Stambourne
Halstead
Essex
CO9 4NR
Director Name | Mrs Susan Hume Day |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 10 June 2014) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Church Farmhouse Church Road Stambourne Halstead Essex CO9 4NR |
Secretary Name | Mrs Susan Hume Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farmhouse Church Road Stambourne Halstead Essex CO9 4NR |
Director Name | Mr David Talbot Henry Davenport |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Rectory Park Horsmonden Kent TN12 8EH |
Telephone | 020 72626400 |
---|---|
Telephone region | London |
Registered Address | 14 Old Bond Street London W1S 4PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Mr Richard Anthony Bingley Day 75.00% Ordinary |
---|---|
250 at £1 | Mrs Susan Hume Day 25.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Director's details changed for Mrs Susan Hume Day on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Richard Anthony Bingley Day on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Susan Hume Day on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Richard Anthony Bingley Day on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Susan Hume Day on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard Anthony Bingley Day on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
16 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
27 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
26 May 2008 | Location of register of members (1 page) |
26 May 2008 | Location of register of members (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 173 new bond street london W1S 4RF (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 173 new bond street london W1S 4RF (1 page) |
2 August 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 August 2007 | Return made up to 26/02/07; full list of members (2 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Return made up to 26/02/06; full list of members (2 pages) |
12 June 2007 | Return made up to 26/02/06; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 July 2003 | Return made up to 26/02/03; full list of members
|
12 July 2003 | Return made up to 26/02/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 May 2002 | Return made up to 26/02/02; full list of members
|
3 May 2002 | Return made up to 26/02/02; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
15 May 2001 | Return made up to 26/02/01; full list of members
|
15 May 2001 | Return made up to 26/02/01; full list of members
|
22 March 2000 | Return made up to 26/02/00; full list of members
|
22 March 2000 | Return made up to 26/02/00; full list of members
|
21 February 2000 | Auditor's resignation (1 page) |
21 February 2000 | Auditor's resignation (1 page) |
22 September 1999 | Accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | Accounts made up to 31 March 1999 (12 pages) |
1 May 1999 | Return made up to 26/02/99; no change of members (4 pages) |
1 May 1999 | Return made up to 26/02/99; no change of members (4 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
17 September 1998 | Accounts made up to 31 March 1998 (12 pages) |
17 September 1998 | Accounts made up to 31 March 1998 (12 pages) |
16 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 26/02/98; full list of members (6 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
4 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
30 May 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
30 May 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
4 April 1996 | Return made up to 26/02/96; full list of members (6 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: clareville house 47 whitcomb street london WC2H 7DH (2 pages) |
4 April 1996 | Return made up to 26/02/96; full list of members (6 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: clareville house 47 whitcomb street london WC2H 7DH (2 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |