Clifton
Bristol
BS8 2EW
Director Name | Ms Karen Bull |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Florist |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Trevor Alexander Walker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 July 1997) |
Role | Agricultural Adviser |
Correspondence Address | 28 Queen Square Bristol Avon BS1 4ND |
Director Name | Michael Edward Stenhouse |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 1994) |
Role | Company Director |
Correspondence Address | Top Floor Flat 1 Hanbury Road Clifton Bristol Avon BS8 2EW |
Secretary Name | Karen Anne Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 1994) |
Role | Company Director |
Correspondence Address | Top Floor Flat 1 Hanbury Road Clifton Bristol Avon BS8 2EW |
Director Name | James Colquhoun Guthrie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 1996) |
Role | Building Society Manager |
Correspondence Address | Flat 4 1 Hanbury Road Clifton Bristol Avon BS1 2EW |
Secretary Name | James Colquhoun Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1996) |
Role | Building Society Manager |
Correspondence Address | Flat 4 1 Hanbury Road Clifton Bristol Avon BS1 2EW |
Director Name | Alison Jane Elizabeth Castrey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 1998) |
Role | Solicitor |
Correspondence Address | Top Floor 1 Hanbury Road Clifton Bristol BS8 2EW |
Secretary Name | Alison Jane Elizabeth Castrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1997) |
Role | Solicitor |
Correspondence Address | Top Floor 1 Hanbury Road Clifton Bristol BS8 2EW |
Secretary Name | Simon Bayard Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Beck House Laverton Bath Avon BA2 7RA |
Secretary Name | Peter Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(10 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Flat 3 1 Hanbury Road Bristol Avon BS8 2EW |
Director Name | Peter Murphy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Salesperson |
Correspondence Address | Flat 3 1 Hanbury Road Bristol Avon BS8 2EW |
Director Name | Darren McDermott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 January 2015) |
Role | Self Employed |
Country of Residence | South Africa |
Correspondence Address | Flat 4 1 Hanbury Road Clifton Bristol BS8 2EW |
Secretary Name | Darren McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2008) |
Role | Self Employed |
Country of Residence | South Africa |
Correspondence Address | Flat 4 1 Hanbury Road Clifton Bristol BS8 2EW |
Director Name | Tracey Pollard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 2007) |
Role | Surveyor |
Correspondence Address | 16a Normington Road Clifton Bristol BS8 2TY |
Director Name | Nerys Catherine Morgan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2009) |
Role | Land Buyer |
Correspondence Address | Flat 3 1 Hanbury Road Clifton Bristol Avon BS8 2EW |
Secretary Name | Crown Leasehold Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2015(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2016) |
Correspondence Address | Trym Lodge 1 Henbury Road Bristol BS9 3HQ |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Aramac Investments LTD 25.00% Ordinary |
---|---|
1 at £1 | Conor Cronin 25.00% Ordinary |
1 at £1 | Darren Mcdermott 25.00% Ordinary |
1 at £1 | Pam Bull 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
4 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from Trym Lodge 1 Henbury Road Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Trym Lodge 1 Henbury Road Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 December 2015 | Appointment of Ms Karen Bull as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Ms Karen Bull as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Ms Karen Bull as a director on 1 December 2015 (2 pages) |
27 July 2015 | Registered office address changed from C/O Conor Cronin Flat 2 1 Hanbury Road Bristol BS8 2EW to Trym Lodge 1 Henbury Road Bristol BS9 3HQ on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Crown Leasehold Management as a secretary on 20 February 2015 (3 pages) |
27 July 2015 | Appointment of Crown Leasehold Management as a secretary on 20 February 2015 (3 pages) |
27 July 2015 | Registered office address changed from C/O Conor Cronin Flat 2 1 Hanbury Road Bristol BS8 2EW to Trym Lodge 1 Henbury Road Bristol BS9 3HQ on 27 July 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 January 2015 | Termination of appointment of Darren Mcdermott as a director on 25 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Darren Mcdermott as a director on 25 January 2015 (1 page) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Flat 3 1 Hanbury Road Clifton Bristol BS8 2EW on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Flat 3 1 Hanbury Road Clifton Bristol BS8 2EW on 13 June 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 June 2010 | Director's details changed for Darren Mcdermott on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Darren Mcdermott on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Darren Mcdermott on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Termination of appointment of Nerys Morgan as a director (2 pages) |
