1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director Name | Simon Robert Charles Dangerfield |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 3 Rockwell Avenue Rockwell Park Bristol BS11 0UF |
Director Name | Peter Wyatt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 14 Stokesay Fore Sutton Hill Telford Salop TF7 4QA |
Secretary Name | Simon Robert Charles Dangerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 3 Rockwell Avenue Rockwell Park Bristol BS11 0UF |
Secretary Name | Simon Stewart Orpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Cotswold Drive Randlay Telford Salop TF3 2NR |
Secretary Name | Mrs Sharon Eloise Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2008) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stokesay Fore Sutton Hill Telford Shropshire TF7 4QA |
Director Name | Mrs Sharon Eloise Wyatt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodford Green Bratton Telford Shropshire TF5 0NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | athena-leasing.co.uk |
---|
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
102 at £1 | Sharon Eloise Wyatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,624 |
Current Liabilities | £510 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
17 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
4 March 2015 | Registered office address changed from Athena House Wellington Road Donnington Telford Shropshire TF2 8AJ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Tony Thorne as a director on 1 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from Athena House Wellington Road Donnington Telford Shropshire TF2 8AJ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Athena House Wellington Road Donnington Telford Shropshire TF2 8AJ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Sharon Eloise Wyatt as a director on 1 February 2015 (1 page) |
4 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Sharon Eloise Wyatt as a director on 1 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Tony Thorne as a director on 1 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Sharon Eloise Wyatt as a director on 1 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Tony Thorne as a director on 1 February 2015 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Mrs Sharon Eloise Wyatt on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Sharon Eloise Wyatt on 28 May 2012 (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 June 2010 | Company name changed athena leasing vehicles LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed athena leasing vehicles LIMITED\certificate issued on 15/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 May 2008 | Director appointed sharon eloise wyatt (2 pages) |
22 May 2008 | Appointment terminated director peter wyatt (1 page) |
22 May 2008 | Director appointed sharon eloise wyatt (2 pages) |
22 May 2008 | Return made up to 26/01/08; full list of members (3 pages) |
22 May 2008 | Appointment terminated secretary sharon wyatt (1 page) |
22 May 2008 | Appointment terminated secretary sharon wyatt (1 page) |
22 May 2008 | Return made up to 26/01/08; full list of members (3 pages) |
22 May 2008 | Appointment terminated director peter wyatt (1 page) |
20 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
9 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 26/01/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Return made up to 26/01/04; full list of members
|
26 March 2004 | Return made up to 26/01/04; full list of members
|
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
16 December 2002 | Return made up to 26/01/02; full list of members (6 pages) |
16 December 2002 | Return made up to 26/01/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 26/01/01; full list of members
|
5 March 2001 | Return made up to 26/01/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members
|
8 February 2000 | Return made up to 26/01/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 March 1998 | Return made up to 26/01/98; no change of members (6 pages) |
23 March 1998 | Return made up to 26/01/98; no change of members (6 pages) |
25 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 20 portland square bristol BS2 8SJ (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 20 portland square bristol BS2 8SJ (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
25 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 11 brunswick square bristol avon BS2 8PE (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 11 brunswick square bristol avon BS2 8PE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 January 1993 | Incorporation (13 pages) |
26 January 1993 | Incorporation (13 pages) |