Limpley Stoke
Bath
BA2 7FG
Secretary Name | Shelley Latham |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Murhill Limpley Stoke Bath BA2 7FG |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 26 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 79 Lawn Road London NW3 2XB |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £166,770 |
Cash | £148,930 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
7 March 1989 | Delivered on: 17 March 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202/202A portland road hove brighton east sussex title no esx 7909 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 January 1987 | Delivered on: 30 January 1987 Persons entitled: Mount Credit Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings thereon k/a 39 cassland road hackney title no ngl 330703 fixed machinery buildings erections fixtures fittings and also the goodwill of any business together with the book debts. Outstanding |
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Registered office address changed from 14 David Mews London W1U 6EQ England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 14 David Mews London W1U 6EQ England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 14 David Mews London W1U 6EQ England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Secretary's details changed for Shelley Latham on 1 February 2014 (1 page) |
27 March 2014 | Director's details changed for Andrew Carlile Barrs on 1 February 2014 (2 pages) |
27 March 2014 | Director's details changed for Andrew Carlile Barrs on 1 February 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Shelley Latham on 1 February 2014 (1 page) |
27 March 2014 | Director's details changed for Andrew Carlile Barrs on 1 February 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Shelley Latham on 1 February 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 24 March 2011 (10 pages) |
3 May 2011 | Annual return made up to 24 March 2011 (10 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (10 pages) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
22 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 April 2009 | Return made up to 24/03/09; no change of members (4 pages) |
30 April 2009 | Return made up to 24/03/09; no change of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 May 2008 | Return made up to 24/03/08; no change of members (7 pages) |
28 May 2008 | Return made up to 24/03/08; no change of members (7 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
9 August 2005 | Return made up to 24/03/05; full list of members (7 pages) |
9 August 2005 | Return made up to 24/03/05; full list of members (7 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
2 June 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
6 October 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
24 June 2002 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
23 January 2002 | Total exemption full accounts made up to 24 March 2001 (10 pages) |
23 January 2002 | Total exemption full accounts made up to 24 March 2001 (10 pages) |
10 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 24 March 2000 (9 pages) |
21 December 2000 | Full accounts made up to 24 March 2000 (9 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 24 March 1999 (10 pages) |
17 February 2000 | Full accounts made up to 24 March 1999 (10 pages) |
29 September 1999 | Return made up to 09/06/99; full list of members (5 pages) |
29 September 1999 | Return made up to 09/06/99; full list of members (5 pages) |
25 January 1999 | Full accounts made up to 24 March 1998 (11 pages) |
25 January 1999 | Full accounts made up to 24 March 1998 (11 pages) |
4 August 1998 | Return made up to 09/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 09/06/98; no change of members (4 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
26 January 1998 | Full accounts made up to 24 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 24 March 1997 (12 pages) |
26 June 1997 | Return made up to 09/06/97; full list of members (5 pages) |
26 June 1997 | Return made up to 09/06/97; full list of members (5 pages) |
13 November 1996 | Full accounts made up to 24 March 1996 (11 pages) |
13 November 1996 | Full accounts made up to 24 March 1996 (11 pages) |
21 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
21 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
12 December 1995 | Full accounts made up to 24 March 1995 (11 pages) |
12 December 1995 | Full accounts made up to 24 March 1995 (11 pages) |
20 September 1995 | Return made up to 09/06/95; full list of members (6 pages) |
20 September 1995 | Return made up to 09/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 September 1994 | Accounting reference date extended from 30/09 to 25/03 (1 page) |
4 August 1994 | Full accounts made up to 30 September 1993 (10 pages) |
21 June 1994 | Return made up to 09/06/94; no change of members (5 pages) |
30 June 1993 | Return made up to 09/06/93; full list of members (6 pages) |
30 June 1993 | Full accounts made up to 30 September 1992 (11 pages) |
23 October 1992 | Director's particulars changed (2 pages) |
20 August 1992 | Return made up to 09/06/92; full list of members
|
23 June 1992 | Full accounts made up to 30 September 1991 (10 pages) |
3 December 1991 | Full accounts made up to 30 September 1990 (10 pages) |
5 February 1991 | Return made up to 18/10/90; no change of members (7 pages) |
5 February 1991 | Full accounts made up to 30 September 1989 (10 pages) |
22 March 1990 | Return made up to 09/06/89; full list of members (5 pages) |
22 March 1990 | Full accounts made up to 30 September 1988 (9 pages) |
12 June 1989 | Registered office changed on 12/06/89 from: mossport house 7/9 the bridge wealdstone harrow middlesex HA3 5AB (1 page) |
17 March 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Return made up to 31/10/88; full list of members (5 pages) |
24 November 1988 | Full accounts made up to 30 September 1987 (11 pages) |
3 October 1988 | Return made up to 28/08/87; full list of members (5 pages) |
30 January 1987 | Particulars of mortgage/charge (3 pages) |
31 December 1986 | New director appointed (2 pages) |
7 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 September 1986 | Accounting reference date notified as 30/09 (1 page) |
1 September 1986 | Registered office changed on 01/09/86 from: 84 stamford hill london N16 6XS (1 page) |
16 July 1986 | Incorporation (12 pages) |
16 July 1986 | Certificate of Incorporation (1 page) |