Radstock
Somerset
BA3 3EQ
Secretary Name | Mrs Helen Jane Sturdy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 14 May 2018) |
Role | Company Director |
Correspondence Address | 50 Bristol Road Radstock Somerset BA3 3EQ |
Director Name | Mr Noel Brian Sturdy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 24 January 2014) |
Role | Landscapes & Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Yeading Avenue Rayners Lane Harrow Middlesex HA2 9RJ |
Telephone | 020 88664010 |
---|---|
Telephone region | London |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
500 at £1 | Executors Of Estate Of Noel Brian Sturdy 50.00% Ordinary |
---|---|
500 at £1 | Mr Gordon Sturdy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,755 |
Cash | £383,890 |
Current Liabilities | £14,627 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
---|---|
5 September 2017 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Albemarle House 1 Albemarle Street London W1S 4HA on 5 September 2017 (2 pages) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Declaration of solvency (5 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 February 2015 | Director's details changed for Mr Gordon Sturdy on 30 December 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Mrs Helen Jane Sturdy on 30 December 2014 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
27 January 2014 | Termination of appointment of Noel Sturdy as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2010 | Director's details changed for Mr Noel Brian Sturdy on 1 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Helen Jane Sturdy on 1 December 2009 (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Gordon Sturdy on 1 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Helen Jane Sturdy on 1 December 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Noel Brian Sturdy on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Gordon Sturdy on 1 December 2009 (2 pages) |
26 January 2010 | Registered office address changed from 4 the Avenue Wembley Middlesex HA9 9QJ on 26 January 2010 (2 pages) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 January 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 December 2005 | Accounts for a small company made up to 30 April 2005 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: suite 2 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
4 December 1998 | Registered office changed on 04/12/98 from: 24 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 30 April 1996 (12 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
11 May 1981 | Certificate of incorporation (1 page) |