Castle Cary
Somerset
BA7 7PN
Secretary Name | Mr Arthur Piercy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 1997) |
Role | Secretary |
Correspondence Address | 1 Fox Close Weybridge Surrey KT13 0AX |
Secretary Name | Stephanie Jane Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 16 Glasbrook Avenue Twickenham Middlesex TW2 6AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alan Michael Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,810 |
Cash | £609 |
Current Liabilities | £20,744 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
2 March 1999 | Delivered on: 12 March 1999 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 30 October 2019 (6 pages) |
30 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 October 2018 (7 pages) |
11 February 2019 | Change of details for Mr Alan Michael Davis as a person with significant control on 18 January 2017 (2 pages) |
8 February 2019 | Change of details for Mr Alan Michael Davis as a person with significant control on 18 January 2017 (2 pages) |
8 February 2019 | Director's details changed for Mr Alan Michael Davis on 18 January 2017 (2 pages) |
8 February 2019 | Director's details changed for Mr Alan Michael Davis on 18 January 2017 (2 pages) |
8 February 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
11 January 2019 | Previous accounting period extended from 30 April 2018 to 30 October 2018 (1 page) |
16 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 January 2017 | Registered office address changed from Brockway the Hildens Westcott Dorking Surrey RH4 3JX United Kingdom to Box Cottage Alford Castle Cary Somerset BA7 7PN on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Brockway the Hildens Westcott Dorking Surrey RH4 3JX United Kingdom to Box Cottage Alford Castle Cary Somerset BA7 7PN on 18 January 2017 (1 page) |
16 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 November 2015 | Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Registered office address changed from Holly Cottage 72 Pixham Lane Dorking Surrey RH4 1PH to Brockway the Hildens Westcott Dorking Surrey RH4 3JX on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Holly Cottage 72 Pixham Lane Dorking Surrey RH4 1PH to Brockway the Hildens Westcott Dorking Surrey RH4 3JX on 17 February 2015 (1 page) |
23 December 2014 | Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Alan Michael Davis on 14 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 March 2014 | Termination of appointment of Stephanie Joyce as a secretary (1 page) |
20 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of Stephanie Joyce as a secretary (1 page) |
20 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
9 May 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Alan Michael Davis on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Alan Michael Davis on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Alan Michael Davis on 2 February 2010 (2 pages) |
24 August 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 March 2008 | Return made up to 14/12/07; no change of members (6 pages) |
3 March 2008 | Return made up to 14/12/07; no change of members (6 pages) |
28 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
29 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 34 central avenue molesey surrey KT8 0QZ (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 34 central avenue molesey surrey KT8 0QZ (1 page) |
6 September 2001 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
6 September 2001 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
12 March 1999 | Particulars of mortgage/charge (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 February 1999 | Return made up to 14/12/98; full list of members
|
6 February 1999 | Return made up to 14/12/98; full list of members
|
17 April 1998 | Company name changed importnews LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed importnews LIMITED\certificate issued on 20/04/98 (2 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Return made up to 14/12/97; no change of members
|
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Return made up to 14/12/97; no change of members
|
22 June 1997 | Registered office changed on 22/06/97 from: unit 6/7 eversley way thorpe industrial estate thorpe egham surrey TW20 8RG (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: unit 6/7 eversley way thorpe industrial estate thorpe egham surrey TW20 8RG (1 page) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: lever house 138-140 southwark street london SE1 0SW (1 page) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 March 1995 | Accounting reference date notified as 30/04 (1 page) |
15 March 1995 | Accounting reference date notified as 30/04 (1 page) |
14 December 1994 | Incorporation (9 pages) |
14 December 1994 | Incorporation (9 pages) |