Bedford
MK41 7SJ
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Susan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Inkerman Drive Hazlemere High Wycombe Buckinghamshire HP15 7JW |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Phillipa Mary Currier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 38 Queensbury Close Queenspark Bedford Bedfordshire MK40 4RE |
Secretary Name | Matthew Brian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 11 Morland Way Bedford Bedfordshire MK40 7NP |
Director Name | Mr Richard David John Meynell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 August 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burnt Ash Lane Bromley Kent BR1 4DH |
Secretary Name | Emjay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 August 2019) |
Correspondence Address | 14 Trinity Way Littlehampton West Sussex BN17 5SS |
Telephone | 01628 780400 |
---|---|
Telephone region | Maidenhead |
Registered Address | Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | Adrian Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,551 |
Cash | £40,996 |
Current Liabilities | £51,297 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
8 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Registered office address changed from 14 Trinity Way Littlehampton West Sussex BN17 5SS to 16 Clarendon Street Bedford MK41 7SJ on 3 March 2016 (1 page) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Secretary's details changed for Emjay Limited on 1 January 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Emjay Limited on 1 January 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 16 clarendon street bedford MK41 7SJ united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 16 the pines, yapton arundel west sussex BN18 0EG (1 page) |
9 March 2009 | Director appointed mr richard david john meynell (1 page) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
6 March 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
26 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 76 woodlands avenue rustington west susuex BN16 3EY (1 page) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
18 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
2 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
23 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members
|
23 May 2003 | New secretary appointed (2 pages) |
13 January 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
11 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 October 2001 | Return made up to 26/09/01; full list of members
|
24 September 2001 | Secretary's particulars changed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 16 clarendon street bedford MK41 7SJ (2 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 October 2000 | Return made up to 26/09/00; full list of members
|
6 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 November 1999 | Return made up to 26/09/99; full list of members (6 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (2 pages) |
28 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 January 1999 | Return made up to 26/09/98; no change of members
|
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 10 queen road marlow buckinghamshire SL7 2PX (1 page) |
27 November 1997 | Full accounts made up to 30 September 1997 (11 pages) |
27 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Accounting reference date notified as 30/09 (1 page) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: burlington hse 40 burlington rise east barnet herts EN4 8NN (1 page) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 September 1995 | Incorporation (24 pages) |