Burnham-On-Sea
Somerset
TA8 1AR
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(29 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 152 16 Cavaye Place London SW10 9PR |
Director Name | Mr John Gator |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | Wood Bastwick Norwich Norfolk NR13 6HL |
Director Name | Anthony Peter Eugene Nathan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 1 Cranley Gardens London SW7 3BB |
Secretary Name | Anthony Peter Eugene Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 1 Cranley Gardens London SW7 3BB |
Director Name | Eileen Betty Cator |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Old Hall Woodbastwick Norwich Norfolk NR13 6HL |
Director Name | Marie Jeanne Barnes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 1999) |
Role | Book Shop |
Correspondence Address | 104 Beaufort Street London SW3 6BU |
Director Name | Edward Patrick Sterling |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2002) |
Role | Finance |
Correspondence Address | Upper Maisonette 104 Beaufort Street London SW3 6BU |
Director Name | Stephen Andrew Nathan |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2008) |
Role | Queens Counsel |
Correspondence Address | 90 Priory Road London NW6 3NT |
Secretary Name | Stephen Andrew Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2008) |
Role | Queens Counsel |
Correspondence Address | 90 Priory Road London NW6 3NT |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Current Liabilities | £3,365 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 February 2023 (10 months ago) |
---|---|
Next Return Due | 20 February 2024 (2 months, 2 weeks from now) |
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Micro company accounts made up to 30 June 2022 (7 pages) |
15 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
21 January 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
22 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
17 July 2018 | Director's details changed for Countess Lorraine Balinska on 12 July 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
22 September 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
22 September 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 May 2015 | Appointment of Farrar Property Management Limited as a secretary on 31 March 2015 (3 pages) |
16 May 2015 | Appointment of Farrar Property Management Limited as a secretary on 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from 3/5 College Street Burnham-on-Sea Somerset TA8 1AR on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 3/5 College Street Burnham-on-Sea Somerset TA8 1AR on 15 February 2013 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 May 2011 | Registered office address changed from 104 Beaufort Street London SW3 6BU on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 104 Beaufort Street London SW3 6BU on 18 May 2011 (2 pages) |
26 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Countess Lorraine Balinska on 6 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Countess Lorraine Balinska on 6 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Countess Lorraine Balinska on 6 February 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director stephen nathan (1 page) |
17 February 2009 | Appointment terminated secretary stephen nathan (1 page) |
17 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director stephen nathan (1 page) |
17 February 2009 | Appointment terminated secretary stephen nathan (1 page) |
14 January 2009 | Return made up to 06/02/08; full list of members (4 pages) |
14 January 2009 | Return made up to 06/02/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
21 August 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 August 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
9 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
26 November 2004 | Return made up to 06/02/04; full list of members (7 pages) |
26 November 2004 | Return made up to 06/02/04; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 87 high street wimbledon london SW19 5EG (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 87 high street wimbledon london SW19 5EG (1 page) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Return made up to 06/02/03; full list of members
|
19 March 2003 | Return made up to 06/02/03; full list of members
|
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 06/02/02; full list of members
|
27 February 2002 | Return made up to 06/02/02; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
23 February 2001 | Return made up to 06/02/01; full list of members
|
23 February 2001 | Return made up to 06/02/01; full list of members
|
19 May 2000 | Return made up to 06/02/00; full list of members (7 pages) |
19 May 2000 | Return made up to 06/02/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
21 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
21 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
14 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (7 pages) |
25 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
22 October 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
22 October 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
23 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (7 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (7 pages) |
6 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
6 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
18 April 1988 | Accounts made up to 31 March 1987 (6 pages) |
12 June 1987 | Accounts made up to 31 March 1986 (6 pages) |
10 April 1985 | Incorporation (14 pages) |
10 April 1985 | Incorporation (14 pages) |