Aylesbury
HP20 1NA
Director Name | Mr Clive Anthony Donnison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Self Employed Carpet And Window Cleaner |
Country of Residence | England |
Correspondence Address | 26 The Meadows Amersham HP7 9AR |
Director Name | Caroline Helen McClean |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Registered General Nurse |
Correspondence Address | 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Director Name | Nicholas Ray |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | IT Manager |
Correspondence Address | 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Secretary Name | Nicholas Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Director Name | John Fairbairn Lewis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 October 2010) |
Role | Community Nurse |
Correspondence Address | 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Secretary Name | John Fairbairn Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 March 2011) |
Role | Community Nurse |
Correspondence Address | 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Director Name | Caroline Patrica Clift |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elsley Road Tilehurst Reading Berkshire RG31 6RP |
Secretary Name | Timothy Patrick Charles Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2014) |
Role | Company Director |
Correspondence Address | 31 Elsley Road Tilehurst Reading Berkshire RG31 6RP |
Director Name | Stephen Hallsworth |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a Victoria Street Aylesbury Bucks HP20 1NA |
Director Name | Stephen Hallsworth |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Director Name | Karen Richardson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dorrells Road Longwick Princes Risborough Buckinghamshire HP27 9SL |
Secretary Name | Bonnie Cheryl Cleave |
---|---|
Status | Resigned |
Appointed | 05 June 2015(22 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | Flat 1 Hallam Mews 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Secretary Name | Stephen David Hunt |
---|---|
Status | Resigned |
Appointed | 03 March 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Flat 1 Hallam Mews 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Loft 33 Villier Street Uxbridge Middlesex UB8 2PU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Bonnie Cleave 25.00% Ordinary |
---|---|
2 at £1 | Timothy Platten 25.00% Ordinary |
1 at £1 | Caroline Patricia Clift 12.50% Ordinary |
1 at £1 | Monika Iiona Nowosielsska 12.50% Ordinary |
1 at £1 | Stephen Alexander Hallsworth 12.50% Ordinary |
1 at £1 | Timothy Patrick Charles Clift 12.50% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
18 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
11 July 2022 | Registered office address changed from 62 Victoria Street Aylesbury HP20 1NA England to 30 Station Lane Hornchurch RM12 6NJ on 11 July 2022 (1 page) |
4 July 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
10 December 2021 | Confirmation statement made on 12 March 2019 with no updates (2 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
10 December 2021 | Administrative restoration application (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
10 December 2021 | Confirmation statement made on 17 April 2020 with no updates (2 pages) |
10 December 2021 | Confirmation statement made on 17 April 2021 with no updates (2 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
13 December 2018 | Termination of appointment of Karen Richardson as a director on 31 October 2018 (1 page) |
17 July 2018 | Appointment of Mr Clive Anthony Donnison as a director on 14 July 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Stephen Hallsworth as a director on 31 October 2017 (1 page) |
21 March 2018 | Appointment of Mr Steve Lindsey as a secretary on 30 November 2017 (2 pages) |
19 March 2018 | Termination of appointment of Stephen Hallsworth as a director on 31 October 2017 (1 page) |
19 March 2018 | Termination of appointment of Stephen David Hunt as a secretary on 31 January 2018 (1 page) |
13 May 2017 | Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA to 62 Victoria Street Aylesbury HP20 1NA on 13 May 2017 (1 page) |
13 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 May 2017 | Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA to 62 Victoria Street Aylesbury HP20 1NA on 13 May 2017 (1 page) |
13 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Director's details changed for Karen Richardson on 16 May 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 May 2016 | Director's details changed for Karen Richardson on 16 May 2016 (2 pages) |
16 March 2016 | Appointment of Stephen David Hunt as a secretary on 3 March 2016 (3 pages) |
16 March 2016 | Appointment of Stephen David Hunt as a secretary on 3 March 2016 (3 pages) |
10 March 2016 | Termination of appointment of Bonnie Cheryl Cleave as a secretary on 3 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Bonnie Cheryl Cleave as a secretary on 3 March 2016 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
6 July 2015 | Annual return made up to 16 May 2015 Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 May 2015 Statement of capital on 2015-07-06
|
18 June 2015 | Appointment of Bonnie Cheryl Cleave as a secretary (3 pages) |
18 June 2015 | Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Stephen Hallsowrth as a director on 5 June 2015 (3 pages) |
18 June 2015 | Appointment of Stephen Hallsowrth as a director on 5 June 2015 (3 pages) |
18 June 2015 | Appointment of Stephen Hallsowrth as a director on 5 June 2015 (3 pages) |
18 June 2015 | Appointment of Karen Richardson as a director (3 pages) |
18 June 2015 | Appointment of Bonnie Cheryl Cleave as a secretary (3 pages) |
18 June 2015 | Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Karen Richardson as a director (3 pages) |
17 June 2015 | Appointment of Stephen Hallsworth as a director on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Stephen Hallsworth as a director on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Bonnie Cheryl Cleave as a secretary on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Karen Richardson as a director on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Bonnie Cheryl Cleave as a secretary on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Bonnie Cheryl Cleave as a secretary on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Karen Richardson as a director on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Karen Richardson as a director on 5 June 2015 (3 pages) |
