Cambridge
Cambridgeshire
CB1 6XG
Director Name | Jacqueline Latham |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(15 years after company formation) |
Appointment Duration | 25 years, 7 months (closed 13 November 2018) |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Lane Linton Cambridgeshire CB1 6JY |
Secretary Name | Jacqueline Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1993(15 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 13 November 2018) |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Lane Linton Cambridge CB21 4JY |
Director Name | Mr Timothy Foster |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Sound Engineer |
Correspondence Address | 34 St Philips Road London E8 3BP |
Secretary Name | Frances Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 34 St Philips Road London E8 3BP |
Registered Address | 18 Melbourne Grove London SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.3k at £1 | Mr George Thomas Glossop 62.50% Ordinary |
---|---|
3.8k at £1 | Jacqueline Latham 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,238 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 1984 | Delivered on: 3 April 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H block b culgrove wicks, chalgrove road E8 london borough of hackney. Outstanding |
---|---|
24 February 1982 | Delivered on: 3 March 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts, other debts uncalled capital, buildings, fixtures fixed plant & machinery. Outstanding |
3 July 1981 | Delivered on: 10 July 1981 Satisfied on: 13 December 1988 Persons entitled: Frances Ann Wilson. Classification: Deed of guarantee & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a principal guarantee dated 14/4/81. Particulars: Undertaking and all property present and future including uncalled capital. Fully Satisfied |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
10 August 2017 | Change of details for Mr George Thomas Glossop as a person with significant control on 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Ms Jacqueline Latham as a person with significant control on 31 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Secretary's details changed for Jacqueline Latham on 9 August 2014 (1 page) |
11 August 2014 | Director's details changed for George Thomas Glossop on 9 August 2014 (2 pages) |
11 August 2014 | Director's details changed for George Thomas Glossop on 9 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Jacqueline Latham on 9 August 2014 (1 page) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Jacqueline Latham on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for George Thomas Glossop on 14 July 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Return made up to 14/07/08; no change of members (8 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Return made up to 14/07/07; full list of members (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
23 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Return made up to 25/07/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 September 2001 | Return made up to 25/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 August 1997 | Return made up to 25/07/97; no change of members
|
11 March 1997 | Company name changed hardware house (sound) LIMITED\certificate issued on 12/03/97 (2 pages) |
6 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |