Headcorn
Ashford
Kent
TN27 9UG
Secretary Name | Mrs Linda Dunbar-Gowdy |
---|---|
Status | Current |
Appointed | 28 March 2013(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Downs Close Headcorn Kent TN27 9UG |
Director Name | Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Birch House Horsell Birch Horsell Woking Surrey GU21 4XD |
Secretary Name | Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch House Horsell Birch Horsell Woking Surrey GU21 4XD |
Director Name | David Auton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 March 2013) |
Role | Tailor |
Correspondence Address | 133 Wadham Gardens Greenford Middlesex UB6 0BT |
Director Name | Brian Donald Cripps |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 August 2003) |
Role | Tailor |
Correspondence Address | 8 Barlows Reach Chelmsford Essex CM2 6QA |
Secretary Name | Mr John Edward Gowdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2001) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 11 Downs Close Headcorn Ashford Kent TN27 9UG |
Secretary Name | Joan Ann Auton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 133 Wadham Gardens Greenford Middlesex UB6 0BT |
Website | simsandmacdonald.com |
---|---|
Email address | [email protected] |
Telephone | 020 74301909 |
Telephone region | London |
Registered Address | 46 Lambs Conduit Street London WC1N 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
66 at £1 | John Edward Gowdy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £533,384 |
Gross Profit | £174,469 |
Net Worth | -£27,272 |
Cash | £7,966 |
Current Liabilities | £99,622 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
29 May 2002 | Delivered on: 31 May 2002 Persons entitled: Terrington Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £14,250.00 deposited by the company with its landlords as security as aforesaid. Outstanding |
---|---|
4 April 1996 | Delivered on: 16 April 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture created by the company formerly k/a rona limited 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 |
4 September 2023 | Order of court to wind up (3 pages) |
---|---|
24 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
31 January 2022 | Confirmation statement made on 20 December 2021 with no updates (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 August 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
15 April 2013 | Appointment of Mrs Linda Dunbar-Gowdy as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Joan Auton as a secretary (1 page) |
15 April 2013 | Termination of appointment of David Auton as a director (1 page) |
15 April 2013 | Termination of appointment of Joan Auton as a secretary (1 page) |
15 April 2013 | Appointment of Mrs Linda Dunbar-Gowdy as a secretary (2 pages) |
15 April 2013 | Termination of appointment of David Auton as a director (1 page) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
23 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Register(s) moved to registered inspection location (2 pages) |
1 February 2011 | Register inspection address has been changed (2 pages) |
1 February 2011 | Register inspection address has been changed (2 pages) |
1 February 2011 | Register(s) moved to registered inspection location (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
11 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
10 February 2006 | Return made up to 20/12/05; full list of members (5 pages) |
10 February 2006 | Return made up to 20/12/05; full list of members (5 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
7 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
25 March 2004 | £ sr 33@1 26/11/03 (1 page) |
25 March 2004 | £ sr 33@1 26/11/03 (1 page) |
9 March 2004 | Return made up to 20/12/03; full list of members (5 pages) |
9 March 2004 | Return made up to 20/12/03; full list of members (5 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members
|
3 January 2003 | Return made up to 20/12/02; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members
|
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members
|
8 January 2002 | New secretary appointed (2 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Auditor's resignation (1 page) |
15 March 2001 | Auditor's resignation (1 page) |
20 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
6 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
6 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 February 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
7 February 1997 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
8 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
16 April 1996 | Particulars of mortgage/charge (7 pages) |
16 April 1996 | Particulars of mortgage/charge (7 pages) |
9 April 1996 | Company name changed rona LIMITED\certificate issued on 10/04/96 (2 pages) |
9 April 1996 | Company name changed rona LIMITED\certificate issued on 10/04/96 (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 4 aztec row berners road london N1 0PW (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Location of register of directors' interests (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Location of register of members (1 page) |
19 March 1996 | Location of register of directors' interests (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Accounting reference date notified as 28/02 (2 pages) |
19 March 1996 | Accounting reference date notified as 28/02 (2 pages) |
19 March 1996 | Ad 01/03/96--------- £ si 33@1=33 £ ic 66/99 (10 pages) |
19 March 1996 | Ad 01/03/96--------- £ si 32@1=32 £ ic 34/66 (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Location of debenture register (1 page) |
19 March 1996 | Ad 01/03/96--------- £ si 32@1=32 £ ic 34/66 (2 pages) |
19 March 1996 | Ad 01/03/96--------- £ si 32@1=32 £ ic 2/34 (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Location of register of members (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 4 aztec row berners road london N1 0PW (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Ad 01/03/96--------- £ si 33@1=33 £ ic 66/99 (10 pages) |
19 March 1996 | Location of debenture register (1 page) |
19 March 1996 | Ad 01/03/96--------- £ si 32@1=32 £ ic 2/34 (2 pages) |
4 January 1996 | Incorporation (23 pages) |
4 January 1996 | Incorporation (23 pages) |