9 December 2009 | Appointment of Conor Cronin as a director (3 pages) |
9 December 2009 | Termination of appointment of Nerys Morgan as a director (2 pages) |
9 December 2009 | Appointment of Conor Cronin as a director (3 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Appointment terminated secretary darren mcdermott (1 page) |
12 August 2008 | Appointment terminated secretary darren mcdermott (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 16A normanton road cllfton bristol BS8 2TY (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 16A normanton road cllfton bristol BS8 2TY (1 page) |
24 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 31/07/05; full list of members (3 pages) |
29 August 2006 | Return made up to 31/07/05; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 8 alwyne mansions alwyne road wimbledon london SW19 7AD (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 8 alwyne mansions alwyne road wimbledon london SW19 7AD (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
21 March 2005 | Return made up to 31/07/04; full list of members (8 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 1 hanbury road clifton bristol BS8 2EW (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 1 hanbury road clifton bristol BS8 2EW (1 page) |
21 March 2005 | Return made up to 31/07/04; full list of members (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members
|
26 August 2003 | Return made up to 31/07/03; full list of members
|
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Return made up to 31/07/00; full list of members
|
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Return made up to 31/07/00; full list of members
|
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 28 queen square bristol BS1 4ND (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 28 queen square bristol BS1 4ND (1 page) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
5 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
5 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
3 October 1996 | Return made up to 31/07/96; change of members
|
3 October 1996 | Return made up to 31/07/96; change of members
|
17 July 1996 | New secretary appointed;new director appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (1 page) |
25 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
14 August 1995 | Return made up to 31/07/95; full list of members
|
14 August 1995 | Return made up to 31/07/95; full list of members
|
14 August 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
30 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
30 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
23 March 1994 | Full accounts made up to 31 December 1993 (8 pages) |
23 March 1994 | Full accounts made up to 31 December 1993 (8 pages) |
26 August 1993 | Return made up to 31/07/93; no change of members (4 pages) |
26 August 1993 | Return made up to 31/07/93; no change of members (4 pages) |
9 February 1993 | Full accounts made up to 31 December 1992 (7 pages) |
9 February 1993 | Full accounts made up to 31 December 1992 (7 pages) |
9 December 1992 | Full accounts made up to 31 December 1991 (5 pages) |
9 December 1992 | Full accounts made up to 31 December 1991 (5 pages) |
12 October 1992 | Return made up to 31/07/92; full list of members (6 pages) |
12 October 1992 | Return made up to 31/07/92; full list of members (6 pages) |
10 September 1991 | Return made up to 31/07/91; no change of members (4 pages) |
10 September 1991 | Return made up to 31/07/91; no change of members (4 pages) |
7 May 1991 | Return made up to 31/12/90; no change of members (4 pages) |
7 May 1991 | Return made up to 31/12/90; no change of members (4 pages) |
23 January 1991 | Full accounts made up to 31 December 1990 (5 pages) |
23 January 1991 | Full accounts made up to 31 December 1990 (5 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (5 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (5 pages) |
27 June 1990 | Full accounts made up to 31 December 1988 (5 pages) |
27 June 1990 | Full accounts made up to 31 December 1988 (5 pages) |
22 September 1989 | Return made up to 31/07/89; full list of members (4 pages) |
22 September 1989 | Return made up to 31/07/89; full list of members (4 pages) |
7 June 1988 | Accounting reference date notified as 31/12 (1 page) |
7 June 1988 | Accounting reference date notified as 31/12 (1 page) |
26 May 1988 | Incorporation (15 pages) |
26 May 1988 | Incorporation (15 pages) |