London
EC3V 3LT
Secretary Name | Diana McGrory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 11 March 2021) |
Role | Company Director |
Correspondence Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
Director Name | Henry Philip Dyson |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 November 2004) |
Role | Solicitor |
Correspondence Address | Villa Galanta 18030 Perinaldo (Im) Italy Foreign |
Secretary Name | Iain Robert Charles McGrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jennys Walk Yateley Hampshire GU46 6AU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Yarnton Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2003) |
Correspondence Address | Pasvale House Douglas Grove Farnham Surrey GU10 3HP |
Registered Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Mr Ian Patrick Albert Goodhew 50.00% Ordinary |
---|---|
1 at £1 | Mrs R.m. Goodhew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£237,664 |
Cash | £4,183 |
Current Liabilities | £7,044 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
16 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
2 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Director's details changed for Mr Iain Robert Charles Mcgrory on 1 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Iain Robert Charles Mcgrory on 1 September 2015 (2 pages) |
24 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Director's details changed for Iain Robert Charles Mcgrory on 11 March 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Diana Mcgrory on 11 March 2011 (1 page) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Director's details changed for Iain Robert Charles Mcgrory on 6 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Iain Robert Charles Mcgrory on 6 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Iain Robert Charles Mcgrory on 8 November 2008 (2 pages) |
22 October 2009 | Secretary's details changed for Diana Mcgrory on 8 November 2008 (1 page) |
22 October 2009 | Director's details changed for Iain Robert Charles Mcgrory on 8 November 2008 (2 pages) |
22 October 2009 | Secretary's details changed for Diana Mcgrory on 8 November 2008 (1 page) |
3 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: roffe swayne ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
31 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
4 May 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Return made up to 06/10/02; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: st james's house east street farnham surrey GU9 7UJ (1 page) |
13 November 2001 | Return made up to 06/10/01; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
3 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
23 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
27 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
20 March 1996 | Return made up to 06/10/95; full list of members (8 pages) |
6 October 1994 | Incorporation (7 pages) |
6 October 1994 | Incorporation (7 pages) |