St Albans
Hertfordshire
AL1 4HA
Director Name | John Anthony William Jennings |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(8 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Bilboa House Mells Frome Somerset BA11 3QA |
Director Name | John Harry Scrutton |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(8 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 December 2009) |
Role | Company Director |
Correspondence Address | Hatch Cottage Godden Green Sevenoaks Kent TN15 0JR |
Director Name | Mrs Sonia Elizabeth Whitson Scrutton |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(8 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatch Cottage Godden Green Sevenoaks Kent TN15 0JR |
Secretary Name | Mrs Sonia Elizabeth Whitson Scrutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(8 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatch Cottage Godden Green Sevenoaks Kent TN15 0JR |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sonia Elizabeth Whitson Scrutton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 April 2024 | Accounts for a dormant company made up to 31 March 2024 (8 pages) |
---|---|
1 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
24 November 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
21 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
5 May 2022 | Resolutions
|
5 May 2022 | Re-registration of Memorandum and Articles (18 pages) |
5 May 2022 | Re-registration from a private unlimited company to a private limited company (3 pages) |
5 May 2022 | Certificate of re-registration from Unlimited to Limited (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
27 January 2022 | Notification of Thomas Rory St John Meadows as a person with significant control on 19 February 2020 (2 pages) |
27 January 2022 | Cessation of Sonia Elizabeth Whitson Scrutton as a person with significant control on 19 February 2020 (1 page) |
27 January 2022 | Termination of appointment of Sonia Elizabeth Whitson Scrutton as a secretary on 19 February 2020 (1 page) |
27 January 2022 | Termination of appointment of Sonia Elizabeth Whitson Scrutton as a director on 19 February 2020 (1 page) |
7 June 2021 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Sonia Scrutton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Sonia Scrutton as a person with significant control on 6 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Termination of appointment of John Scrutton as a director (1 page) |
15 June 2010 | Director's details changed for Sonia Elizabeth Whitson Scrutton on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Sonia Elizabeth Whitson Scrutton on 1 October 2009 (2 pages) |
15 June 2010 | Termination of appointment of John Scrutton as a director (1 page) |
15 June 2010 | Director's details changed for Sonia Elizabeth Whitson Scrutton on 1 October 2009 (2 pages) |
8 July 2009 | Director's change of particulars / thomas meadows / 20/06/2009 (1 page) |
8 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / thomas meadows / 20/06/2009 (1 page) |
18 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
10 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
10 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
8 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
8 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page) |
9 August 2004 | Return made up to 06/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 06/06/04; full list of members (7 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
18 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (3 pages) |
6 August 1999 | Return made up to 06/06/99; no change of members (5 pages) |
6 August 1999 | Return made up to 06/06/99; no change of members (5 pages) |
9 June 1998 | Return made up to 06/06/98; no change of members
|
9 June 1998 | Return made up to 06/06/98; no change of members
|
9 June 1997 | Return made up to 06/06/97; full list of members
|
9 June 1997 | Return made up to 06/06/97; full list of members
|
25 July 1996 | Return made up to 06/06/96; no change of members (5 pages) |
25 July 1996 | Return made up to 06/06/96; no change of members (5 pages) |