Gaulby
Leicester
LE7 9BB
Secretary Name | Mr Roger William Harris |
---|---|
Status | Current |
Appointed | 01 January 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Cupplesfield Gaulby Road Gaulby Leicestershire LE7 9BB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Dr Ruth Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2004) |
Role | Gp (Medical) |
Country of Residence | United Kingdom |
Correspondence Address | Cupplesfield Gaulby Road Gaulby Leicester LE7 9BB |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Belvior Equities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 September 2004) |
Correspondence Address | Penthouse Suite Arawak House P O Boc 166 Grand Turk Turks & Caicos Islands British West Indies |
Secretary Name | Greenbriar Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 2000) |
Correspondence Address | PO Box 65 Grand Turk Turks & Caicos British West Indies |
Secretary Name | Rh Strategic Planners (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2009) |
Correspondence Address | Launde House Harborough Road Oadby Leicestershire LE2 4LE |
Registered Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ruth Elizabeth Harris 99.01% Ordinary |
---|---|
1 at £1 | Stuart David Davis 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£50,195 |
Current Liabilities | £104,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
18 March 1998 | Delivered on: 27 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
12 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
1 February 2023 | Confirmation statement made on 1 January 2023 with updates (4 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 January 2022 | Confirmation statement made on 1 January 2022 with updates (4 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
13 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
14 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 February 2018 | Satisfaction of charge 1 in full (4 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
7 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 September 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015 (1 page) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Rh Strategic Planners as a secretary (1 page) |
26 January 2011 | Termination of appointment of Rh Strategic Planners as a secretary (1 page) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Appointment of Mr. Roger William Harris as a secretary (2 pages) |
26 January 2011 | Appointment of Mr. Roger William Harris as a secretary (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
1 November 2010 | Resolutions
|
1 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page) |
5 February 2010 | Director's details changed for Dr Ruth Elizabeth Thompson on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Dr Ruth Elizabeth Thompson on 1 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Rh Strategic Planners on 1 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Rh Strategic Planners on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Rh Strategic Planners on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Dr Ruth Elizabeth Thompson on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 01/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 01/01/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Return made up to 01/01/05; full list of members; amend (7 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Return made up to 01/01/05; full list of members; amend (7 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: launde house harborough road oadby leicestershire LE2 4LE (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: launde house harborough road oadby leicestershire LE2 4LE (1 page) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 February 2000 | Return made up to 01/01/00; full list of members
|
18 February 2000 | Return made up to 01/01/00; full list of members
|
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 March 1998 | Particulars of mortgage/charge (5 pages) |
27 March 1998 | Particulars of mortgage/charge (5 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 February 1997 | Return made up to 01/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 01/01/97; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: sherbourne house croxley business park watford hertfordshire WD1 8YE (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Registered office changed on 18/07/96 from: sherbourne house croxley business park watford hertfordshire WD1 8YE (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
12 January 1996 | Registered office changed on 12/01/96 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH (1 page) |
12 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH (1 page) |
12 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
19 June 1995 | Accounting reference date notified as 31/03 (1 page) |
19 June 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |