Todber
Dorset
DT10 1JH
Secretary Name | Jane Wynborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2009(39 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 54 Leith Mansions Grantully Road London W9 1LH |
Director Name | Hyacinthe Nairne Marteine Hawkesworth |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(22 years, 12 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishponds House Knossington Oakham Leics LE15 8LX |
Director Name | John Stanley Hawkesworth |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Fishponds House Knossington Oakham Leics LE15 8LX |
Secretary Name | Hyacinthe Nairne Marteine Hawkesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(22 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishponds House Knossington Oakham Leics LE15 8LX |
Director Name | John Philip Cemaes Hawkesworth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | The Cottage Woodmancott Winchester Hampshire SO21 3BL |
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 |
50 at £1 | Hyacinthe Narine Marteine Hawkesworth 50.00% Ordinary |
---|---|
50 at £1 | Roma Elizabeth Cribbes Whitney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,522 |
Cash | £690 |
Current Liabilities | £5,470 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
4 December 2020 | Cessation of Hyacinthe Nairne Marteine Hawkesworth as a person with significant control on 26 September 2018 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 March 2017 | Director's details changed for Roma Elizabeth Cribbes Whitney on 1 January 2017 (2 pages) |
8 March 2017 | Director's details changed for Roma Elizabeth Cribbes Whitney on 1 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 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 24 November 2015 (1 page) |
24 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 24 November 2015 (1 page) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
7 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
11 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
11 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
26 August 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
24 August 2011 | Termination of appointment of Hyacinthe Hawkesworth as a director (1 page) |
24 August 2011 | Termination of appointment of Hyacinthe Hawkesworth as a director (1 page) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
29 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
11 February 2010 | Director's details changed for Roma Elizabeth Cribbes Whitney on 8 January 2010 (3 pages) |
11 February 2010 | Termination of appointment of Hyacinthe Hawkesworth as a secretary (2 pages) |
11 February 2010 | Director's details changed for Roma Elizabeth Cribbes Whitney on 8 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Roma Elizabeth Cribbes Whitney on 8 January 2010 (3 pages) |
11 February 2010 | Termination of appointment of Hyacinthe Hawkesworth as a secretary (2 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
13 April 2009 | Return made up to 22/01/09; full list of members (5 pages) |
13 April 2009 | Return made up to 22/01/09; full list of members (5 pages) |
17 February 2009 | Secretary appointed jane wynborne (2 pages) |
17 February 2009 | Secretary appointed jane wynborne (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
9 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 June 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
15 May 2008 | Return made up to 22/01/08; full list of members (5 pages) |
15 May 2008 | Return made up to 22/01/08; full list of members (5 pages) |
27 March 2008 | Appointment terminated director john hawkesworth (1 page) |
27 March 2008 | Appointment terminated director john hawkesworth (1 page) |
29 August 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
29 August 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
6 March 2006 | Return made up to 22/01/06; full list of members (5 pages) |
6 March 2006 | Return made up to 22/01/06; full list of members (5 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
27 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
26 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 22/01/02; 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) |
1 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
3 February 1998 | Return made up to 22/01/98; full list of members (7 pages) |
3 February 1998 | Return made up to 22/01/98; full list of members (7 pages) |
17 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
17 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
17 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
17 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 February 1997 | Return made up to 22/01/97; full list of members (7 pages) |
7 February 1997 | Return made up to 22/01/97; full list of members (7 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
15 February 1996 | Return made up to 22/01/96; full list of members (7 pages) |
15 February 1996 | Return made up to 22/01/96; full list of members (7 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne st london W1M 9LB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne st london W1M 9LB (1 page) |
30 January 1970 | Incorporation (14 pages) |
30 January 1970 | Incorporation (14 pages) |