School Lane, West Lulworth
Wareham
Dorset
BH20 5SN
Director Name | Mr David Rupert Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Shopping Centre Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Cracknore Road Southampton SO15 1JE |
Director Name | Mrs Justine Elizabeth Sturmer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Hinchley Close Esher Surrey KT10 0BY |
Director Name | James Rippon |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Ascott Avenue London W5 5QB |
Director Name | Mr Richard Stephen Potter |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 Chesnut Court School Lane West Lulworth Wareham BH20 5SN |
Director Name | Ms Aviv Gavra |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 145 Wentworth Road London NW11 0RJ |
Secretary Name | Mrs Justine Elizabeth Sturmer |
---|---|
Status | Current |
Appointed | 08 March 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Hinchley Close Esher KT10 0BY |
Director Name | Roy Egerton Smith |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 26 Blackmoor Wood Ascot Berkshire SL5 8EN |
Director Name | Mr John Robert Perry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Pond Cottage Main Road, West Lulworth Wareham Dorset BH20 5RQ |
Director Name | Patricia Coulson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laleham The Glade Kingswood Tadworth Surrey KT20 6JE |
Director Name | Kevin Paul Burt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 September 2004) |
Role | Labourer |
Correspondence Address | Flat 1 Chestnut Court West Lulworth Wareham Dorset BH20 5SN |
Director Name | Colin Broadhurst |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Chestnut Court West Lulworth Wareham Dorset BH20 5SN |
Secretary Name | Patricia Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laleham The Glade Kingswood Tadworth Surrey KT20 6JE |
Director Name | Richard Christopher Lane Wilson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 August 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Horsecastles Lane Sherborne Dorset DT9 6BH |
Director Name | Peter James Miller |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 08 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 188 Hurst Road Sidcup Kent DA15 9AJ |
Director Name | Ann Wallace |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(19 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 06 October 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ascott Avenue London W5 3QB |
Director Name | Rosalind Firmstone |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2008) |
Role | Owner Ice Cream Palour |
Correspondence Address | Falt 3 Chestnut Court West Lulworth Wareham Dorset BH20 5SN |
Secretary Name | Evelyn Vera Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 March 2022) |
Role | Retired |
Correspondence Address | 188 Hurst Road Sidcup Kent DA15 9AJ |
Telephone | 020 76078555 |
---|---|
Telephone region | London |
Registered Address | 12 Hinchley Close Esher Surrey KT10 0BY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
1 at £1 | David Rippon & Ann Wallace 16.67% Ordinary |
---|---|
1 at £1 | E.v. Miller & P.j. Miller 16.67% Ordinary |
1 at £1 | Irvine Barton 16.67% Ordinary |
1 at £1 | Jane Frances Jackson & David Rupert Jackson 16.67% Ordinary |
1 at £1 | Richard Christopher Lane Wilson & Barbara Helen Wilson 16.67% Ordinary |
1 at £1 | Stuart John Coulson & Justine Elizabeth Sturmer 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,811 |
Cash | £11,806 |
Current Liabilities | £4,200 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
1 August 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
17 May 2022 | Registered office address changed from 188 Hurst Road Sidcup Kent DA15 9AJ to 12 Hinchley Close Esher Surrey KT10 0BY on 17 May 2022 (1 page) |
8 March 2022 | Termination of appointment of Evelyn Vera Miller as a secretary on 8 March 2022 (1 page) |
8 March 2022 | Appointment of Ms Aviv Gavra as a director on 8 March 2022 (2 pages) |
8 March 2022 | Termination of appointment of Peter James Miller as a director on 8 March 2022 (1 page) |
8 March 2022 | Appointment of Mrs Justine Elizabeth Sturmer as a secretary on 8 March 2022 (2 pages) |
11 October 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
15 September 2021 | Appointment of Mr Richard Stephen Potter as a director on 15 September 2021 (2 pages) |
30 August 2021 | Termination of appointment of Richard Christopher Lane Wilson as a director on 12 August 2021 (1 page) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 January 2017 | Appointment of James Rippon as a director on 6 October 2016 (3 pages) |
12 January 2017 | Appointment of James Rippon as a director on 6 October 2016 (3 pages) |
10 November 2016 | Termination of appointment of Ann Wallace as a director on 6 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Ann Wallace as a director on 6 October 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 5 April 2015 (3 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 5 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
27 September 2012 | Amended accounts made up to 5 April 2012 (3 pages) |
27 September 2012 | Amended accounts made up to 5 April 2012 (3 pages) |
27 September 2012 | Amended accounts made up to 5 April 2012 (3 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
2 May 2012 | Appointment of Mrs Justine Elizabeth Sturmer as a director (2 pages) |
2 May 2012 | Appointment of Mrs Justine Elizabeth Sturmer as a director (2 pages) |
1 May 2012 | Termination of appointment of Patricia Coulson as a director (1 page) |
1 May 2012 | Termination of appointment of Patricia Coulson as a director (1 page) |
16 April 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
7 July 2011 | Director's details changed for Mr David Rupert Jackson on 5 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
7 July 2011 | Director's details changed for Mr David Rupert Jackson on 5 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr David Rupert Jackson on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Rupert Jackson on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Rupert Jackson on 5 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr David Rupert Jackson on 5 July 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
8 September 2010 | Appointment of Mr David Rupert Jackson as a director (1 page) |
8 September 2010 | Appointment of Mr David Rupert Jackson as a director (1 page) |
8 September 2010 | Appointment of Mr David Rupert Jackson as a director (1 page) |
8 September 2010 | Appointment of Mr David Rupert Jackson as a director (1 page) |
19 July 2010 | Director's details changed for Patricia Coulson on 30 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Peter James Miller on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Irvine David Barton on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Christopher Lane Wilson on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Irvine David Barton on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter James Miller on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Coulson on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Christopher Lane Wilson on 30 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
24 July 2009 | Appointment terminated director rosalind firmstone (1 page) |
24 July 2009 | Appointment terminated director rosalind firmstone (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: laleham the glade tadworth surrey KT20 6JE (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: laleham the glade tadworth surrey KT20 6JE (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 30/06/04; full list of members
|
2 July 2004 | Return made up to 30/06/04; full list of members
|
21 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (11 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (11 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 30/06/01; full list of members
|
6 September 2001 | Return made up to 30/06/01; full list of members
|
3 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members
|
19 July 2000 | Return made up to 30/06/00; full list of members
|
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members
|
6 July 1998 | Return made up to 30/06/98; full list of members
|
30 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
9 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |