Powick
Worcester
Worcestershire
WR2 4RE
Director Name | Mr Andrew Richard Dipple |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witley Court Coram Street London WC1N 1HD |
Director Name | Elizabeth Claire Crossley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 36 Witley Court Coram Street London WC1N 1HD |
Director Name | Miss Suzanne Veronica Nugent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 1998) |
Role | Insurance Agent |
Correspondence Address | Kings End Farm Kings End Road Powick Worcester Worcestershire WR2 4RE |
Director Name | Elizabeth Claire Crossley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 January 2021) |
Role | Business Woman/Teacher/Propert |
Country of Residence | England |
Correspondence Address | 35 Doughty Street London WC1N 2AA |
Director Name | Rita Mary Nugent |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1998(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 04 November 2019) |
Role | Hospital Receptionist |
Country of Residence | England |
Correspondence Address | 4 Claverham Close Worcester WR2 4NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 36 Witley Court Coram Street London WC1N 1HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Elizabeth Claire Crossley 66.67% Ordinary |
---|---|
1 at £1 | Rita Mary Nugent 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,719 |
Cash | £228 |
Current Liabilities | £1,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 April 2023 | Confirmation statement made on 28 February 2023 with no updates (2 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 28 February 2022 with no updates (2 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 December 2021 | Appointment of Elizabeth Claire Crossley as a director on 1 December 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 28 February 2021 with no updates (2 pages) |
7 May 2021 | Termination of appointment of Rita Mary Nugent as a director on 4 November 2019 (1 page) |
6 May 2021 | Appointment of Mr Andrew Richard Dipple as a director on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Elizabeth Claire Crossley as a director on 1 January 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Elizabeth Claire Crossley on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for Elizabeth Claire Crossley on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for Elizabeth Claire Crossley on 1 January 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Rita Mary Nugent on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Rita Mary Nugent on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Rita Mary Nugent on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from the granary grange lane lower broadheath worcester worcestershire WR2 6RW (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from the granary grange lane lower broadheath worcester worcestershire WR2 6RW (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
5 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
1 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 26/28 sansome walk worcester WR1 1LY (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 26/28 sansome walk worcester WR1 1LY (1 page) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members
|
29 March 2001 | Return made up to 28/02/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members
|
29 March 2000 | Return made up to 28/02/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
10 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
10 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |