Kintbury
Hungerford
Berks
RG17 9UF
Secretary Name | Mr Christopher Roupell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(7 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westridge House Kintbury Hungerford Berks RG17 9UF |
Director Name | Mrs Bridget Roupell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westridge House Blandys Hill, Kintbury Hungerford Berkshire RG17 9UF |
Director Name | Ms Arabella Roupell |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123a Gloucester Road South Kensington London SW7 4TE |
Director Name | Charles Nicholas Rahder |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 1994) |
Role | Estate Agent |
Correspondence Address | 8 Montserrat Road Putney London SW15 2LA |
Director Name | Mr Anthony Charles Roupell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 14 Neville Street London SW7 3AS |
Secretary Name | Charles Nicholas Rahder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 8 Montserrat Road Putney London SW15 2LA |
Secretary Name | Mr Christopher Roupell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Whistlers Avenue London SW11 3TS |
Secretary Name | Louisa Roupell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 123 Gloucester Road London SW7 4TE |
Secretary Name | Dawn Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 47 Micawber Avenue Hillingdon Uxbridge Middlesex UB8 3NZ |
Director Name | Timothy Edward Robinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2002) |
Role | Estate Agent |
Correspondence Address | 56a Warriner Gardens London SW11 4DU |
Director Name | Mr James Douglas William Moran |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(7 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 21 May 2021) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House West Ridge Highclere Berkshire RG20 9RX |
Director Name | Louisa Moran |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(18 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields House Westridge Highclere Newbury Berkshire RG20 9RX |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 123a Gloucester Road South Kensington London SW7 4TE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
50 at £1 | Christopher John Roupell 50.00% Ordinary |
---|---|
50 at £1 | James Douglas William Moran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,092 |
Cash | £366,092 |
Current Liabilities | £521,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
7 August 1997 | Delivered on: 12 August 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 May 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Christopher Roupell on 25 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Christopher Roupell on 25 October 2013 (2 pages) |
29 July 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 29 July 2013 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 May 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 17 May 2013 (1 page) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (15 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (15 pages) |
10 November 2011 | Appointment of Louisa Moran as a director (3 pages) |
10 November 2011 | Appointment of Louisa Moran as a director (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 December 2009 | Director's details changed for James Douglas William Moran on 2 October 2009 (3 pages) |
30 December 2009 | Director's details changed for James Douglas William Moran on 2 October 2009 (3 pages) |
30 December 2009 | Director's details changed for James Douglas William Moran on 2 October 2009 (3 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
2 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 January 2006 | Return made up to 25/10/05; full list of members (6 pages) |
23 January 2006 | Return made up to 25/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: hextall meakin argon house argon mews fulham broadway london SW6 1BJ (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: hextall meakin argon house argon mews fulham broadway london SW6 1BJ (1 page) |
19 October 2004 | Return made up to 25/10/03; full list of members
|
19 October 2004 | Return made up to 25/10/03; full list of members
|
17 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
17 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 March 2003 | Return made up to 25/10/02; full list of members
|
19 March 2003 | Return made up to 25/10/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (10 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (10 pages) |
20 November 2001 | Return made up to 25/10/01; full list of members
|
20 November 2001 | Return made up to 25/10/01; full list of members
|
18 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 December 2000 | Return made up to 25/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 25/10/00; full list of members (6 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
14 February 2000 | Return made up to 25/10/99; full list of members
|
14 February 2000 | Return made up to 25/10/99; full list of members
|
12 May 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 May 1999 | Full accounts made up to 31 October 1998 (13 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
18 December 1997 | Return made up to 25/10/97; no change of members
|
18 December 1997 | Return made up to 25/10/97; no change of members
|
2 December 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 December 1997 | Full accounts made up to 31 October 1996 (10 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
26 November 1996 | New secretary appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 October 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 October 1995 (10 pages) |
21 February 1996 | Return made up to 25/10/95; no change of members
|
21 February 1996 | Return made up to 25/10/95; no change of members
|
1 February 1996 | Secretary's particulars changed (1 page) |
1 February 1996 | Secretary's particulars changed (1 page) |
25 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (9 pages) |
10 December 1994 | Ad 01/10/94--------- £ si 100@1 (2 pages) |
10 December 1994 | Ad 01/10/94--------- £ si 100@1 (2 pages) |
10 December 1994 | Return made up to 25/10/94; full list of members (5 pages) |
10 December 1994 | Return made up to 25/10/94; full list of members (5 pages) |
25 November 1993 | Resolutions
|
25 November 1993 | Resolutions
|
25 October 1993 | Incorporation (16 pages) |
25 October 1993 | Incorporation (16 pages) |