Beckington
Frome
Somerset
BA11 6TJ
Director Name | Michael Charles Royce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 14 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Upper Oddington Moreton In Marsh Gloucestershire Gl56 0x3 |
Director Name | Mrs Mary Annette Royce |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Upper Oddington Moreton In Marsh Gloucestershire GL56 0XG Wales |
Secretary Name | Michael Charles Royce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 14 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Upper Oddington Moreton In Marsh Gloucestershire Gl56 0x3 |
Registered Address | 29 Wecbeck Street London W1M 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Mary Annete Royce 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 1991 | Delivered on: 12 September 1991 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 April 1989 | Delivered on: 26 April 1989 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: Land on the south west side of stow road bledington gloucestershire t/no:- gr 113020 and on 98459. Outstanding |
22 April 1988 | Delivered on: 12 May 1988 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: The barn house, kings head inn & restaurant, the green bledington nr kingham oxfordshire. Outstanding |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Termination of appointment of Mary Annette Royce as a director on 9 August 2016 (1 page) |
22 March 2017 | Appointment of Miss Melissa Sian Royce as a director on 19 March 2017 (2 pages) |
22 March 2017 | Appointment of Miss Melissa Sian Royce as a director on 19 March 2017 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 September 2015 | Termination of appointment of Michael Charles Royce as a director on 14 December 2014 (1 page) |
23 September 2015 | Termination of appointment of Michael Charles Royce as a secretary on 14 December 2014 (1 page) |
23 September 2015 | Termination of appointment of Michael Charles Royce as a secretary on 14 December 2014 (1 page) |
23 September 2015 | Termination of appointment of Michael Charles Royce as a director on 14 December 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mrs Mary Annette Royce on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Charles Royce on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Mary Annette Royce on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Mary Annette Royce on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Charles Royce on 2 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Michael Charles Royce on 2 October 2009 (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 November 2007 | Return made up to 31/10/07; no change of members
|
9 November 2007 | Return made up to 31/10/07; no change of members
|
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
15 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
26 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 October 2003 | Return made up to 31/10/03; full list of members
|
24 October 2003 | Return made up to 31/10/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
28 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
31 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
11 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
14 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
14 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
24 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
18 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (5 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
6 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
8 February 1980 | Incorporation (13 pages) |
8 February 1980 | Incorporation (13 pages) |