Cheltenham
Glos
GL50 2TG
Wales
Director Name | Mrs Christine Lynne Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brake Large Ferro & Co Unit 12 14 Southgate Road London N1 3LY |
Director Name | Mrs Margaret Gwendoline Taylor |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Secretary |
Correspondence Address | Home Farm-Manor Road Towersey Thame Oxon OX9 3QS |
Director Name | Mr Sidney Taylor |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 05 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tivoli Lodge Tivoli Road The Park Cheltenham Gloucestershire GL50 2TG Wales |
Secretary Name | Mrs Margaret Gwendoline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Home Farm-Manor Road Towersey Thame Oxon OX9 3QS |
Secretary Name | Mary Cory |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1993(20 years after company formation) |
Appointment Duration | 3 months (resigned 31 July 1993) |
Role | Secretary |
Correspondence Address | 106 Iffley Road London W6 0PF |
Secretary Name | Lynne Christine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2010) |
Role | Secretary |
Correspondence Address | Tivoli Lodge Tivoli Road The Park Cheltenham Gloucestershire GL50 2TG Wales |
Secretary Name | Christine Lynne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 53 Applecross Drive Burnley Lancashire BB10 4JR |
Registered Address | C/O Brake Large Ferro & Co Unit 12 14 Southgate Road London N1 3LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
9.6k at £1 | Richard Ferro 95.70% Ordinary |
---|---|
150 at £1 | Sidney Taylor 1.50% Ordinary |
70 at £1 | C.l. Brown 0.70% Ordinary |
70 at £1 | G.m. Taylor 0.70% Ordinary |
70 at £1 | L.c. Taylor 0.70% Ordinary |
70 at £1 | R.p. Taylor 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £762,472 |
Cash | £655,267 |
Current Liabilities | £5,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
4 March 2008 | Delivered on: 12 March 2008 Persons entitled: Richard Ferro and Kenneth Peter Byass Classification: Debenture trust deed Secured details: £1,250,000.00 due or to become due from the company to the chargee. Particulars: Tivoli lodge, 6 tivoli road, the park, cheltenham, gloucestershire t/n GR128608. Outstanding |
---|
1 January 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 March 2022 | Statement by Directors (1 page) |
4 March 2022 | Solvency Statement dated 12/02/22 (1 page) |
24 February 2022 | Resolutions
|
11 January 2022 | Cessation of Christine Lynne Brown as a person with significant control on 10 January 2021 (1 page) |
11 January 2022 | Notification of James Barnasco-Olekah as a person with significant control on 6 July 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 1 in full (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from 29 Museum Street London WC1A 1LH to C/O Brake Large Ferro & Co Unit 12 14 Southgate Road London N1 3LY on 15 March 2018 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 September 2017 | Notification of Christine Lynne Brown as a person with significant control on 1 February 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 September 2017 | Notification of Christine Lynne Brown as a person with significant control on 1 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Sidney Taylor as a director on 5 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Sidney Taylor as a director on 5 January 2017 (1 page) |
8 February 2017 | Appointment of Mrs Christine Lynne Brown as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Christine Lynne Brown as a director on 1 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 July 2014 | Appointment of Mrs Lynne Christine Taylor as a secretary on 1 July 2014 (2 pages) |
12 July 2014 | Appointment of Mrs Lynne Christine Taylor as a secretary on 1 July 2014 (2 pages) |
12 July 2014 | Appointment of Mrs Lynne Christine Taylor as a secretary on 1 July 2014 (2 pages) |
7 July 2014 | Termination of appointment of Christine Brown as a secretary (1 page) |
7 July 2014 | Termination of appointment of Christine Brown as a secretary (1 page) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Mr Sidney Taylor on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Mr Sidney Taylor on 1 October 2009 (2 pages) |
27 June 2011 | Director's details changed for Mr Sidney Taylor on 1 October 2009 (2 pages) |
8 September 2010 | Termination of appointment of Lynne Walker as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Lynne Walker as a secretary (2 pages) |
8 September 2010 | Appointment of Christine Lynne Brown as a secretary (3 pages) |
8 September 2010 | Appointment of Christine Lynne Brown as a secretary (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 July 2010 | Annual return made up to 22 June 2010 (9 pages) |
14 July 2010 | Annual return made up to 22 June 2010 (9 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 July 2008 | Return made up to 22/06/08; no change of members (4 pages) |
14 July 2008 | Return made up to 22/06/08; no change of members (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
16 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (8 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
3 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
22 January 2001 | Ad 15/12/00--------- £ si 9363@1=9363 £ ic 637/10000 (2 pages) |
22 January 2001 | Ad 15/12/00--------- £ si 9363@1=9363 £ ic 637/10000 (2 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
18 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
18 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
29 November 1996 | Ad 15/11/96--------- £ si 387@1=387 £ ic 100/487 (2 pages) |
29 November 1996 | Ad 15/11/96--------- £ si 387@1=387 £ ic 100/487 (2 pages) |
28 November 1996 | £ nc 100/10000 15/11/96 (1 page) |
28 November 1996 | £ nc 100/10000 15/11/96 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
18 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
11 June 1993 | Company name changed erody traders LIMITED\certificate issued on 14/06/93 (2 pages) |
11 June 1993 | Company name changed erody traders LIMITED\certificate issued on 14/06/93 (2 pages) |
11 April 1973 | Incorporation (11 pages) |
11 April 1973 | Incorporation (11 pages) |
11 April 1973 | Incorporation (12 pages) |
11 April 1973 | Incorporation (12 pages) |