Sutton Montis, Yeovil
Somerset
BA22 7HF
Director Name | Victoria Anne Hadyn Taylor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Montis House Sutton Montis, Yeovil Somerset BA22 7HF |
Secretary Name | Victoria Anne Hadyn Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2004(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Montis House Sutton Montis, Yeovil Somerset BA22 7HF |
Director Name | Mr William Robert Barlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Lisa Dennis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lavender Gardens London SW11 1DL |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Lisa Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lavender Gardens London SW11 1DL |
Director Name | Mrs Andrea Berlowitz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2019) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 11 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Robert Miller |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2022) |
Role | Chief Strategist |
Country of Residence | England |
Correspondence Address | 11 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Website | bigfish.co.uk |
---|---|
Telephone | 020 77950075 |
Telephone region | London |
Registered Address | 11 Chelsea Wharf 15 Lots Road London SW10 0QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Haydn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £715,992 |
Cash | £511,718 |
Current Liabilities | £625,446 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
15 September 2008 | Delivered on: 25 September 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
3 April 2023 | Termination of appointment of William Robert Barlow as a director on 31 March 2023 (1 page) |
7 March 2023 | Appointment of Mr Tim Hansell as a director on 3 March 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
18 April 2022 | Termination of appointment of Robert Miller as a director on 14 April 2022 (1 page) |
8 November 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
10 February 2021 | Memorandum and Articles of Association (21 pages) |
26 January 2021 | Statement of company's objects (2 pages) |
26 January 2021 | Resolutions
|
26 January 2021 | Resolutions
|
1 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
3 December 2019 | Termination of appointment of Andrea Berlowitz as a director on 21 November 2019 (1 page) |
3 December 2019 | Appointment of Mr Robert Miller as a director on 3 December 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
19 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (18 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (18 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Appointment of Mrs Andrea Berlowitz as a director on 19 May 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Andrea Berlowitz as a director on 19 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr William Robert Barlow as a director on 19 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr William Robert Barlow as a director on 19 May 2015 (2 pages) |
12 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Victoria Anne Hadyn Taylor on 13 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Victoria Anne Hadyn Taylor on 13 September 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Return made up to 13/09/05; full list of members; amend (7 pages) |
27 November 2006 | Return made up to 13/09/04; full list of members (7 pages) |
27 November 2006 | Return made up to 13/09/05; full list of members; amend (7 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 10 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
6 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 10 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
6 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
26 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
4 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Ad 01/10/02--------- £ si 98@1 (2 pages) |
23 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
23 June 2004 | Return made up to 30/09/03; full list of members; amend (7 pages) |
23 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
23 June 2004 | Ad 01/10/02--------- £ si 98@1 (2 pages) |
23 June 2004 | Return made up to 30/09/03; full list of members; amend (7 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members
|
16 October 2002 | Return made up to 30/09/02; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members
|
30 October 2001 | Return made up to 30/09/01; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
21 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 33 chelsea wharf 15 lott road london SW10 0QJ (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 33 chelsea wharf 15 lott road london SW10 0QJ (1 page) |
22 September 1999 | Return made up to 30/09/99; full list of members
|
22 September 1999 | Return made up to 30/09/99; full list of members
|
15 December 1998 | Full accounts made up to 30 September 1998 (5 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Full accounts made up to 30 September 1998 (5 pages) |
15 December 1998 | Director's particulars changed (5 pages) |
15 December 1998 | Director's particulars changed (5 pages) |
15 December 1998 | Resolutions
|
9 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
2 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
2 December 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 33 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 33 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
13 November 1995 | Return made up to 30/09/95; full list of members
|
13 November 1995 | Return made up to 30/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
30 September 1994 | Incorporation (9 pages) |
30 September 1994 | Incorporation (9 pages) |