Lacock
Chippenham
Wiltshire
SN15 2PG
Director Name | Mr Michael Philipp Ullmann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | The Warren Lathbury Newport Pagnell Buckinghamshire MK16 8LD |
Secretary Name | Mr Gareth David Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bewley Court Bewley Lane Lacock Chippenham Wiltshire SN15 2PG |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 | 21 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Hedingham Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,503 |
Cash | £28,555 |
Current Liabilities | £487,221 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
7 August 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
4 July 2016 | Director's details changed for Michael Philipp Ullmann on 5 April 2015 (2 pages) |
4 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Gareth David Pearce on 1 August 2015 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Gareth David Pearce on 1 August 2015 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 May 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 February 2011 | Director's details changed for Michael Philipp Ullmann on 13 December 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
12 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
5 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
5 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
25 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: harford house 101-103 great portland street london W1W 6BH (1 page) |
11 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
31 October 2000 | Return made up to 08/10/00; full list of members
|
3 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
3 December 1999 | Return made up to 21/10/99; full list of members (8 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
22 December 1998 | Return made up to 21/10/98; full list of members (8 pages) |
11 August 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
21 June 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
22 May 1998 | Resolutions
|
25 November 1997 | Return made up to 21/10/97; full list of members (8 pages) |
12 March 1997 | Full accounts made up to 31 October 1996 (6 pages) |
5 December 1996 | Return made up to 21/10/96; full list of members (9 pages) |
18 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
17 April 1996 | Company name changed retirement capital release limit ed\certificate issued on 18/04/96 (2 pages) |
10 January 1996 | Return made up to 21/10/95; full list of members (8 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (8 pages) |
1 December 1994 | Re-registration of Memorandum and Articles (14 pages) |
21 October 1993 | Incorporation (13 pages) |