% Ordinary |
---|---|
719 at £1 | Deborah Elianna Burmaster 12.61% Ordinary |
719 at £1 | Jessica Emma Binns 12.61% Ordinary |
1 at £1 | Christina Bowler 0.02% Ordinary C |
1 at £1 | Deborah Elianna Burmaster 0.02% Ordinary B |
1 at £1 | Jessica Emma Binns 0.02% Ordinary A |
1 at £1 | John Michael Binns 0.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,038,200 |
Cash | £795,567 |
Current Liabilities | £76,901 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
30 September 1985 | Delivered on: 7 October 1985 Persons entitled: National Westminster 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: Redlands japton house road broomhall sheffield south yorkshire title no syk 186283 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 February 1982 | Delivered on: 17 March 1982 Persons entitled: National Westminster 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/H unit no. 68 telford way, kettering, northants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1978 | Delivered on: 31 October 1978 Persons entitled: National Westminster 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: Freehold property known as 29, 31 and 33 tower kings road, berkhamsted, hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1981 | Delivered on: 27 July 1981 Satisfied on: 17 February 1998 Persons entitled: National Westminster Bank PLC 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 182 finckley road, hampstead. Title no 309087. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 2023 | Confirmation statement made on 2 July 2023 with updates (6 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
6 July 2022 | Change of details for Mrs Jessica Emma Simmons as a person with significant control on 5 July 2022 (2 pages) |
6 July 2022 | Change of details for Mrs Deborah Elianna Burmaster as a person with significant control on 5 July 2022 (2 pages) |
6 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
6 July 2022 | Change of details for Mr John Michael Binns as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Notification of Deborah Elianna Burmaster as a person with significant control on 14 June 2022 (2 pages) |
5 July 2022 | Change of details for Mr John Michael Binns as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with updates (6 pages) |
5 July 2022 | Notification of Jessica Emma Simmons as a person with significant control on 14 June 2022 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
19 May 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with updates (6 pages) |
15 June 2020 | Previous accounting period shortened from 28 February 2020 to 31 January 2020 (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (6 pages) |
26 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
3 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (6 pages) |
26 June 2017 | Director's details changed for Deborah Elianna Burmaster on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Jessica Emma Simmons on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Jessica Emma Simmons on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Deborah Elianna Burmaster on 26 June 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
19 August 2016 | Director's details changed for Mr John Michael Binns on 15 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John Michael Binns on 15 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Deborah Elianna Burmaster on 15 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Deborah Elianna Burmaster on 15 August 2016 (2 pages) |
19 August 2016 | Secretary's details changed for Christina Bowler on 15 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Christina Bowler on 15 August 2016 (1 page) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Jessica Emma Binns on 8 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Jessica Emma Binns on 8 May 2014 (2 pages) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Jessica Emma Binns on 8 May 2014 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 December 2013 | Secretary's details changed for Christina Bowler on 3 December 2013 (2 pages) |
6 December 2013 | Director's details changed for John Michael Binns on 3 December 2013 (2 pages) |
6 December 2013 | Director's details changed for John Michael Binns on 3 December 2013 (2 pages) |
6 December 2013 | Director's details changed for John Michael Binns on 3 December 2013 (2 pages) |
6 December 2013 | Secretary's details changed for Christina Bowler on 3 December 2013 (2 pages) |
6 December 2013 | Secretary's details changed for Christina Bowler on 3 December 2013 (2 pages) |
26 July 2013 | Register(s) moved to registered office address (1 page) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Register(s) moved to registered office address (1 page) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
27 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 November 2011 | Registered office address changed from 16 Addison Avenue Holland Park London W11 4QR on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 16 Addison Avenue Holland Park London W11 4QR on 15 November 2011 (1 page) |
22 July 2011 | Secretary's details changed for Christina Bowler on 2 March 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Christina Bowler on 2 March 2011 (2 pages) |
22 July 2011 | Director's details changed for John Michael Binns on 2 March 2011 (2 pages) |
22 July 2011 | Secretary's details changed for Christina Bowler on 2 March 2011 (2 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Director's details changed for John Michael Binns on 2 March 2011 (2 pages) |
22 July 2011 | Director's details changed for John Michael Binns on 2 March 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 August 2010 | Director's details changed for Deborah Elianna Burmaster on 30 November 2009 (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Director's details changed for Deborah Elianna Burmaster on 30 November 2009 (2 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2009 | Director's change of particulars / deborah burmaster / 01/06/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / christina bowler / 01/06/2009 (1 page) |
2 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / deborah burmaster / 01/06/2009 (1 page) |
2 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / christina bowler / 01/06/2009 (1 page) |
18 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
18 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
29 July 2009 | Nc inc already adjusted 20/07/09 (1 page) |
29 July 2009 | Ad 20/07/09\gbp si 3@1=3\gbp ic 5700/5703\ (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 20/07/09\gbp si 3@1=3\gbp ic 5700/5703\ (2 pages) |
29 July 2009 | Nc inc already adjusted 20/07/09 (1 page) |
29 July 2009 | Resolutions
|
6 June 2009 | Director's change of particulars / deborah binns / 30/09/2008 (1 page) |
6 June 2009 | Director's change of particulars / deborah binns / 30/09/2008 (1 page) |
21 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
21 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 September 2005 | Amended accounts made up to 28 February 2005 (8 pages) |
5 September 2005 | Amended accounts made up to 28 February 2005 (8 pages) |
1 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
1 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 August 2004 | Return made up to 02/07/04; full list of members
|
5 August 2004 | Return made up to 02/07/04; full list of members
|
8 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
12 September 2003 | Full accounts made up to 28 February 2003 (7 pages) |
12 September 2003 | Full accounts made up to 28 February 2003 (7 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
18 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 August 1998 | Full accounts made up to 28 February 1998 (5 pages) |
27 August 1998 | Full accounts made up to 28 February 1998 (5 pages) |
8 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
8 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 August 1997 | Return made up to 02/07/97; no change of members
|
19 August 1997 | Return made up to 02/07/97; no change of members
|
9 December 1996 | Registered office changed on 09/12/96 from: helando works star street ware herts SG12 7AN (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: helando works star street ware herts SG12 7AN (1 page) |
11 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
11 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
24 September 1996 | Return made up to 02/07/96; full list of members
|
24 September 1996 | Return made up to 02/07/96; full list of members
|
28 May 1996 | Company name changed james douglas (ware) LIMITED\certificate issued on 28/05/96 (2 pages) |
28 May 1996 | Company name changed james douglas (ware) LIMITED\certificate issued on 28/05/96 (2 pages) |