17 June 2015 | Appointment of Stephen Hallsworth as a director on 5 June 2015 (3 pages) |
16 June 2015 | Registered office address changed from 31 Elsley Road Tilehurst Reading Berkshire RG31 6RP to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 31 Elsley Road Tilehurst Reading Berkshire RG31 6RP to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA on 16 June 2015 (2 pages) |
3 November 2014 | Termination of appointment of Timothy Patrick Charles Clift as a secretary on 24 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Caroline Patrica Clift as a director on 24 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Timothy Patrick Charles Clift as a secretary on 24 October 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
3 November 2014 | Termination of appointment of Caroline Patrica Clift as a director on 24 October 2014 (2 pages) |
9 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 November 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
12 November 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
6 December 2011 | Registered office address changed from Flat 2 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Flat 2 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Flat 2 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA on 6 December 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
14 March 2011 | Termination of appointment of John Lewis as a secretary (2 pages) |
14 March 2011 | Annual return made up to 12 January 2011 (14 pages) |
14 March 2011 | Termination of appointment of John Lewis as a secretary (2 pages) |
14 March 2011 | Annual return made up to 12 January 2011 (14 pages) |
18 November 2010 | Appointment of Timothy Patrick Charles Clift as a secretary (3 pages) |
18 November 2010 | Termination of appointment of John Lewis as a director (2 pages) |
18 November 2010 | Appointment of Timothy Patrick Charles Clift as a secretary (3 pages) |
18 November 2010 | Termination of appointment of John Lewis as a director (2 pages) |
18 November 2010 | Appointment of Caroline Patrica Clift as a director (3 pages) |
18 November 2010 | Appointment of Caroline Patrica Clift as a director (3 pages) |
21 June 2010 | Annual return made up to 12 January 1999 with a full list of shareholders (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 June 2010 | Annual return made up to 12 January 2010 (13 pages) |
21 June 2010 | Annual return made up to 12 January 2005 with a full list of shareholders (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 June 2010 | Annual return made up to 12 January 2000 (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 June 2010 | Annual return made up to 12 January 2006 (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 June 2010 | Annual return made up to 12 January 2002 with a full list of shareholders (10 pages) |
21 June 2010 | Annual return made up to 12 January 2001 (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 June 2010 | Annual return made up to 12 January 2009 with a full list of shareholders (10 pages) |
21 June 2010 | Annual return made up to 12 January 2009 with a full list of shareholders (10 pages) |
21 June 2010 | Annual return made up to 12 January 2004 (10 pages) |
21 June 2010 | Annual return made up to 12 January 2000 (10 pages) |
21 June 2010 | Annual return made up to 12 January 2005 with a full list of shareholders (10 pages) |
21 June 2010 | Annual return made up to 12 January 2004 (10 pages) |
21 June 2010 | Annual return made up to 12 January 2007 (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
21 June 2010 | Annual return made up to 12 January 2006 (10 pages) |
21 June 2010 | Annual return made up to 12 January 2008 with a full list of shareholders (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
21 June 2010 | Annual return made up to 12 January 2007 (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
21 June 2010 | Annual return made up to 12 January 2003 (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 June 2010 | Annual return made up to 12 January 2008 with a full list of shareholders (10 pages) |
21 June 2010 | Annual return made up to 12 January 2003 (10 pages) |
21 June 2010 | Annual return made up to 12 January 1999 with a full list of shareholders (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
21 June 2010 | Annual return made up to 12 January 2002 with a full list of shareholders (10 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 June 2010 | Annual return made up to 12 January 2010 (13 pages) |
21 June 2010 | Annual return made up to 12 January 2001 (10 pages) |
16 June 2010 | Restoration by order of the court (2 pages) |
16 June 2010 | Restoration by order of the court (2 pages) |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Return made up to 12/01/97; no change of members (6 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
27 April 1998 | Return made up to 12/01/98; no change of members (6 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
27 April 1998 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
27 April 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
27 April 1998 | Return made up to 12/01/98; no change of members (6 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
27 April 1998 | Return made up to 12/01/96; full list of members
|
27 April 1998 | Return made up to 12/01/97; no change of members (6 pages) |
27 April 1998 | Return made up to 12/01/96; full list of members
|
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | Return made up to 12/01/94; full list of members (8 pages) |
29 March 1995 | Return made up to 12/01/94; full list of members (8 pages) |
29 March 1995 | Return made up to 12/01/95; full list of members (8 pages) |
29 March 1995 | Return made up to 12/01/95; full list of members (8 pages) |
12 January 1993 | Incorporation (14 pages) |
12 January 1993 | Incorporation (14 pages) |