Boldre
Lymington
Hampshire
SO41 8NG
Secretary Name | Mrs Jacqueline Sara Cardash |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(4 years, 12 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Springhill Shirley Holms Boldre Lymington Hampshire SO41 8NG |
Director Name | Mr David Stephen Warrington |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HQ |
Secretary Name | Mr David Stephen Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge High Street Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Intercounty Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2005) |
Correspondence Address | Mercury House Heather Park Drive Wembley Middlesex HA0 1SX |
Registered Address | 1 Angel Court Pall Mall London SW1Y 6QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
317 at £1 | Kibworth Tax Services Limited 76.02% Participating Preference |
---|---|
100 at £1 | Intercounty Properties LTD 23.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,196 |
Cash | £52 |
Current Liabilities | £9,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
6 April 2001 | Delivered on: 11 April 2001 Persons entitled: Canada Life Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 19TH march 2001 between the company and the chargee and under or in connection with any security document (as defined in the loan agreement). Particulars: F/H property k/a units a b and c danestrete stevenage hertfordshire and formerly k/a the bus depot danestrate stevenage hertfordshire t/no;-HD244062 together with floating charge the whole of the company's undertaking and all it's property and assets whatsoever. Outstanding |
---|---|
30 November 1995 | Delivered on: 11 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 1995 | Delivered on: 11 December 1995 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: F/H property k/a land at danesgate and danestrete stevenage hertfordshire t/n HD244062 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. Outstanding |
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
30 June 2023 | Appointment of Mrs Jacqueline Sara Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Sara Lucy Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Mr Rupert James Cardash as a director on 15 June 2023 (2 pages) |
14 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 November 2017 | Notification of Intercounty Properties Limited as a person with significant control on 19 January 2017 (2 pages) |
15 November 2017 | Cessation of Kibworth Tax Services Limited as a person with significant control on 19 January 2017 (1 page) |
15 November 2017 | Cessation of Kibworth Tax Services Limited as a person with significant control on 19 January 2017 (1 page) |
15 November 2017 | Notification of Intercounty Properties Limited as a person with significant control on 19 January 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 11 August 2015 (1 page) |
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 October 2009 | Director's details changed for Mr Richard David Cardash on 7 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Richard David Cardash on 7 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Richard David Cardash on 7 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
18 October 2005 | Secretary resigned (1 page) |
17 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 January 2004 | Ad 12/12/03--------- £ si 317@1=317 £ ic 100/417 (2 pages) |
14 January 2004 | Ad 12/12/03--------- £ si 317@1=317 £ ic 100/417 (2 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Resolutions
|
12 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Nc inc already adjusted 08/07/03 (1 page) |
14 July 2003 | Nc inc already adjusted 08/07/03 (1 page) |
14 July 2003 | Resolutions
|
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
5 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
18 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 October 1998 | Return made up to 07/10/98; no change of members (5 pages) |
12 October 1998 | Return made up to 07/10/98; no change of members (5 pages) |
11 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 October 1997 | Return made up to 07/10/97; no change of members (5 pages) |
13 October 1997 | Return made up to 07/10/97; no change of members (5 pages) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1996 | Return made up to 07/10/96; full list of members
|
1 November 1996 | Return made up to 07/10/96; full list of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Return made up to 07/10/95; no change of members (8 pages) |
26 October 1995 | Return made up to 07/10/95; no change of members (8 pages) |
7 October 1992 | Incorporation (15 pages) |
7 October 1992 | Incorporation (15 pages) |