Dorchester
Dorset
DT2 0NG
Director Name | Deborah Clare Peele |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2018(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stockwood Dorchester Dorset DT2 0NG |
Director Name | Mr Nicholas Richardson Peele |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muston Manor Piddlehinton Dorchester Dorset DT2 7SY |
Secretary Name | Mr Jeremy Harry Holroyd Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Druids Cott Druids Lodge Middle Woodford Salisbury Wiltshire SP3 4UN |
Secretary Name | Ms Claire Jean Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Altenburg Gardens London SW11 1JJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nicholas Richardson Peele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £703,676 |
Cash | £305,983 |
Current Liabilities | £295,381 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 October 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
20 March 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
20 March 2020 | Cessation of Nicholas Richardson Peele as a person with significant control on 9 August 2019 (1 page) |
20 March 2020 | Notification of Deborah Clare Peele as a person with significant control on 9 August 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Nicholas Richardson Peele as a director on 8 January 2018 (1 page) |
15 February 2018 | Appointment of Deborah Clare Peele as a director on 8 January 2018 (2 pages) |
19 January 2018 | Secretary's details changed for Deborah Clare Peele on 29 October 2017 (1 page) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
24 April 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
9 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Secretary's details changed for Deborah Ann Peele on 20 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Deborah Ann Peele on 20 March 2014 (1 page) |
17 September 2013 | Resolutions
|
17 September 2013 | Statement of company's objects (2 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
5 February 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
18 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
19 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 December 2008 | Return made up to 16/02/08; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 60 devonshire house 60 goswell road london EC1M 7AD (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 60 devonshire house 60 goswell road london EC1M 7AD (1 page) |
15 December 2008 | Return made up to 16/02/08; full list of members (3 pages) |
15 December 2008 | Director's change of particulars / nicholas peele / 16/02/2008 (1 page) |
15 December 2008 | Director's change of particulars / nicholas peele / 16/02/2008 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
14 May 2003 | Return made up to 16/02/03; full list of members
|
14 May 2003 | Return made up to 16/02/03; full list of members
|
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members
|
21 February 2002 | Return made up to 16/02/02; full list of members
|
14 November 2001 | Partial exemption accounts made up to 31 January 2001 (4 pages) |
14 November 2001 | Partial exemption accounts made up to 31 January 2001 (4 pages) |
19 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 16/02/01; full list of members (6 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
5 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
3 October 2000 | Return made up to 16/02/00; full list of members (6 pages) |
3 October 2000 | Return made up to 16/02/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
25 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
29 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
29 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
8 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
15 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
15 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
15 March 1996 | Return made up to 16/02/96; no change of members
|
15 March 1996 | Return made up to 16/02/96; no change of members
|
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
15 March 1995 | Return made up to 16/02/95; full list of members (12 pages) |
15 March 1995 | Return made up to 16/02/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 February 1994 | Incorporation (16 pages) |
16 February 1994 | Incorporation (16 pages) |