Avington
Hungerford
Berkshire
RG17 0UL
Director Name | Andrew Leslie Harrison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Stud And Racing Manager |
Correspondence Address | Plantation Stud House Plantation Stud Exning Newmarket Suffolk CB8 7LJ |
Secretary Name | Mr Mark Jonathan Musgrave |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2003(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitchards House Halstead Essex CO9 1JH |
Director Name | Colin Maurice Julian Eldridge |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | Winding Wood Farmhouse Kintbury Berkshire RG17 9RN |
Director Name | Raymond John Frederick Welsh |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Church House Stour Provost Gillingham Dorset SP8 5RZ |
Secretary Name | Colin Maurice Julian Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | Winding Wood Farmhouse Kintbury Berkshire RG17 9RN |
Secretary Name | Raymond John Frederick Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2001) |
Role | Secretary |
Correspondence Address | Church House Stour Provost Gillingham Dorset SP8 5RZ |
Secretary Name | Lindsay Jean Rorrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2003) |
Role | Managers Assistant |
Correspondence Address | 4 Cyprus Cottages Twywell Kettering Northamptonshire NN14 3AH |
Director Name | Mr Arthur David Gerald Oldrey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Water Field Farm Cold Brayfield Olney Buckinghamshire MK46 4HS |
Director Name | The Duke Of Bedford Andrew Ian Henry Tavistock |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Woburn Abbey Woburn Bedfordshire MK17 9WA |
Director Name | James Adair Wigan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2005) |
Role | Bloodstock Agent |
Country of Residence | United Kingdom |
Correspondence Address | Biddlesgate Farm Cranborne Dorset BH21 5RS |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £3,215,248 |
Cash | £1,267,730 |
Current Liabilities | £156,363 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 8 June 2017 (overdue) |
---|
13 October 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page) |
---|---|
13 October 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page) |
6 May 2010 | Liquidators' statement of receipts and payments (7 pages) |
6 May 2010 | Liquidators' statement of receipts and payments (7 pages) |
6 May 2010 | Liquidators statement of receipts and payments (7 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (7 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (7 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 4 December 2009 (7 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 4 December 2009 (7 pages) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 January 2010 | Court order insolvency:replacement of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:replacement of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2010 | Registered office address changed from Smith & Williamson Ltd No 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Ltd No 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on 16 January 2010 (2 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
10 January 2009 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
10 January 2009 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
10 January 2009 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators' statement of receipts and payments (7 pages) |
8 January 2007 | Liquidators' statement of receipts and payments (7 pages) |
8 January 2007 | Liquidators statement of receipts and payments (7 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: plantation stud exning newmarket suffolk CB8 7LJ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: plantation stud exning newmarket suffolk CB8 7LJ (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Appointment of a voluntary liquidator (2 pages) |
8 December 2005 | Declaration of solvency (1 page) |
8 December 2005 | Declaration of solvency (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Appointment of a voluntary liquidator (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 25/05/05; no change of members (8 pages) |
6 June 2005 | Return made up to 25/05/05; no change of members (8 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
15 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | £ nc 100/6816686 05/12/02 (1 page) |
23 December 2002 | Ad 05/12/02--------- £ si 6816684@1=6816684 £ ic 2/6816686 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Ad 05/12/02--------- £ si 6816684@1=6816684 £ ic 2/6816686 (2 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | £ nc 100/6816686 05/12/02 (1 page) |
22 November 2002 | Resolutions
|
14 June 2002 | Return made up to 25/05/02; full list of members
|
14 June 2002 | Return made up to 25/05/02; full list of members
|
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 January 2002 | Resolutions
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members
|
7 June 2001 | Return made up to 25/05/01; full list of members
|
6 June 2001 | Location of register of members (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Location of register of members (1 page) |
6 June 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 23 queen anne street london W1M odl (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 23 queen anne street london W1M odl (1 page) |
2 April 2001 | Company name changed walden studs LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed walden studs LIMITED\certificate issued on 02/04/01 (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
18 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
18 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
4 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
26 May 1995 | Return made up to 25/05/95; full list of members (6 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 May 1995 | Return made up to 25/05/95; full list of members (6 pages) |
17 April 1986 | Memorandum and Articles of Association (14 pages) |
17 April 1986 | Memorandum and Articles of Association (14 pages) |
14 November 1985 | Certificate of incorporation (1 page) |
14 November 1985 | Certificate of incorporation (1 page) |