Inkpen
Hungerford
Berkshire
RG17 9EA
Director Name | Mr Graham Howard Hedger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1994(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Director Name | Mr Jonathan Alexander Justin Vincent |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1994(same day as company formation) |
Role | Chartered Surveyor-Developer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Marloes Road London W8 6LA |
Secretary Name | Mr Richard James Grievson |
---|---|
Status | Current |
Appointed | 14 January 2013(18 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Ship House 35 Battersea Square London SW11 3RA |
Director Name | Mr Richard Janion Nevill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sungrove Lodge East End Newbury Berkshire RG20 0AG |
Secretary Name | Mr Richard James Grievson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Totterdown House Inkpen Hungerford Berkshire RG17 9EA |
Secretary Name | Ms Emma Penelope Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Pretoria Road London SW16 6RP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 72286445 |
---|---|
Telephone region | London |
Registered Address | Ship House 35 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pace Asset Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Southern Management LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
17 May 1994 | Delivered on: 4 June 1994 Satisfied on: 25 April 1997 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertaking and assets of the company. Fully Satisfied |
---|---|
17 May 1994 | Delivered on: 4 June 1994 Satisfied on: 25 April 1997 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises in the l/b of kensington and chelsea and forming part of title no BGL6949 and being 7 warwick gardens and 2-4 st mary abbots place with adjoining land tog with all fixtures and fittings fixed plant and machinery(other than trade). Fully Satisfied |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
---|---|
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
8 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2013 | Appointment of Mr Richard James Grievson as a secretary (1 page) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Termination of appointment of Emma Swan as a secretary (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Director's details changed for Graham Howard Hedger on 20 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 8 June 2010 (1 page) |
4 February 2010 | Director's details changed for Jonathan Alexander Justin Vincent on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Graham Howard Hedger on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jonathan Alexander Justin Vincent on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Graham Howard Hedger on 4 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / graham hedger / 20/01/2007 (1 page) |
3 April 2008 | Resolutions
|
20 February 2008 | Resolutions
|
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 February 2005 | Return made up to 21/01/05; full list of members (12 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 February 2002 | Return made up to 21/01/02; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members (9 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Return made up to 21/01/00; no change of members (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
24 January 1999 | Return made up to 21/01/99; no change of members (7 pages) |
19 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 April 1996 | Return made up to 21/01/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |