Winchfield
Hartley Witney
Hampshire
RG27 8DF
Director Name | Clive Robert Kay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Optician |
Correspondence Address | 26 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Secretary Name | Gerald David Roy Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 25 Camborne Way Hounslow Middlesex TW5 0PW |
Secretary Name | Mrs Lynette Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(14 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | Fieldings The Hurst, Winchfield Hook Hampshire RG27 8DF |
Telephone | 020 89446493 |
---|---|
Telephone region | London |
Registered Address | 265 Coombe Lane London SW20 0RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
1 at £1 | Clive Kay LTD 50.00% Ordinary |
---|---|
1 at £1 | Paul Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,657 |
Current Liabilities | £42,667 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
10 May 2023 | Withdrawal of a person with significant control statement on 10 May 2023 (2 pages) |
10 May 2023 | Notification of Paul Arthur Fisher as a person with significant control on 10 May 2023 (2 pages) |
7 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Lynette Fisher as a secretary on 27 June 2019 (1 page) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX United Kingdom on 26 March 2013 (1 page) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Registered office address changed from Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England on 7 June 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 December 2010 | Secretary's details changed for Lynette Fisher on 31 December 2010 (1 page) |
31 December 2010 | Secretary's details changed for Lynette Fisher on 31 December 2010 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 January 2010 | Director's details changed for Mr Paul Arthur Fisher on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Paul Arthur Fisher on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Arthur Fisher on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from stephen starr chartered accountants 4TH floor 26 the parade high street watford herts WD17 1AA (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from stephen starr chartered accountants 4TH floor 26 the parade high street watford herts WD17 1AA (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members
|
6 March 2006 | Return made up to 31/12/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 June 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 31/12/99; full list of members
|
18 April 2000 | Return made up to 31/12/99; full list of members
|
15 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 87/89 market street watford hertfordshire WD1 7AT (1 page) |
23 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 87/89 market street watford hertfordshire WD1 7AT (1 page) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
3 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |