Martyr Worthy
Winchester
Hampshire
SO21 1AG
Secretary Name | Victoria Jane Carter |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 July 1993(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | 38 Chase Farm Close Waltham Chase Southampton Hampshire SO32 2UD |
Secretary Name | Fiona Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 July 1993) |
Role | Secretary |
Correspondence Address | 30 Horsebrass Drive Bagshot Surrey GU19 5RB |
Secretary Name | Fiona Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 July 1993) |
Role | Secretary |
Correspondence Address | 30 Horsebrass Drive Bagshot Surrey GU19 5RB |
Secretary Name | Victoria Jane Carter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 July 1993(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | 38 Chase Farm Close Waltham Chase Southampton Hampshire SO32 2UD |
Director Name | Mr George Edward Hugh Brooksbank |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Victorian Heights Thackeray Road London SW8 3TE |
Director Name | Jacobi Richard Anstruther Gough Calthorpe |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victorian Heights Thackeray Road London SW8 3TE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
10k at £1 | Hintlesham Holdings LTD 99.99% Ordinary |
---|---|
1 at £1 | John Austen Anstruther-gough-calthorpe 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,232,416 |
Current Liabilities | £1,232,416 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2023 | Application to strike the company off the register (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
27 January 2023 | Registered office address changed from 58 Lyford Road London SW18 3JJ England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 27 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
11 August 2020 | Registered office address changed from 22 Victorian Heights Thackeray Road London SW8 3TE to 58 Lyford Road London SW18 3JJ on 11 August 2020 (1 page) |
7 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
5 June 2020 | Termination of appointment of George Edward Hugh Brooksbank as a director on 1 June 2020 (1 page) |
17 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
19 June 2019 | Termination of appointment of Jacobi Richard Anstruther Gough Calthorpe as a director on 17 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
9 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 October 2013 | Registered office address changed from Providence Cottage Bracken Lane Storrington Pulborough West Sussex RH20 3HS England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Providence Cottage Bracken Lane Storrington Pulborough West Sussex RH20 3HS England on 11 October 2013 (1 page) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 18 October 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (15 pages) |
4 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (15 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (15 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (15 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (15 pages) |
3 March 2010 | Appointment of Jacobi Richard Anstruther Gough Calthorpe as a director (3 pages) |
3 March 2010 | Appointment of Jacobi Richard Anstruther Gough Calthorpe as a director (3 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
4 April 2009 | Return made up to 27/02/09; full list of members (5 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 March 2008 | Director's change of particulars / george brooksbank / 14/02/2007 (1 page) |
20 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
20 March 2008 | Director's change of particulars / george brooksbank / 14/02/2007 (1 page) |
20 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 April 2007 | Return made up to 27/02/07; full list of members (5 pages) |
13 April 2007 | Return made up to 27/02/07; full list of members (5 pages) |
22 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
22 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
31 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 March 2001 | Return made up to 27/02/01; no change of members (4 pages) |
12 March 2001 | Return made up to 27/02/01; no change of members (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 April 1999 | Return made up to 27/02/99; no change of members (5 pages) |
8 April 1999 | Return made up to 27/02/99; no change of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
24 February 1998 | Return made up to 27/02/98; no change of members (5 pages) |
24 February 1998 | Return made up to 27/02/98; no change of members (5 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 February 1997 | Return made up to 27/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 27/02/97; full list of members (6 pages) |
7 November 1996 | Secretary's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |