Commonside Westbourne
Emsworth
Hampshire
PO10 8TA
Director Name | Mrs Kate Chisholm |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 October 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Ivy Cottage Commonside Westbourne Emsworth Hampshire PO10 8TA |
Secretary Name | Patricia Ann Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Commonside Westbourne Emsworth Hampshire PO10 8TA |
Director Name | Mr Simon Lewis Kelly |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rosecourt 29a Fishbourne Road East Chichester West Sussex PO19 3HS |
Secretary Name | Mr Bryan Eyre Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Grayswood Copse Grayswood Haslemere Surrey GU27 2DE |
Secretary Name | Mr Simon Lewis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecourt 29a Fishbourne Road East Chichester West Sussex PO19 3HS |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Katy Chisholm 50.00% Ordinary |
---|---|
25 at £1 | Mr John Stewart Graham 25.00% Ordinary |
25 at £1 | Patricia Ann Graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,415 |
Cash | £15,826 |
Current Liabilities | £21,157 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 March 1999 | Delivered on: 12 March 1999 Satisfied on: 8 February 2015 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: The f/h property k/a unit 4 stratfield park elettra avenue waterlooville portsmouth hampshire t/n HP390805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
11 July 1989 | Delivered on: 19 July 1989 Satisfied on: 8 February 2015 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: Unit 4 stratfield park electra avenue waterlooville portsmouth hampshire T.no. Hp 344757. Fully Satisfied |
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
16 August 2016 | Registered office address changed from Ivy Cottage Commonside Westbourne Emsworth Hampshire PO10 8TA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Ivy Cottage Commonside Westbourne Emsworth Hampshire PO10 8TA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 August 2016 (2 pages) |
10 August 2016 | Appointment of a voluntary liquidator (1 page) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Appointment of a voluntary liquidator (1 page) |
9 August 2016 | Declaration of solvency (4 pages) |
9 August 2016 | Declaration of solvency (4 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
19 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
19 May 2016 | Purchase of own shares. (3 pages) |
19 May 2016 | Purchase of own shares. (3 pages) |
13 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
13 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
13 January 2016 | Purchase of own shares. (3 pages) |
13 January 2016 | Purchase of own shares. (3 pages) |
13 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
22 July 2015 | Total exemption small company accounts made up to 27 February 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 27 February 2015 (6 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 February 2015 | Satisfaction of charge 2 in full (2 pages) |
8 February 2015 | Satisfaction of charge 1 in full (1 page) |
8 February 2015 | Satisfaction of charge 1 in full (1 page) |
8 February 2015 | Satisfaction of charge 2 in full (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 27 February 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 27 February 2014 (6 pages) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 November 2013 | Total exemption small company accounts made up to 27 February 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 27 February 2013 (6 pages) |
9 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
8 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Kate Graham on 27 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kate Graham on 27 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
13 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
6 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
21 October 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
16 August 2007 | Return made up to 22/05/07; full list of members (7 pages) |
16 August 2007 | Return made up to 22/05/07; full list of members (7 pages) |
31 July 2006 | Return made up to 22/05/06; full list of members (8 pages) |
31 July 2006 | Return made up to 22/05/06; full list of members (8 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 42 west street haslemere surrey GU27 2AN (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 42 west street haslemere surrey GU27 2AN (1 page) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 22/05/05; full list of members (8 pages) |
4 August 2005 | Return made up to 22/05/05; full list of members (8 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 1 warrior business centre fitzherbert road portsmouth hampshire PO6 1TX (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: unit 1 warrior business centre fitzherbert road portsmouth hampshire PO6 1TX (1 page) |
10 January 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
10 January 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
29 June 2004 | Return made up to 22/05/04; full list of members
|
29 June 2004 | Return made up to 22/05/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
3 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
9 June 2003 | Return made up to 22/05/03; full list of members
|
9 June 2003 | Return made up to 22/05/03; full list of members
|
21 October 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
21 October 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
6 June 2002 | Return made up to 22/05/02; full list of members
|
6 June 2002 | Return made up to 22/05/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
12 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
16 July 2001 | Return made up to 22/05/01; full list of members (8 pages) |
16 July 2001 | Return made up to 22/05/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 22/05/00; full list of members
|
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Return made up to 22/05/00; full list of members
|
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
20 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
29 September 1998 | Return made up to 22/05/98; full list of members (8 pages) |
29 September 1998 | Return made up to 22/05/98; full list of members (8 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
17 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
17 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
13 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
13 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
12 August 1988 | Incorporation (12 pages) |
12 August 1988 | Incorporation (12 pages) |