Sires Hill
Didcot
Oxfordshire
OX11 9DH
Director Name | Mr Robert John Wort |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1997(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 259 Chislehurst Road Orpington Kent BR5 1NS |
Secretary Name | Mr Robert John Wort |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 259 Chislehurst Road Orpington Kent BR5 1NS |
Director Name | Hon Spencer George Stratford De Redcliffe Canning |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Street Little Bedwyn Marlborough Wiltshire SN8 3JQ |
Director Name | Julian Lawrence Lewis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 5 Archway Street London SW13 0AS |
Director Name | Andrew James Parker |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 48 Swin Ley House Redhill Street London NW1 4BA |
Secretary Name | Hon Spencer George Stratford De Redcliffe Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Street Little Bedwyn Marlborough Wiltshire SN8 3JQ |
Director Name | Paul Carpenter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 April 2008) |
Role | Surveyor |
Correspondence Address | 106 Jeddo Road London W12 9EG |
Director Name | Mr Raymond Irvine Ormiston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Duke Street Windsor Berkshire SL4 1SQ |
Director Name | Mr Anthony Austen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 0845 1201820 |
---|---|
Telephone region | Unknown |
Registered Address | 6 Deanery Street London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Christopher Waud 50.00% Ordinary |
---|---|
50 at £1 | Robert John Wort 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £989 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
8 March 1994 | Delivered on: 10 March 1994 Persons entitled: Omniterra Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein). Particulars: The company's interest in the deposit £4,672.50 (as defined in the rent deposit deed). See the mortgage charge document for full details. Outstanding |
---|
9 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
4 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Christopher Waud on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Christopher Waud on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Christopher Waud on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Appointment terminated director anthony austen (1 page) |
7 September 2009 | Appointment terminated director anthony austen (1 page) |
7 September 2009 | Appointment terminated director raymond ormiston (1 page) |
7 September 2009 | Appointment terminated director raymond ormiston (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 April 2008 | Appointment terminated director paul carpenter (1 page) |
25 April 2008 | Director appointed mr anthony austen (1 page) |
25 April 2008 | Director appointed mr anthony austen (1 page) |
25 April 2008 | Appointment terminated director paul carpenter (1 page) |
25 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
12 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 6 deanery street london W1K 1BA (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 6 deanery street london W1K 1BA (1 page) |
3 February 2004 | Return made up to 06/01/04; full list of members
|
3 February 2004 | Return made up to 06/01/04; full list of members
|
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
29 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
1 June 2000 | Return made up to 06/01/00; full list of members
|
1 June 2000 | Return made up to 06/01/00; full list of members
|
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
4 February 1998 | Return made up to 06/01/98; no change of members (6 pages) |
4 February 1998 | Return made up to 06/01/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
10 July 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 July 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |