Burnham On Sea
TA8 1AT
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1994) |
Role | Higher Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1994) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Marilyn Watts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1995) |
Role | Designer |
Correspondence Address | 17 Clarendon Gardens London W9 |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1996) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Timothy John Barker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1996) |
Role | Project Manager |
Correspondence Address | 14 Laurel Road Barnes London SW13 0EE |
Director Name | Angus Adair Saer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 February 2010) |
Role | Stockbroker |
Correspondence Address | Westcot House Westcot Wantage Oxfordshire OX12 9QA |
Secretary Name | Victoria Ruth Saer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1997(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 February 2010) |
Role | Journalist |
Correspondence Address | Westcot House Westcot Wantage Oxfordshire OX12 9QA |
Director Name | Mona Elnaggar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1999(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 November 2009) |
Role | Jeweller |
Correspondence Address | Upper Maisonette 17 Clarendon Gardens London W9 1AY |
Director Name | John William Sherratt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2006) |
Role | Financial Adviser |
Correspondence Address | 17a Clarendon Gardens London W9 1AY |
Director Name | William Henry Spriggs |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2011) |
Role | Bondtrader |
Country of Residence | United Kingdom |
Correspondence Address | 17a Clarendon Gardens London W9 1AY |
Director Name | Mrs Bridget Shirley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(26 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 19 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Harbour House Axmouth Harbour Axmouth East Devon EX12 4AB |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1994) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Telephone | 020 72864393 |
---|---|
Telephone region | London |
Registered Address | 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Bridget Shirley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,200 |
Net Worth | £3 |
Current Liabilities | £966 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 28 September 2022 (5 pages) |
7 February 2023 | Appointment of Mr Leonardo Maisano as a director on 7 February 2023 (2 pages) |
20 December 2022 | Appointment of Westbourne Block Management Limited as a secretary on 20 December 2022 (2 pages) |
20 December 2022 | Registered office address changed from 17 Clarendon Gardens London W9 1AY to 9 Spring Street London W2 3RA on 20 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Walter John Shirley as a director on 20 December 2022 (1 page) |
20 December 2022 | Appointment of Mrs Abirami Sekar as a director on 20 December 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
6 June 2022 | Micro company accounts made up to 28 September 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 28 September 2020 (5 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
16 June 2020 | Appointment of Mr Walter John Shirley as a director on 19 November 2019 (2 pages) |
16 June 2020 | Termination of appointment of Bridget Shirley as a director on 19 November 2019 (1 page) |
2 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 28 September 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 28 September 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 June 2016 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
22 June 2016 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
13 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
19 June 2015 | Total exemption full accounts made up to 28 September 2014 (9 pages) |
19 June 2015 | Total exemption full accounts made up to 28 September 2014 (9 pages) |
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
27 March 2014 | Total exemption full accounts made up to 26 September 2013 (9 pages) |
27 March 2014 | Total exemption full accounts made up to 26 September 2013 (9 pages) |
1 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
6 November 2012 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
6 November 2012 | Total exemption full accounts made up to 28 September 2012 (10 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
14 June 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
11 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of William Spriggs as a director (1 page) |
27 January 2011 | Termination of appointment of William Spriggs as a director (1 page) |
2 December 2010 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
9 September 2010 | Registered office address changed from 17 Clarendon Gardens London W9 1AY on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from 17 Clarendon Gardens London W9 1AY on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 17 Clarendon Gardens London W9 1AY on 9 September 2010 (1 page) |
17 February 2010 | Termination of appointment of Victoria Saer as a secretary (1 page) |
17 February 2010 | Termination of appointment of Angus Saer as a director (1 page) |
17 February 2010 | Termination of appointment of Victoria Saer as a secretary (1 page) |
17 February 2010 | Termination of appointment of Angus Saer as a director (1 page) |
3 February 2010 | Appointment of Mrs Bridget Shirley as a director (2 pages) |
3 February 2010 | Appointment of Mrs Bridget Shirley as a director (2 pages) |
2 February 2010 | Termination of appointment of Mona Elnaggar as a director (1 page) |
2 February 2010 | Termination of appointment of Mona Elnaggar as a director (1 page) |
19 November 2009 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
19 November 2009 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
16 December 2008 | Total exemption full accounts made up to 28 September 2008 (6 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
26 February 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
21 May 2007 | Total exemption full accounts made up to 28 September 2006 (6 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
17 January 2006 | Total exemption full accounts made up to 28 September 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 28 September 2005 (9 pages) |
18 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
15 February 2005 | Total exemption full accounts made up to 28 September 2004 (9 pages) |
15 February 2005 | Total exemption full accounts made up to 28 September 2004 (9 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
25 January 2004 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
11 March 2003 | Total exemption full accounts made up to 28 September 2002 (9 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 28 September 2001 (9 pages) |
20 May 2002 | Total exemption full accounts made up to 28 September 2001 (9 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members
|
23 August 2001 | Return made up to 14/08/01; full list of members
|
17 November 2000 | Full accounts made up to 28 September 2000 (6 pages) |
17 November 2000 | Full accounts made up to 28 September 2000 (6 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members
|
24 August 2000 | Return made up to 14/08/00; full list of members
|
19 December 1999 | Full accounts made up to 28 September 1999 (6 pages) |
19 December 1999 | Full accounts made up to 28 September 1999 (6 pages) |
11 August 1999 | Return made up to 14/08/99; no change of members
|
11 August 1999 | Return made up to 14/08/99; no change of members
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 28 September 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 28 September 1998 (5 pages) |
6 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
6 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 28 September 1997 (4 pages) |
11 December 1997 | Accounts for a small company made up to 28 September 1997 (4 pages) |
6 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
6 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
26 February 1997 | Return made up to 14/08/96; no change of members
|
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 14/08/96; no change of members
|
29 January 1997 | Full accounts made up to 28 September 1996 (8 pages) |
29 January 1997 | Full accounts made up to 28 September 1996 (8 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 47 maida vale london W9 1SH (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 47 maida vale london W9 1SH (1 page) |
3 August 1996 | Accounts for a small company made up to 28 September 1995 (5 pages) |
3 August 1996 | Accounts for a small company made up to 28 September 1995 (5 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
10 August 1995 | Accounts for a small company made up to 28 September 1994 (5 pages) |
10 August 1995 | Accounts for a small company made up to 28 September 1994 (5 pages) |
4 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
4 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |