Camberley
Surrey
GU15 2ND
Secretary Name | Mr Daryl Godfrey Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 26 March 2024) |
Role | Financial Consultant |
Correspondence Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Jonathan England Askew |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 22 St Andrew Street London EC4A 3AN |
Director Name | Mr Daryl Godfrey Clark |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 26 November 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Jonathan England Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 22 St Andrew Street London EC4A 3AN |
Director Name | Miss Victoria Ricketts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrim Cottage 9 Watlington Road Benson Oxfordshire OX10 6LT |
Website | huntington-ifa.co.uk |
---|---|
Telephone | 01273 204999 |
Telephone region | Brighton |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Daryl Godfrey Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103 |
Current Liabilities | £81,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 November 2004 | Delivered on: 30 November 2004 Persons entitled: Butterfield Bank (UK) Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts deposited to the credit of the account numbered 76383570 and any other account, and all other amounts which may be standing to the credit of the account together with all interest accrued on any of those amounts and all the other rights and claims. Outstanding |
---|---|
3 March 1989 | Delivered on: 8 March 1989 Satisfied on: 29 January 2009 Persons entitled: Tsb England & Wales PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Managed account held at tsb england & wales PLC regent street branch account number 90609860. Fully Satisfied |
3 March 1989 | Delivered on: 8 March 1989 Satisfied on: 29 January 2009 Persons entitled: Tsb England & Wales 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 - 7 cervantes court, ruston mews london W11. Fully Satisfied |
1 November 2023 | Termination of appointment of Daryl Godfrey Clark as a director on 26 November 2022 (1 page) |
---|---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
2 December 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 December 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 August 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
29 August 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Director's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (2 pages) |
13 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mr Daryl Godfrey Clark on 20 April 2015 (1 page) |
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
28 September 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 December 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 November 2010 | Director's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (2 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (1 page) |
16 April 2010 | Secretary's details changed for Mr Daryl Godfrey Clark on 25 February 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2010 | Director's details changed for Mr Daryl Godfrey Clark on 18 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Malcolm Shearer on 18 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Daryl Godfrey Clark on 1 March 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Daryl Godfrey Clark on 1 March 2009 (2 pages) |
3 February 2010 | Director's details changed for Malcolm Shearer on 18 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Daryl Godfrey Clark on 18 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Daryl Godfrey Clark on 1 March 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
28 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
15 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
15 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
28 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
10 February 2006 | Return made up to 18/10/05; full list of members (3 pages) |
10 February 2006 | Return made up to 18/10/05; full list of members (3 pages) |
2 November 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
2 November 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1-2 laurence pountney hill london EC4R 0EU (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 1-2 laurence pountney hill london EC4R 0EU (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
31 January 2005 | Return made up to 18/10/04; full list of members (7 pages) |
31 January 2005 | Return made up to 18/10/04; full list of members (7 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
27 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
5 June 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
5 June 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members
|
1 November 2002 | Return made up to 18/10/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
10 April 2001 | Company name changed hoverkraaft ellis & the magic fr uit bus LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed hoverkraaft ellis & the magic fr uit bus LIMITED\certificate issued on 10/04/01 (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page) |
27 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Return made up to 18/10/99; full list of members
|
28 October 1999 | Return made up to 18/10/99; full list of members
|
19 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 October 1997 | Return made up to 18/10/97; full list of members
|
26 October 1997 | Return made up to 18/10/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
21 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1993 (5 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1993 (5 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page) |
21 February 1989 | Resolutions
|
21 February 1989 | Resolutions
|
12 September 1980 | Resolutions
|
12 September 1980 | Resolutions
|
19 February 1980 | Incorporation (17 pages) |
19 February 1980 | Incorporation (17 pages) |