Farnham
Surrey
GU9 8HY
Director Name | Miss Judy Ann Cummins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 16 August 2016) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 153 Stafford Road Wallingford Surrey SM6 9BN |
Director Name | Miss Judy Ann Cummins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kensington Park Gardens London W11 2QT |
Director Name | Susan Vosloo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 May 2007) |
Role | Teacher |
Correspondence Address | 5 Te Water Street Graaff Reinet Foreign South Africa |
Director Name | Lady Sheila Edwardes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 April 2011) |
Role | Personal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Anningsley Park Ottershaw Chertsey Surrey KT16 0QY |
Director Name | Miss Penni Jane Edwardes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 November 2010) |
Role | Small Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cardross Street London W6 0DP |
Registered Address | 153 Stafford Road Wallington Surrey SM6 9BN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
48 at £1 | Sheila Edwardes 48.00% Ordinary |
---|---|
4 at £1 | Ms Caroline Watkin 4.00% Ordinary |
16 at £1 | Ms Judy Ann Cummins 16.00% Ordinary |
16 at £1 | Ms Penni Jane Edwardes 16.00% Ordinary |
16 at £1 | Susan Vosloo 16.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 August 1990 | Delivered on: 17 August 1990 Satisfied on: 31 July 1996 Persons entitled: Woolwich Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or aquarium properties to the chargee on any account whatsoever. Particulars: 15, woodfall street, chelsea, london. SW3. Fully Satisfied |
---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Appointment of Miss Judy Ann Cummins as a director on 14 October 2015 (3 pages) |
4 February 2016 | Termination of appointment of Sheila Edwardes as a director on 25 April 2011 (2 pages) |
4 February 2016 | Appointment of Miss Judy Ann Cummins as a director on 14 October 2015 (3 pages) |
4 February 2016 | Restoration by order of the court (3 pages) |
4 February 2016 | Termination of appointment of Sheila Edwardes as a director on 25 April 2011 (2 pages) |
4 February 2016 | Restoration by order of the court (3 pages) |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Termination of appointment of Penni Edwardes as a director (2 pages) |
30 December 2010 | Termination of appointment of Judy Cummins as a director (2 pages) |
30 December 2010 | Termination of appointment of Judy Cummins as a director (2 pages) |
30 December 2010 | Termination of appointment of Penni Edwardes as a director (2 pages) |
30 December 2010 | Application to strike the company off the register (4 pages) |
30 December 2010 | Application to strike the company off the register (4 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
24 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mrs Judy Ann Cummins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Judy Ann Cummins on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Lady Sheila Edwardes on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Miss Penni Jane Edwardes on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Miss Penni Jane Edwardes on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Judy Ann Cummins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Lady Sheila Edwardes on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Lady Sheila Edwardes on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Miss Penni Jane Edwardes on 4 December 2009 (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
3 January 2009 | Return made up to 04/12/08; full list of members (5 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 04/12/05; full list of members (3 pages) |
9 March 2006 | Return made up to 04/12/05; full list of members (3 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Return made up to 04/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 04/12/04; full list of members (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Return made up to 04/12/03; full list of members (10 pages) |
20 January 2004 | Return made up to 04/12/03; full list of members (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
11 December 2002 | Return made up to 04/12/02; full list of members
|
11 December 2002 | Return made up to 04/12/02; full list of members
|
18 February 2002 | Return made up to 15/12/01; full list of members
|
18 February 2002 | Return made up to 15/12/01; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
24 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Return made up to 15/12/99; full list of members
|
24 December 1999 | Return made up to 15/12/99; full list of members
|
17 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 March 1999 | Return made up to 15/12/98; full list of members
|
17 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 March 1999 | Return made up to 15/12/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
21 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |