Holbury
Southampton
Hampshire
SO45 2GZ
Director Name | Mr Frederic Joseph Raffray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Barrister |
Country of Residence | Guernsey |
Correspondence Address | Bonespoir Rue De La Mare Vazon Guernsey GY5 7AT |
Director Name | Mr Didier Marcel Joseph Raffray |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wentworth Wentworth Gardens Holbury Southampton SO45 2GR |
Director Name | Georges Joseph Raffray |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | Woodside Exbury Southampton Hampshire SO45 1AF |
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1997) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Albermarle Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Circle Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,327 |
Current Liabilities | £33,665 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
12 May 1987 | Delivered on: 13 May 1987 Persons entitled: Bmi (Hampshire) Limited. Classification: Legal charge Secured details: Sterling pounds 83,000 and all monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage - the f/h land at hood road and west end road southampton tn:HP221404 and hp 251298. Outstanding |
---|---|
3 November 1986 | Delivered on: 6 November 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of west end road southampton, comprised in title nos. Hp 251298 and hp 221404. Outstanding |
7 November 1985 | Delivered on: 9 November 1985 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at bertie road, muton portsmouth, hampshire. Outstanding |
23 March 1987 | Delivered on: 28 March 1987 Satisfied on: 27 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a plot 85 castledean wessex way bournemouth. Fully Satisfied |
20 March 1987 | Delivered on: 28 March 1987 Satisfied on: 27 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a plot 77 castledean wessex way bournemouth. Fully Satisfied |
19 May 1986 | Delivered on: 22 May 1986 Satisfied on: 27 April 1988 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 743, 745 and 747 portswood road, portswood, southampton. Fully Satisfied |
5 November 1985 | Delivered on: 7 November 1985 Persons entitled: J.M.K. Goodacre G.H. Taylor D.S.Baker Classification: Legal charge Secured details: Sterling pounds 70,000.00. Particulars: Land at sunvale close sholing, southampton. Tn: hp 281926. Fully Satisfied |
18 July 1985 | Delivered on: 24 July 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sunvale close sholing southampton. Fully Satisfied |
2 January 1985 | Delivered on: 11 January 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at the rear of 79-91 hammonds green totton hampshire. Fully Satisfied |
10 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 January 2019 | Secretary's details changed for Jacqueline Raffray on 27 December 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages) |
28 January 2010 | Termination of appointment of Georges Raffray as a director (1 page) |
28 January 2010 | Termination of appointment of Georges Raffray as a director (1 page) |
28 January 2010 | Appointment of Mr Frederic Joseph Raffray as a director (1 page) |
28 January 2010 | Appointment of Mr Frederic Joseph Raffray as a director (1 page) |
28 January 2010 | Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page) |
28 January 2010 | Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page) |
27 January 2010 | Secretary's details changed for Jaqueline Raffray on 1 September 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jaqueline Raffray on 1 September 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jaqueline Raffray on 1 September 2009 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Secretary's change of particulars / jaqueline raffray / 26/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / jaqueline raffray / 26/02/2008 (1 page) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
15 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 35 paul st london EC2A 4UQ (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 35 paul st london EC2A 4UQ (1 page) |
8 July 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 July 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
9 May 2003 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
9 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
9 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
9 May 2003 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
9 May 2003 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
9 May 2003 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
13 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
20 December 1998 | Resolutions
|
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 September 1997 | Full accounts made up to 30 June 1996 (7 pages) |
26 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
26 September 1997 | Full accounts made up to 30 June 1996 (7 pages) |
26 September 1997 | New secretary appointed (2 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 January 1997 | Return made up to 31/12/96; full list of members
|
4 November 1996 | Full accounts made up to 30 June 1994 (7 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (7 pages) |
4 November 1996 | Full accounts made up to 30 June 1994 (7 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
13 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
14 March 1990 | Return made up to 31/12/89; full list of members (8 pages) |
14 March 1990 | Return made up to 31/12/89; full list of members (8 pages) |
27 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1987 | Return made up to 10/11/86; full list of members (4 pages) |
3 January 1987 | Return made up to 10/11/86; full list of members (4 pages) |