London
EC2V 7QF
Director Name | Paul John Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(same day as company formation) |
Role | Racing Journalist |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Director Name | Mr Rupert Stewart Wentworth Bell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 1999) |
Role | Sports Editor |
Correspondence Address | Jasmine Cottage 26 Fairmile Henley Oxfordshire RG9 2LA |
Secretary Name | Paul John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 August 2010) |
Role | Racing Journalist |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Director Name | Lucie Nelson Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 August 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 1991) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50 at 1 | Ms Lucie Nelson Smith 50.00% Ordinary |
---|---|
50 at 1 | Paul John Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,205,291 |
Gross Profit | £597,858 |
Net Worth | £810,039 |
Cash | £691,993 |
Current Liabilities | £1,066,058 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Return of final meeting of creditors (1 page) |
11 March 2014 | Notice of final account prior to dissolution (1 page) |
11 March 2014 | Notice of final account prior to dissolution (1 page) |
29 May 2013 | Insolvency:annual progress report (17 pages) |
29 May 2013 | Insolvency:annual progress report (17 pages) |
30 March 2011 | Appointment of a liquidator (1 page) |
30 March 2011 | Registered office address changed from P O Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 30 March 2011 (1 page) |
30 March 2011 | Appointment of a liquidator (1 page) |
30 March 2011 | Registered office address changed from P O Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 30 March 2011 (1 page) |
27 January 2011 | Court order notice of winding up (1 page) |
27 January 2011 | Court order notice of winding up (1 page) |
9 November 2010 | Termination of appointment of Lucie Smith as a director (1 page) |
9 November 2010 | Termination of appointment of Lucie Smith as a director (1 page) |
9 November 2010 | Termination of appointment of Paul Smith as a secretary (1 page) |
9 November 2010 | Termination of appointment of Paul Smith as a director (1 page) |
9 November 2010 | Termination of appointment of Paul Smith as a director (1 page) |
9 November 2010 | Termination of appointment of Paul Smith as a secretary (1 page) |
15 October 2010 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
15 October 2010 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
6 July 2010 | Appointment of Bradley Strauss as a director (2 pages) |
6 July 2010 | Appointment of Bradley Strauss as a director (2 pages) |
11 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
14 April 2009 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
14 April 2009 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
2 November 2008 | Return made up to 07/09/08; full list of members (7 pages) |
2 November 2008 | Return made up to 07/09/08; full list of members (7 pages) |
1 December 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
1 December 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
25 October 2007 | Return made up to 07/09/07; full list of members
|
25 October 2007 | Return made up to 07/09/07; full list of members
|
4 May 2007 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
12 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
4 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
4 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 October 2003 (15 pages) |
3 November 2005 | Full accounts made up to 31 October 2003 (15 pages) |
18 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
5 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
5 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
18 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
18 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
11 June 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
11 June 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
22 April 2004 | Full accounts made up to 31 October 2002 (15 pages) |
22 April 2004 | Full accounts made up to 31 October 2002 (15 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
4 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
23 July 2003 | Full accounts made up to 31 October 2001 (15 pages) |
23 July 2003 | Full accounts made up to 31 October 2001 (15 pages) |
9 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
9 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
15 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
31 May 2001 | Full accounts made up to 31 October 1999 (15 pages) |
31 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
31 May 2001 | Full accounts made up to 31 October 1999 (15 pages) |
19 September 2000 | Return made up to 07/09/00; full list of members
|
19 September 2000 | Return made up to 07/09/00; full list of members
|
1 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
1 December 1999 | Full accounts made up to 31 October 1998 (14 pages) |
1 December 1999 | Full accounts made up to 31 October 1998 (14 pages) |
22 October 1999 | Return made up to 07/09/99; full list of members
|
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Return made up to 07/09/99; full list of members
|
23 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
23 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 843 finchley road london NW11 8NA (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 843 finchley road london NW11 8NA (1 page) |
8 December 1998 | Return made up to 07/09/98; no change of members (4 pages) |
8 December 1998 | Return made up to 07/09/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
19 January 1998 | Return made up to 07/09/97; no change of members (4 pages) |
19 January 1998 | Return made up to 07/09/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (5 pages) |
25 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: holmlea stables north end exning,newmarket suffolk CB8 7JT (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: holmlea stables north end exning,newmarket suffolk CB8 7JT (1 page) |
6 June 1995 | Company name changed turf tours LIMITED\certificate issued on 07/06/95 (6 pages) |
6 June 1995 | Company name changed turf tours LIMITED\certificate issued on 07/06/95 (6 pages) |
21 September 1992 | New director appointed (2 pages) |
21 September 1992 | New director appointed (2 pages) |
7 September 1989 | Incorporation (14 pages) |
7 September 1989 | Incorporation (14 pages) |