Springfield Road
Horsham
West Sussex
RH12 2RG
Director Name | Robert Rowan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 1996) |
Role | Solicitor |
Correspondence Address | Hollybank Rectory Hill East Bergholt Colchester Suffolk CO7 6TL |
Director Name | Mr Cornelis Van Zadelhoff |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dijsselhofplantsoen 12 Postbus 75984 Amsterdam 1070 Az |
Director Name | Aloysius Wilhelmus Johannes Van Der Heijden |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1998(19 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | - Pc Hoofstraat 173a Amsterdam 1071 Bw |
Director Name | Mr Peter Ernest Cook |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 April 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 66 Woorarra Avenue North Narrabeen Nsw2101 Australia |
Director Name | Mr Colin Richard Hawkins |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Avenfield House 117-128 Park Lane London W1K 7AF |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 January 2008) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Rawlison & Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2011) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Director Name | Zadelhoff Beheer Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 January 2022) |
Correspondence Address | 12 Dijsselhofplantsoen Amsterdam 1077 Bl Netherlands |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(33 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 August 2018) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Secretary Name | Company Secretarial, Moore Stephens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2018(39 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2018) |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Telephone | 020 76298722 |
---|---|
Telephone region | London |
Registered Address | C/O Mepm (Jr) Ltd Avenfield House 118-127 Park Lane London W1K 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
249.9k at £1 | Goedland Beheer Bv 99.96% Redeemable Preference |
---|---|
100 at £1 | Goedland Beheer Bv 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,056,311 |
Cash | £155,408 |
Current Liabilities | £228,003 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
30 May 2023 | Registered office address changed from C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to C/O Mepm (Jr) Ltd Avenfield House 118-127 Park Lane London W1K 7AF on 30 May 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
21 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
21 January 2022 | Notification of Dhruv Neeraj Kochhar as a person with significant control on 14 January 2022 (2 pages) |
21 January 2022 | Cessation of Cornelis Van Zadelhoff as a person with significant control on 14 January 2022 (1 page) |
19 January 2022 | Appointment of Mr Mukesh Kumar Verma as a director on 14 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Zadelhoff Beheer Bv as a director on 14 January 2022 (1 page) |
14 January 2022 | Termination of appointment of Colin Richard Hawkins as a director on 14 January 2022 (1 page) |
6 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Zadelhoff Beheer Bv on 1 March 2021 (3 pages) |
1 February 2021 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 February 2021 (1 page) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
19 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 19 August 2020 (1 page) |
24 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
13 June 2019 | Statement of capital on 13 June 2019
|
12 June 2019 | Resolutions
|
12 June 2019 | Solvency Statement dated 31/05/19 (1 page) |
12 June 2019 | Statement by Directors (1 page) |
10 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
27 March 2019 | Registered office address changed from Company Secretarial Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 27 March 2019 (1 page) |
30 October 2018 | Termination of appointment of Company Secretarial, Moore Stephens Llp as a secretary on 22 August 2018 (1 page) |
30 October 2018 | Termination of appointment of a secretary (1 page) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
22 August 2018 | Registered office address changed from C/O C/O Roxburghe House Registrars Limited 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD to Company Secretarial Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 22 August 2018 (1 page) |
22 August 2018 | Termination of appointment of Roxburghe House Registrars Limited as a secretary on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Company Secretarial, Moore Stephens Llp as a secretary on 22 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
1 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
26 April 2017 | Director's details changed for Beheer Brouwershoff B.V. on 21 April 2017 (1 page) |
26 April 2017 | Director's details changed for Beheer Brouwershoff B.V. on 21 April 2017 (1 page) |
3 February 2017 | Director's details changed for Beheer Brouwershuff B.V. on 2 February 2017 (1 page) |
3 February 2017 | Director's details changed for Beheer Brouwershuff B.V. on 2 February 2017 (1 page) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
3 May 2016 | Termination of appointment of Peter Ernest Cook as a director on 27 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Colin Richard Hawkins as a director on 27 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Colin Richard Hawkins as a director on 27 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Peter Ernest Cook as a director on 27 April 2016 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 December 2014 | Director's details changed for Mr Peter Ernest Cook on 16 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Peter Ernest Cook on 16 December 2014 (2 pages) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 February 2014 | Termination of appointment of Cornelis Zadelhoff as a director (1 page) |
4 February 2014 | Termination of appointment of Cornelis Zadelhoff as a director (1 page) |
12 June 2013 | Director's details changed for Mr Peter Ernest Cook on 5 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Peter Ernest Cook on 5 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Director's details changed for Mr Peter Ernest Cook on 5 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 June 2012 | Director's details changed for Peter Ernest Cook on 5 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from C/O Roxburghe House Registrars Limited 2Nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD on 20 June 2012 (1 page) |
20 June 2012 | Director's details changed for Peter Ernest Cook on 5 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Cornelis Van Zadelhoff on 5 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Peter Ernest Cook on 5 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Director's details changed for Beheer Brouwershuff B.V. on 5 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Director's details changed for Beheer Brouwershuff B.V. on 5 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Director's details changed for Cornelis Van Zadelhoff on 5 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from C/O Roxburghe House Registrars Limited 2Nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD on 20 June 2012 (1 page) |
20 June 2012 | Director's details changed for Cornelis Van Zadelhoff on 5 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Beheer Brouwershuff B.V. on 5 June 2012 (2 pages) |
18 June 2012 | Appointment of Roxburghe House Registrars Limited as a secretary (2 pages) |
18 June 2012 | Appointment of Roxburghe House Registrars Limited as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Rawlison & Butler Nominees Limited as a secretary (1 page) |
18 June 2012 | Termination of appointment of Rawlison & Butler Nominees Limited as a secretary (1 page) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 April 2012 | Registered office address changed from Griffin House, 135, High Street Crawley West Sussex RH10 1DQ on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Griffin House, 135, High Street Crawley West Sussex RH10 1DQ on 10 April 2012 (2 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 October 2009 | Appointment of Beheer Brouwershuff B.V. as a director (2 pages) |
6 October 2009 | Termination of appointment of Aloysius Van Der Heijden as a director (2 pages) |
6 October 2009 | Appointment of Beheer Brouwershuff B.V. as a director (2 pages) |
6 October 2009 | Termination of appointment of Aloysius Van Der Heijden as a director (2 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (7 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (7 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: st paul's house warwick lane london EC4M 7BP (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: st paul's house warwick lane london EC4M 7BP (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of debenture register (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members
|
30 June 2005 | Return made up to 05/06/05; full list of members
|
9 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
27 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
2 July 2003 | Director's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Return made up to 05/06/00; full list of members (5 pages) |
14 June 2000 | Return made up to 05/06/00; full list of members (5 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
10 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
21 June 1998 | Return made up to 05/06/98; full list of members (5 pages) |
21 June 1998 | Return made up to 05/06/98; full list of members (5 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
11 June 1997 | Return made up to 05/06/97; full list of members (5 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (12 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (12 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
18 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
18 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (9 pages) |
8 March 1986 | Memorandum and Articles of Association (13 pages) |
8 March 1986 | Memorandum and Articles of Association (13 pages) |
23 February 1979 | Company name changed\certificate issued on 23/02/79 (2 pages) |
23 February 1979 | Company name changed\certificate issued on 23/02/79 (2 pages) |
6 December 1978 | Incorporation (14 pages) |
6 December 1978 | Incorporation (14 pages) |