Bishops Waltham
Southampton
SO32 1FY
Director Name | Jane Pardoe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Dean Cottage Dean Bishops Waltham Southampton Hampshire SO32 1FY |
Secretary Name | Jane Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Dean Cottage Dean Bishops Waltham Southampton Hampshire SO32 1FY |
Secretary Name | James Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2010) |
Role | Student |
Correspondence Address | Dean Cottage Limekiln Lane Bishops Waltham Hampshire SO32 1FY |
Website | frenchiecosmetics.com |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4.8k at £1 | Charles Pardoe 90.48% Ordinary A |
---|---|
500 at £1 | Catherine Pardoe 9.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£45,114 |
Cash | £11,573 |
Current Liabilities | £146,743 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 1986 | Delivered on: 17 October 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts. Outstanding |
---|
15 November 2017 | Notification of Charles Pardoe as a person with significant control on 6 April 2016 (2 pages) |
---|---|
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Director's details changed for Charles Pardoe on 1 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Charles Pardoe on 1 November 2012 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 November 2010 | Termination of appointment of James Pardoe as a secretary (1 page) |
5 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Return made up to 09/11/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 January 2008 | Return made up to 09/11/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
15 June 2006 | £ ic 6800/5250 22/03/06 £ sr 1550@1=1550 (1 page) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 March 2006 | £ sr 1600@1 22/03/05 (1 page) |
3 January 2006 | Return made up to 09/11/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
3 December 2004 | £ ic 10000/8400 31/03/04 £ sr 1600@1=1600 (1 page) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
28 November 2001 | Return made up to 09/11/01; full list of members
|
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
24 January 2000 | S-div conve 07/01/00 (1 page) |
24 January 2000 | Resolutions
|
14 January 2000 | Registered office changed on 14/01/00 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3RY (1 page) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 November 1999 | Return made up to 09/11/99; full list of members
|
14 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 December 1996 | Return made up to 09/11/96; full list of members
|
18 December 1995 | Return made up to 09/11/95; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 December 1989 | Resolutions
|
17 July 1986 | Memorandum and Articles of Association (14 pages) |