Brancaster Staithe
Norfolk
PE31 8BY
Director Name | James Richard Alexander Walker |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clare House Main Road Brancaster Staithe King's Lynn Norfolk PE31 8BY |
Secretary Name | Kathleen Lavinia Kimberley-Isin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 52 Cassland Road Victoria Park London E9 7LN |
Secretary Name | Thomas Victor Wisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(9 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Lynby Middle Street Trimingham NR11 8EA |
Website | preludeproperties.com |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | June Rose Wallis-walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,899 |
Cash | £55,885 |
Current Liabilities | £4,611 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
30 June 1993 | Delivered on: 9 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 rectory grove wandsworth l/b of lambeth title no 421934. Outstanding |
---|---|
25 July 1988 | Delivered on: 5 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22,26 & 28, rectory grove, (excluding 24) london borough of wandsworth part title no 56480. Outstanding |
11 December 1987 | Delivered on: 17 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 campaud road l/b of hammersmith and fulham title no LN69161. Outstanding |
24 November 1987 | Delivered on: 8 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 gilbey road, wandsworth, london title no: ON104092. Outstanding |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages) |
11 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages) |
3 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Director's details changed for James Richard Alexander Walker on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Thomas Victor Wisby as a secretary on 28 February 2014 (1 page) |
15 June 2015 | Director's details changed for James Richard Alexander Walker on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Thomas Victor Wisby as a secretary on 28 February 2014 (1 page) |
12 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 February 2014 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Administrative restoration application (3 pages) |
14 February 2014 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Administrative restoration application (3 pages) |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Secretary's details changed for Thomas Victor Wisby on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mrs June Rose Wallis-Walker on 1 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Thomas Victor Wisby on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mrs June Rose Wallis-Walker on 1 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Thomas Victor Wisby on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mrs June Rose Wallis-Walker on 1 June 2011 (2 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
16 July 2009 | Secretary's change of particulars june rose wallis-walker logged form (1 page) |
16 July 2009 | Secretary's change of particulars june rose wallis-walker logged form (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 August 2008 | Return made up to 27/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 27/06/08; full list of members (5 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 September 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
27 September 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
15 September 2006 | Return made up to 27/06/06; full list of members (5 pages) |
15 September 2006 | Return made up to 27/06/06; full list of members (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (5 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
19 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
24 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
18 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
22 October 1996 | Return made up to 27/06/96; full list of members (6 pages) |
22 October 1996 | Return made up to 27/06/96; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 September 1995 | Return made up to 27/06/95; full list of members (12 pages) |
11 September 1995 | Return made up to 27/06/95; full list of members (12 pages) |
12 May 1986 | Incorporation (15 pages) |
12 May 1986 | Incorporation (15 pages) |