South Harting
Petersfield
Hampshire
GU31 5QD
Director Name | Mr Anthony Pithers |
---|---|
Date of Birth | August 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kaywana Hall Higher Contour Road Kingswear Devon TQ6 0AY |
Director Name | Mr David Keith Robinson |
---|---|
Date of Birth | December 1951 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Willow Street London EC2A 4BH |
Director Name | Herbert Wilhelm Schmitz |
---|---|
Date of Birth | January 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbey Street Faversham Kent ME13 7BE |
Director Name | Cressida Jane Pye |
---|---|
Date of Birth | November 1965 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cowslip Road London E18 1JW |
Director Name | Ms Alice Anna Wendy Adelaide Smith |
---|---|
Date of Birth | October 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Willow Street London EC2A 4BH |
Secretary Name | Mr David Keith Robinson |
---|---|
Status | Current |
Appointed | 25 January 2016(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Willow Street London EC2A 4BH |
Director Name | Mr Eugene Hughes |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2016(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Business Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 17 Willow Street London EC2A 4BH |
Director Name | Mr Gerald Cinamon |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 April 1999) |
Role | Book Designer |
Correspondence Address | 30-31 Ladbroke Gardens London W11 2PY |
Director Name | William James Edwards |
---|---|
Date of Birth | September 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 1997) |
Role | Partner |
Correspondence Address | 53 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RP |
Director Name | Derek Hodgson |
---|---|
Date of Birth | October 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 December 2006) |
Role | Designer |
Correspondence Address | 4 Malta Terrace Edinburgh EH4 1HR Scotland |
Director Name | Ms Patricia Elizabeth Doyle |
---|---|
Date of Birth | August 1947 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 May 2016) |
Role | Graphic Designer Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbey Street Faversham Kent ME13 7BE |
Director Name | Mr Charles Edward Robert Stewart |
---|---|
Date of Birth | October 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(12 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Willow Street London EC2A 4BH |
Secretary Name | Ms Patricia Elizabeth Doyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 January 2016) |
Role | Graphic Designer Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbey Street Faversham Kent ME13 7BE |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 February 1999) |
Correspondence Address | Walgate House 25 Church Street Basingstoke Hampshire RG21 7QQ |
Registered Address | 17 Willow Street London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
90 at £0.1 | Patricia Elizabeth Doyle 9.00% Ordinary |
---|---|
60 at £0.1 | Charles Stewart 6.00% Ordinary |
340 at £0.1 | Anthony Pithers 34.00% Ordinary |
160 at £0.1 | Andrew Thorne & David Robinson 16.00% Ordinary |
130 at £0.1 | Alice Anna Wendy Adelaide Smith & Cressida Jane Pye 13.00% Ordinary |
120 at £0.1 | Jonathan David De Jongh 12.00% Ordinary |
100 at £0.1 | Herbert Wilhelm Schmitz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,926 |
Cash | £24,630 |
Current Liabilities | £3,704 |
Latest Accounts | 31 March 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 January 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2023 (7 months, 1 week from now) |
27 May 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
---|---|
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr Eugene Hughes as a director on 20 February 2016 (2 pages) |
22 February 2017 | Termination of appointment of Patricia Elizabeth Doyle as a director on 5 May 2016 (1 page) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr Eugene Hughes as a director on 20 February 2016 (2 pages) |
22 February 2017 | Termination of appointment of Patricia Elizabeth Doyle as a director on 5 May 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Appointment of Mr David Keith Robinson as a secretary on 25 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Charles Edward Robert Stewart as a director on 1 July 2015 (1 page) |
9 February 2016 | Termination of appointment of Patricia Elizabeth Doyle as a secretary on 25 January 2016 (1 page) |
9 February 2016 | Appointment of Mr David Keith Robinson as a secretary on 25 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Charles Edward Robert Stewart as a director on 1 July 2015 (1 page) |
9 February 2016 | Termination of appointment of Patricia Elizabeth Doyle as a secretary on 25 January 2016 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 February 2015 | Director's details changed for Ms Alice Smith on 1 September 2014 (2 pages) |
9 February 2015 | Director's details changed for Ms Alice Smith on 1 September 2014 (2 pages) |
9 February 2015 | Director's details changed for Ms Alice Smith on 1 September 2014 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (12 pages) |
3 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (12 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (12 pages) |
6 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (12 pages) |
4 January 2012 | Director's details changed for Charles Edward Robert Stewart on 11 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Charles Edward Robert Stewart on 11 November 2011 (2 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (12 pages) |
6 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (12 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Director's details changed for David Keith Robinson on 10 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Director's details changed for David Keith Robinson on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ms Alice Smith on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Herbert Wilhelm Schmitz on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Cressida Jane Pye on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ms Patricia Elizabeth Doyle on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jonathan De Jongh on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ms Alice Smith on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Herbert Wilhelm Schmitz on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Cressida Jane Pye on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Ms Patricia Elizabeth Doyle on 10 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jonathan De Jongh on 10 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Keith Robinson on 4 November 2009 (2 pages) |
12 January 2010 | Director's details changed for David Keith Robinson on 4 November 2009 (2 pages) |
12 January 2010 | Director's details changed for David Keith Robinson on 4 November 2009 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 January 2009 | Return made up to 26/12/08; full list of members (8 pages) |
27 January 2009 | Return made up to 26/12/08; full list of members (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 26/12/07; full list of members (5 pages) |
10 January 2008 | Return made up to 26/12/07; full list of members (5 pages) |
19 January 2007 | Return made up to 26/12/06; full list of members (5 pages) |
19 January 2007 | Return made up to 26/12/06; full list of members (5 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 February 2006 | Return made up to 26/12/05; full list of members (5 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 26/12/05; full list of members (5 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members
|
10 January 2005 | Return made up to 26/12/04; full list of members
|
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Return made up to 26/12/03; full list of members (11 pages) |
3 February 2004 | Return made up to 26/12/03; full list of members (11 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 26/12/02; full list of members
|
24 February 2003 | Return made up to 26/12/02; full list of members
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 26/12/01; full list of members (10 pages) |
5 February 2002 | Return made up to 26/12/01; full list of members (10 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 March 2001 | Return made up to 26/12/00; full list of members (10 pages) |
28 March 2001 | Return made up to 26/12/00; full list of members (10 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2000 | Return made up to 26/12/99; full list of members
|
1 February 2000 | Return made up to 26/12/99; full list of members
|
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | Director resigned (1 page) |
17 February 1999 | New secretary appointed (1 page) |
17 February 1999 | New secretary appointed (1 page) |
16 February 1999 | Return made up to 26/12/98; change of members
|
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page) |
16 February 1999 | Return made up to 26/12/98; change of members
|
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1998 | Return made up to 26/12/97; full list of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Return made up to 26/12/97; full list of members (9 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 December 1996 | Return made up to 26/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 26/12/96; no change of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
24 January 1996 | Return made up to 26/12/95; full list of members
|
24 January 1996 | Return made up to 26/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |