Elvetham
Hook
Hampshire
RG27 8BE
Director Name | Mr Ian Edward Barlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Anthony Carl Christopher Arfwedson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British/Swedish |
Status | Resigned |
Appointed | 14 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 November 2004) |
Role | Bank Employee |
Correspondence Address | 12 Astell House Astell Street London SW3 3RX |
Director Name | Angus Nigel Garnet Maclean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 19 March 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wingmore Grove Farm Elham Canterbury Kent CT4 6LS |
Secretary Name | Anthony Carl Christopher Arfwedson |
---|---|
Nationality | British/Swedish |
Status | Resigned |
Appointed | 14 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 November 2004) |
Role | Retired |
Correspondence Address | 12 Astell House Astell Street London SW3 3RX |
Director Name | Mr Jonathan Charles Arthur Foster Moseley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 February 2014) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Robey's Farm House Brown Candover Alresford Hampshire SO24 9TN |
Secretary Name | Mr Jonathan Charles Arthur Foster Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 February 2011) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Robey's Farm House Brown Candover Alresford Hampshire SO24 9TN |
Director Name | Mr Ronald Michael Wensley Clarkson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Astell House Astell St London SW3 3RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(15 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2013) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Euan Gough-calthorpe 10.00% Ordinary |
---|---|
1 at £1 | F.p.c. Trehearne Will Trust 10.00% Ordinary |
1 at £1 | G. Rahim 10.00% Ordinary |
1 at £1 | Hani Al-qadi 10.00% Ordinary |
1 at £1 | Lady Diana M. Farnham & George A. Ralli & Andrew E. Martin Smith & Keith J. Bruce-smith 10.00% Ordinary |
1 at £1 | Linley 10.00% Ordinary |
1 at £1 | Mr Ronald Clarkson 10.00% Ordinary |
1 at £1 | Mrs Randi Parry 10.00% Ordinary |
1 at £1 | Transworld Properties LTD 10.00% Ordinary |
1 at £1 | W.m. Pattison & P.a. Edwards 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £226 |
Current Liabilities | £7,740 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
7 March 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
12 April 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
10 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
6 July 2021 | Director's details changed for Sir Charles Christian Nicholson on 6 July 2021 (2 pages) |
6 July 2021 | Director's details changed for Sir Charles Christian Nicholson on 6 July 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
26 February 2019 | Director's details changed for Sir Charles Christian Nicholson on 20 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 March 2018 | Termination of appointment of Ronald Michael Wensley Clarkson as a director on 23 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
19 February 2018 | Appointment of Mr Ian Edward Barlow as a director on 7 February 2018 (2 pages) |
9 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
9 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
21 February 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
21 February 2017 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 August 2014 | Appointment of Ronald Michael Wensley Clarkson as a director on 27 October 2009 (3 pages) |
8 August 2014 | Appointment of Ronald Michael Wensley Clarkson as a director on 27 October 2009 (3 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Termination of appointment of Jonathan Charles Arthur Foster Moseley as a director on 22 February 2014 (1 page) |
16 July 2014 | Termination of appointment of Jonathan Charles Arthur Foster Moseley as a director on 22 February 2014 (1 page) |
16 July 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 September 2013 | Appointment of Farrar Property Management Limited as a secretary (3 pages) |
24 September 2013 | Appointment of Farrar Property Management Limited as a secretary (3 pages) |
6 September 2013 | Registered office address changed from Turners Green Farm Elvetham Hook Hampshire RG27 8BE United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Turners Green Farm Elvetham Hook Hampshire RG27 8BE United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Turners Green Farm Elvetham Hook Hampshire RG27 8BE United Kingdom on 6 September 2013 (1 page) |
11 June 2013 | Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
11 June 2013 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Registered office address changed from , Robeys Farm House, Brown Candover, Alresford, SO24 9TN on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
3 March 2011 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Jonathan Moseley as a secretary (1 page) |
3 March 2011 | Termination of appointment of Jonathan Moseley as a secretary (1 page) |
3 March 2011 | Registered office address changed from , Robeys Farm House, Brown Candover, Alresford, SO24 9TN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from , Robeys Farm House, Brown Candover, Alresford, SO24 9TN on 3 March 2011 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Director's details changed for Jonathan Charles Arthur Foster Moseley on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Jonathan Charles Arthur Foster Moseley on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 April 2008 | Return made up to 23/02/08; full list of members (7 pages) |
18 April 2008 | Return made up to 23/02/08; full list of members (7 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members (12 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members (12 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (11 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (11 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Return made up to 23/02/05; full list of members
|
11 May 2005 | Return made up to 23/02/05; full list of members
|
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 March 2004 | Return made up to 23/02/04; full list of members
|
1 March 2004 | Return made up to 23/02/04; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
11 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members (10 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members (10 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members
|
5 March 2001 | Return made up to 23/02/01; full list of members
|
29 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
15 March 2000 | Return made up to 23/02/00; full list of members (10 pages) |
15 March 2000 | Return made up to 23/02/00; full list of members (10 pages) |
22 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (5 pages) |
21 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (5 pages) |
21 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (5 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (5 pages) |
15 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
15 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
3 January 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
3 January 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
9 November 1995 | Ad 24/10/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
9 November 1995 | Accounting reference date notified as 30/09 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Ad 24/10/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Accounting reference date notified as 30/09 (1 page) |
25 May 1995 | Memorandum and Articles of Association (12 pages) |
25 May 1995 | Memorandum and Articles of Association (12 pages) |
22 May 1995 | Company name changed melodyhappy LIMITED\certificate issued on 23/05/95 (4 pages) |
22 May 1995 | Company name changed melodyhappy LIMITED\certificate issued on 23/05/95 (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
23 February 1995 | Incorporation (9 pages) |
23 February 1995 | Incorporation (9 pages) |