Redland
Bristol
Avon
BS6 6LG
Director Name | Dr Karl-Jonas Johansson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 24 January 2017(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Luigi Botta |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Restaurater |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Edward Richards |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(31 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Kim Susan Jenkins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(3 years after company formation) |
Appointment Duration | 1 month (resigned 19 September 1993) |
Role | Retail Manager |
Correspondence Address | The Maisonette 11-13 Cotham Hill Redland Bristol BS6 6LD |
Director Name | Sally Louise Morgan-Fletcher |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 1996) |
Role | Medical Physicist |
Correspondence Address | 1 Hampton Park Redland Bristol Avon BS6 6LG |
Director Name | David Peter Jenkins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(3 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 09 September 1993) |
Role | Shopowner |
Correspondence Address | 11 Cotham Hill Redland Bristol Avon BS6 6LD |
Secretary Name | Dawn Samantha Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(3 years after company formation) |
Appointment Duration | 1 month (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | 3 Winstone Gardens Headingly Leeds Yorkshire LS6 3LA |
Director Name | Desmond Hynes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1997) |
Role | Resturant Manager |
Correspondence Address | 1 Hampton Park Redland Bristol Avon BS6 6LG |
Director Name | Leisa Marie O'Connell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 May 1997) |
Role | Concession Manager |
Correspondence Address | 1 Hampton Park Redland Bristol Avon BS6 6LG |
Secretary Name | Peter William Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 1 Hampton Park Redland Bristol Avon BS6 6LG |
Director Name | Matthew Vaughan Lloyd |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 April 2000) |
Role | Hire Manager |
Correspondence Address | 1 Hampton Park Redland Bristol Avon BS6 6LG |
Director Name | Dawn Samantha Robinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1997) |
Role | Training Officer |
Correspondence Address | 1 Hampton Park Bristol BS6 6LG |
Director Name | Michael James Storey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 2000) |
Role | Designer |
Correspondence Address | Garden Flat 1 Hampton Park Bristol BS6 6LG |
Secretary Name | James Martyn Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 1 Hampton Park Redland Bristol BS6 6LG |
Director Name | Ruth Emma Carstairs |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2002) |
Role | Hairdresser |
Correspondence Address | 1 Hampton Park Bristol BS6 6LG |
Secretary Name | Michael James Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2000) |
Role | Graphic Design |
Correspondence Address | Garden Flat 1 Hampton Park Bristol BS6 6LG |
Director Name | David Cooke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2004) |
Role | Teacher |
Correspondence Address | 12 Birchall Road Bristol Avon BS6 7TP |
Director Name | Martin Christopher Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2007) |
Role | Project Manager |
Correspondence Address | Garden Flat 1 Hampton Park Redland Bristol Avon BS6 6LG |
Secretary Name | David Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 June 2006) |
Role | Teacher |
Correspondence Address | 12 Birchall Road Bristol Avon BS6 7TP |
Director Name | John Edward Cason |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 May 2018) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Gardens Portishead Avon BS20 7DH |
Secretary Name | John Edward Cason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2006) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Gardens Portishead Avon BS20 7DH |
Secretary Name | Mr Bernard Alan Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ringwood Grove Weston Super Mare Avon BS23 2UA |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 2012) |
Correspondence Address | Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ |
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 |
Year | 2014 |
---|---|
Net Worth | -£76 |
Cash | £973 |
Current Liabilities | £1,151 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
11 January 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 11 January 2021 (1 page) |
---|---|
28 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of John Edward Cason as a director on 4 May 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
8 June 2017 | Appointment of Mr Luigi Botta as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Luigi Botta as a director on 8 June 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Dr Karl-Jonas Johansson as a director on 24 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Karl-Jonas Johansson as a director on 24 January 2017 (2 pages) |
1 February 2017 | Registered office address changed from Absolute Property 7 Byron Place Clifton Bristol BS8 1JT to 94 Park Lane Croydon Surrey CR0 1JB on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 February 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 October 2015 | Annual return made up to 17 August 2015 no member list (3 pages) |
16 October 2015 | Annual return made up to 17 August 2015 no member list (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 September 2014 | Annual return made up to 17 August 2014 no member list (3 pages) |
26 September 2014 | Annual return made up to 17 August 2014 no member list (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 October 2013 | Annual return made up to 17 August 2013 no member list (3 pages) |
17 October 2013 | Annual return made up to 17 August 2013 no member list (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Director's details changed for Alexander Vaughan-Davies on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 17 August 2012 no member list (3 pages) |
10 October 2012 | Annual return made up to 17 August 2012 no member list (3 pages) |
10 October 2012 | Director's details changed for Alexander Vaughan-Davies on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for John Edward Cason on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for John Edward Cason on 10 October 2012 (2 pages) |
4 January 2012 | Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page) |
4 January 2012 | Registered office address changed from C/O Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from C/O Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Hillcrest Estate Management Limited as a secretary (1 page) |
4 January 2012 | Registered office address changed from C/O Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 4 January 2012 (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
14 December 2011 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
18 August 2011 | Annual return made up to 17 August 2011 no member list (4 pages) |
18 August 2011 | Annual return made up to 17 August 2011 no member list (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
18 January 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
17 August 2010 | Annual return made up to 17 August 2010 no member list (4 pages) |
17 August 2010 | Annual return made up to 17 August 2010 no member list (4 pages) |
2 December 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
2 September 2009 | Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page) |
2 September 2009 | Annual return made up to 17/08/09 (2 pages) |
2 September 2009 | Annual return made up to 17/08/09 (2 pages) |
2 September 2009 | Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
3 September 2008 | Annual return made up to 17/08/08 (4 pages) |
3 September 2008 | Annual return made up to 17/08/08 (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: hillcrest estate management 108 whiteladies road clifton bristol BS8 2RP (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Annual return made up to 17/08/07 (4 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Annual return made up to 17/08/07 (4 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: hillcrest estate management 108 whiteladies road clifton bristol BS8 2RP (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA (1 page) |
29 August 2006 | Annual return made up to 17/08/06
|
29 August 2006 | Annual return made up to 17/08/06
|
9 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
9 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: garden flat 1 hampton park redland bristol BS6 6LG (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: garden flat 1 hampton park redland bristol BS6 6LG (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 December 2005 | Annual return made up to 17/08/05
|
8 December 2005 | Annual return made up to 17/08/05
|
9 September 2004 | Annual return made up to 17/08/04 (4 pages) |
9 September 2004 | Annual return made up to 17/08/04 (4 pages) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
4 October 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 October 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
1 September 2003 | Annual return made up to 17/08/03 (4 pages) |
1 September 2003 | Annual return made up to 17/08/03 (4 pages) |
16 May 2003 | Annual return made up to 17/08/02
|
16 May 2003 | Registered office changed on 16/05/03 from: 1 hampton park redland bristol avon BS6 6LG (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 hampton park redland bristol avon BS6 6LG (1 page) |
16 May 2003 | Annual return made up to 17/08/02
|
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 September 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
25 September 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
4 September 2001 | Annual return made up to 17/08/01 (4 pages) |
4 September 2001 | Annual return made up to 17/08/01 (4 pages) |
6 November 2000 | Annual return made up to 17/08/00 (4 pages) |
6 November 2000 | Annual return made up to 17/08/00 (4 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
9 September 1999 | Annual return made up to 17/08/99 (4 pages) |
9 September 1999 | Annual return made up to 17/08/99 (4 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
8 December 1998 | New secretary appointed (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New director appointed (1 page) |
8 December 1998 | New director appointed (1 page) |
8 December 1998 | New secretary appointed (1 page) |
8 December 1998 | Secretary resigned (1 page) |
11 August 1998 | Annual return made up to 17/08/98 (4 pages) |
11 August 1998 | Annual return made up to 17/08/98 (4 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (6 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (6 pages) |
22 October 1997 | Annual return made up to 17/08/97 (4 pages) |
22 October 1997 | Annual return made up to 17/08/97 (4 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Full accounts made up to 31 August 1996 (6 pages) |
8 August 1997 | Full accounts made up to 31 August 1996 (6 pages) |
30 July 1997 | Annual return made up to 17/08/96
|
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Annual return made up to 17/08/96
|
10 September 1996 | Annual return made up to 17/08/95 (6 pages) |
10 September 1996 | Annual return made up to 17/08/95 (6 pages) |
10 September 1996 | Full accounts made up to 31 August 1995 (7 pages) |
10 September 1996 | Full accounts made up to 31 August 1995 (7 pages) |
25 April 1995 | Full accounts made up to 31 August 1994 (7 pages) |
25 April 1995 | Full accounts made up to 31 August 1994 (7 pages) |
17 August 1990 | Incorporation (19 pages) |
17 August 1990 | Incorporation (19 pages) |