Marlow
Buckinghamshire
SL7 3RD
Secretary Name | Linda Ann Southwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigie Hill Pump Lane North Marlow Buckinghamshire SL7 3RD |
Director Name | Mrs Linda Ann Southwood |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(11 years, 11 months after company formation) |
Appointment Duration | 19 years (closed 16 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigie Hill Pump Lane North Marlow Buckinghamshire SL7 3RD |
Director Name | Mr Stephen Andrew Fogle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 18 Tillingbourne Road Shalford Guildford GU4 8EY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | culbonemarine.com |
---|---|
Telephone | 07 774267121 |
Telephone region | Mobile |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
51 at £1 | Mr Andrew Dominic Southwood 51.00% Ordinary |
---|---|
49 at £1 | Linda Ann Southwood 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £113,801 |
Current Liabilities | £120,315 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
---|---|
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Director's details changed for Linda Ann Southwood on 15 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Andrew Dominic Southwood on 15 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Secretary's details changed for Linda Ann Southwood on 15 March 2011 (2 pages) |
23 August 2010 | Registered office address changed from Westside Cottage Highfield Park Marlow Buckinghamshire SL7 2DE on 23 August 2010 (1 page) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Director's details changed for Mr Andrew Dominic Southwood on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Linda Ann Southwood on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Linda Ann Southwood on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Andrew Dominic Southwood on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
27 March 2008 | Appointment terminated director stephen fogle (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Return made up to 16/03/07; full list of members (7 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 May 2006 | Return made up to 16/03/06; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 June 2005 | Company name changed culbone marine consultants LTD\certificate issued on 15/06/05 (2 pages) |
9 June 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
13 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
20 May 2002 | Return made up to 16/03/02; full list of members (6 pages) |
15 May 2002 | Resolutions
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 March 2000 | Return made up to 16/03/00; full list of members
|
26 July 1999 | Registered office changed on 26/07/99 from: 10 tenby road chadwell heath romford essex RM6 6NB (1 page) |
24 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (13 pages) |
17 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 March 1995 | Return made up to 16/03/95; change of members
|
16 March 1993 | Incorporation (16 pages) |