Robertsbridge
East Sussex
TN32 5DU
Secretary Name | Lesley Allison Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Hazel Brow Hazler Road Church Stretton Shropshire SY6 7AF Wales |
Secretary Name | Ann Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | School Teacher |
Correspondence Address | 49 Fernlea Road Benfleet Essex SS7 1HD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Martin Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,972 |
Cash | £11,714 |
Current Liabilities | £11,846 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 May 2016 | Director's details changed for John Martin Davison on 12 May 2016 (2 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 February 2015 | Annual return made up to 15 February 2015 Statement of capital on 2015-02-16
|
10 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 February 2014 | Secretary's details changed for Lesley Allison Davison on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for John Martin Davison on 25 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page) |
25 July 2013 | Registered office address changed from Newhaven Littlebourne Road Canterbury Kent CT3 4AE on 25 July 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 February 2010 | Director's details changed for John Martin Davison on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members
|
5 October 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
4 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
23 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 41 blackberry way paddock wood tonbridge kent TN12 6BP (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
22 February 2002 | Return made up to 15/02/02; full list of members
|
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
4 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 20 bramley way kings hill kent ME19 4BD (1 page) |
25 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 March 1998 | Return made up to 15/02/98; no change of members
|
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 57 calvert road greenwich london SE10 0DH (1 page) |
8 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
11 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
1 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 56 hawkwell road hockley essex SS5 4DE (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Accounting reference date notified as 28/02 (1 page) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
15 February 1995 | Incorporation (15 pages) |