Company NameKeith Little (Turf Accountants) Limited
Company StatusDissolved
Company Number01142632
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Tony Hayward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(38 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Keith Alan Little
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mornington Road
Woodford Wells
Woodford Green
Essex
IG8 0TS
Director NameMrs Vivien Little
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mornington Road
Woodford Green
Essex
IG8 0TS
Director NameMr Harry Malone
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address27 Tree Tops
Woodford Green
Essex
IG8 0SY
Secretary NameMr Keith Alan Little
NationalityBritish
StatusResigned
Appointed29 June 1991(17 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mornington Road
Woodford Wells
Woodford Green
Essex
IG8 0TS
Director NameBrett Little
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2009)
RoleCompany Director
Correspondence Address10 Mornington Road
Woodford Wells
Woodford Green
Essex
IG8 0TS

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Tony Hayward & John Trissler
50.00%
Ordinary A
1 at £1Tony Hayward & John Trissler
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Notification of Tony Hayward as a person with significant control on 21 June 2016 (2 pages)
27 June 2017Notification of Tony Hayward as a person with significant control on 21 June 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages)
20 October 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

Statement of capital on 2014-10-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
(5 pages)
4 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

Statement of capital on 2014-10-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2014.
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
15 March 2012Appointment of Mr Tony Hayward as a director (2 pages)
15 March 2012Appointment of Mr Tony Hayward as a director (2 pages)
28 November 2011Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD to C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG on 28 November 2011 (1 page)
28 November 2011Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD to C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG on 28 November 2011 (1 page)
27 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
27 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
13 September 2011Termination of appointment of Keith Little as a secretary (1 page)
13 September 2011Termination of appointment of Keith Little as a director (1 page)
13 September 2011Termination of appointment of Vivien Little as a director (1 page)
13 September 2011Termination of appointment of Vivien Little as a director (1 page)
13 September 2011Termination of appointment of Keith Little as a director (1 page)
13 September 2011Termination of appointment of Keith Little as a secretary (1 page)
22 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
22 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 October 2009Amended accounts made up to 31 October 2008 (6 pages)
18 October 2009Amended accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 January 2009Appointment terminated director brett little (1 page)
30 January 2009Appointment terminated director brett little (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 June 2007Return made up to 20/06/07; full list of members (3 pages)
26 June 2007Return made up to 20/06/07; full list of members (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2007Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2007Nc inc already adjusted 12/03/07 (1 page)
30 March 2007Nc inc already adjusted 12/03/07 (1 page)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 August 2005Return made up to 20/06/05; full list of members (3 pages)
12 August 2005Return made up to 20/06/05; full list of members (3 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
15 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews, 18 beehive lane, ilford, essex IG1 3RD (1 page)
29 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
12 July 2004Return made up to 20/06/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 November 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
12 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 July 2000Return made up to 20/06/00; full list of members (7 pages)
24 July 2000Return made up to 20/06/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 June 1999Return made up to 20/06/99; no change of members (4 pages)
29 June 1999Return made up to 20/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 July 1998Return made up to 20/06/98; full list of members (6 pages)
4 July 1998Return made up to 20/06/98; full list of members (6 pages)
27 May 1998Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page)
27 May 1998Registered office changed on 27/05/98 from: security house, 2 romford road, stratford, london E15 4BZ (1 page)
18 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 July 1996Return made up to 20/06/96; no change of members (4 pages)
4 July 1996Return made up to 20/06/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 July 1995Return made up to 20/06/95; full list of members (6 pages)
4 July 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)