Old Stratford
Milton Keynes
Buckinghamshire
MK19 6BE
Secretary Name | Mrs Kay Mooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2003(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 72 Mount Hill Avenue Old Stratford Milton Keynes MK19 6AJ |
Director Name | Mrs Kay Mooney |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 72 Mount Hill Avenue Old Stratford Milton Keynes MK19 6AJ |
Director Name | Erna Meta Figg |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 April 1992) |
Role | Retired |
Correspondence Address | 25 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Director Name | Anne Kathleen Smith |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1993) |
Role | Housewife |
Correspondence Address | 9 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Secretary Name | Zena Victoria Marsh |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1993) |
Role | Retired Housewife |
Correspondence Address | 7 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Director Name | Beryl Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 23 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Director Name | Miss Lisa Marie Cameron |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 1996) |
Role | Bank Official |
Correspondence Address | 37 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Director Name | Mrs Denise Howell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 1998) |
Role | Financial Controller |
Correspondence Address | 27 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Secretary Name | Ms Julie Ann Kimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 30 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Director Name | Ms Julie Ann Kimpton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 30 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Director Name | Zena Victoria Marsh |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 2003) |
Role | Retired Housewife |
Correspondence Address | 7 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Secretary Name | Zena Victoria Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 2003) |
Role | Retired Housewife |
Correspondence Address | 7 Brookside Close Old Stratford Milton Keynes Buckinghamshire MK19 6BE |
Director Name | Mrs Kay Mooney |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 72 Mount Hill Avenue Old Stratford Milton Keynes MK19 6AJ |
Registered Address | 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £10 | Elizabeth Joan Bull 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £10 | Christine Clift & Barry Clift 2.78% Ordinary |
1 at £10 | Darren John Bunce 2.78% Ordinary |
1 at £10 | David John Price 2.78% Ordinary |
1 at £10 | Emma Hayman 2.78% Ordinary |
1 at £10 | Graham Cottrell Johnston & Pauline Johnston 2.78% Ordinary |
1 at £10 | Hilary Bowler & Gerald Bowler 2.78% Ordinary |
1 at £10 | K. & R. Burke Trust Fund 2.78% Ordinary |
1 at £10 | Linda Kay Lee 2.78% Ordinary |
1 at £10 | Matthew Lawrence & Jennifer Lawrence 2.78% Ordinary |
1 at £10 | Michael Ryan 2.78% Ordinary |
1 at £10 | Patricia Shrimpton 2.78% Ordinary |
1 at £10 | Roger David Gavan & Audrey Carol Gavan 2.78% Ordinary |
1 at £10 | Roger Gavan & Audrey Gavan 2.78% Ordinary |
1 at £10 | Shayne Phillips 2.78% Ordinary |
1 at £10 | Stephen John Holbrook 2.78% Ordinary |
1 at £10 | Stratford Properties (Investments) LTD 2.78% Ordinary |
1 at £10 | Thomas Alec Booth 2.78% Ordinary |
1 at £10 | Victoria Clarke 2.78% Ordinary |
1 at £10 | Vincent John Varndel 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,184 |
Net Worth | £10,333 |
Cash | £9,910 |
Current Liabilities | £1,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
22 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
24 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
23 September 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 November 2019 | Registered office address changed from Unit 2 Edison Business Centre 52 Edison Road Aylesbury Buckinghamshire HP19 8TE to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 14 November 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 April 2019 | Notification of Kay Mooney as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Notification of Thomas Alec Booth as a person with significant control on 8 April 2019 (2 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2016 | Annual return made up to 12 June 2016 Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 June 2016 Statement of capital on 2016-06-28
|
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
8 July 2013 | Annual return made up to 12 June 2013. List of shareholders has changed (14 pages) |
8 July 2013 | Annual return made up to 12 June 2013. List of shareholders has changed (14 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 July 2012 | Annual return made up to 12 June 2012 (14 pages) |
10 July 2012 | Annual return made up to 12 June 2012 (14 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (16 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (16 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (13 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (13 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 July 2009 | Return made up to 12/06/09; change of members (5 pages) |
3 July 2009 | Return made up to 12/06/09; change of members (5 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 July 2008 | Return made up to 12/06/08; change of members (7 pages) |
3 July 2008 | Return made up to 12/06/08; change of members (7 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (14 pages) |
5 July 2007 | Return made up to 12/06/07; full list of members (14 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 June 2006 | Return made up to 12/06/06; change of members (6 pages) |
27 June 2006 | Return made up to 12/06/06; change of members (6 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 June 2005 | Return made up to 12/06/05; change of members (6 pages) |
28 June 2005 | Return made up to 12/06/05; change of members (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (16 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (16 pages) |
9 July 2003 | Return made up to 12/06/03; change of members (7 pages) |
9 July 2003 | Return made up to 12/06/03; change of members (7 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Return made up to 12/06/02; full list of members (15 pages) |
3 July 2002 | Return made up to 12/06/02; full list of members (15 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 July 2001 | Return made up to 12/06/01; change of members
|
7 July 2001 | Return made up to 12/06/01; change of members
|
5 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 June 2000 | Return made up to 12/06/00; change of members
|
21 June 2000 | Return made up to 12/06/00; change of members
|
30 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 April 1999 | New secretary appointed;new director appointed (2 pages) |
3 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Return made up to 12/06/97; change of members (6 pages) |
20 June 1997 | Return made up to 12/06/97; change of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: unit 2 edison business centre 52 edison road aylesbury buckinghamshire HP19 3TE (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: unit 2 edison business centre 52 edison road aylesbury buckinghamshire HP19 3TE (1 page) |
19 June 1996 | Return made up to 12/06/96; change of members
|
19 June 1996 | Return made up to 12/06/96; change of members
|
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Director resigned (2 pages) |
3 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
2 December 1975 | Incorporation (10 pages) |