Beaminster
Dorset
DT8 3NZ
Secretary Name | Ms Julia Persephone Hailes |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1995(same day as company formation) |
Role | Author |
Country of Residence | England |
Correspondence Address | Hooke Farm Hooke Beaminster Dorset DT8 3NZ |
Director Name | Robin Maurice Dell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a St Lawrence Terrace London W10 5SU |
Director Name | Miss Annelie De Vries |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | Flat B, 5 St. Lawrence Terrace London W10 5SU |
Director Name | PAIS Valencia Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2013(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 35 Purves Road London NW10 5SY |
Director Name | James William Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 5a St Lawrence Terrace London W10 5SU |
Director Name | John Christopher Rees |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarendon Crescent Edinburgh Midlothian EH4 1PU Scotland |
Director Name | Peter Watson Irwin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b St Lawrence Terrace London W10 5SU |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amelia Mary Ward 25.00% Ordinary |
---|---|
1 at £1 | John Christopher Rees 25.00% Ordinary |
1 at £1 | Mr Peter Irwin 25.00% Ordinary |
1 at £1 | Ms Julia Persephone Hailes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164 |
Cash | £2,149 |
Current Liabilities | £1,985 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 2 days from now) |
8 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
11 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
16 June 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
10 June 2022 | Registered office address changed from Hooke Farm Hooke Beaminster Dorset DT8 3NZ to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 10 June 2022 (1 page) |
10 June 2022 | Confirmation statement made on 3 May 2022 with updates (5 pages) |
1 February 2022 | Termination of appointment of Julia Persephone Hailes as a director on 21 January 2022 (1 page) |
31 January 2022 | Director's details changed for Mr Paola Zampiga on 31 January 2022 (2 pages) |
24 January 2022 | Appointment of Mr Paola Zampiga as a director on 21 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Julia Persephone Hailes as a secretary on 21 January 2022 (1 page) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
18 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
12 December 2020 | Notification of a person with significant control statement (2 pages) |
18 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
21 May 2019 | Director's details changed for Ms Julia Persephone Hailes on 9 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of Peter Watson Irwin as a director on 9 May 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
7 November 2018 | Appointment of Miss Annelie De Vries as a director on 1 November 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 July 2014 | Termination of appointment of John Rees as a director (1 page) |
9 July 2014 | Termination of appointment of John Rees as a director (1 page) |
9 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Ms Julia Persephone Hailes on 11 May 2013 (2 pages) |
9 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Ms Julia Persephone Hailes on 11 May 2013 (2 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 October 2013 | Appointment of Pais Valencia Limited as a director (3 pages) |
8 October 2013 | Appointment of Robin Maurice Dell as a director (3 pages) |
8 October 2013 | Appointment of Peter Watson Irwin as a director (3 pages) |
8 October 2013 | Appointment of Robin Maurice Dell as a director (3 pages) |
8 October 2013 | Appointment of Pais Valencia Limited as a director (3 pages) |
8 October 2013 | Appointment of Peter Watson Irwin as a director (3 pages) |
29 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from Coker Hill House West Coker Yeovil Somerset BA22 9DG on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Coker Hill House West Coker Yeovil Somerset BA22 9DG on 23 July 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Secretary's details changed for Ms Julia Persephone Hailes on 10 May 2010 (1 page) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Ms Julia Persephone Hailes on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Christopher Rees on 10 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Ms Julia Persephone Hailes on 10 May 2010 (1 page) |
11 May 2010 | Director's details changed for John Christopher Rees on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Julia Persephone Hailes on 10 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
28 May 2008 | Director and secretary's change of particulars / julia decourcy bryant / 12/12/2007 (2 pages) |
28 May 2008 | Director and secretary's change of particulars / julia decourcy bryant / 12/12/2007 (2 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | New director appointed (3 pages) |
21 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
21 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: tintinhull house tintinhull yeovil somerset BA22 8PZ (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: tintinhull house tintinhull yeovil somerset BA22 8PZ (1 page) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 May 1999 | Return made up to 10/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 10/05/99; full list of members (5 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
29 May 1998 | Return made up to 10/05/98; full list of members (5 pages) |
29 May 1998 | Return made up to 10/05/98; full list of members (5 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
19 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
17 April 1997 | Return made up to 10/05/96; full list of members (6 pages) |
17 April 1997 | Return made up to 10/05/96; full list of members (6 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
9 April 1996 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
9 April 1996 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 5 st lawrence terrace london W10 5SU (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 5 st lawrence terrace london W10 5SU (1 page) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Secretary resigned;new director appointed (2 pages) |
30 May 1995 | Secretary resigned;new director appointed (2 pages) |
10 May 1995 | Incorporation (30 pages) |
10 May 1995 | Incorporation (30 pages) |