London
EC4A 3DW
Director Name | Ms Wendy Elizabeth Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2023(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 1997) |
Role | Chartered Forester And Directo |
Correspondence Address | 3 Beaumont Buildings Oxford OX1 2LL |
Director Name | Mr Richard Crosbie Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Barrington Farmhouse Great Barrington Burford Oxfordshire OX18 4US |
Director Name | Mr Nigel Victor Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 2 months (resigned 08 June 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Michael Francis Bruce Leslie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakbank Smithy Loan Dunblane Stirlingshire FK15 0HQ Scotland |
Secretary Name | Nigel Victor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(12 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | FIM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 May 2009) |
Correspondence Address | Glebe Barn Great Barrington Burford Oxfordshire OX18 4US |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500k at £0.5 | Mr Nigel Victor Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £841,717 |
Cash | £83,712 |
Current Liabilities | £95,355 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
22 January 2002 | Delivered on: 16 April 2002 Persons entitled: Corbie Shank Wind Energy Limited Classification: Standard security which was presented for registration in scotland on 8 april 2002 and 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: Subjects k/a corlaw/merrylaw (otherwise westerkirk) t/no. DMF7751. Outstanding |
---|---|
21 August 2001 | Delivered on: 20 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security created by fhp timber limited as partner and trustee of the firm of forth sawmilling partnership in favour of the governor and company of the bank of scotland presented for registration in scotland on 13TH september 2001 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond by the firm of forth sawmilling partnership and ds timber limited, ec timber limited, mr timber limited, am timber limited, fhp timber limited, j & sa timber limited, ns timber limited and ckm timber limited the partners and trustees of the said firm in favour of the bank dated 21ST august 2001. Particulars: All and whole that area of ground at nether phawhope selkirk being 422.4 hectares in measurement on the ordinance map registered in the land register under title number DMF10786. Outstanding |
20 November 2000 | Delivered on: 13 January 2001 Persons entitled: Corbie Shank Wind Energy Limited Classification: Standard security presented for registration in scotland on 8TH january 2001 Secured details: All monies due or to become due from the company to the chargee in terms of clause 13 of an agreement dated 22ND november and 6TH december 2000. Particulars: Haregrain forest in the county of dumfries t/n 5780. Outstanding |
2 January 2024 | Cessation of Nigel Victor Smith as a person with significant control on 8 June 2023 (1 page) |
---|---|
2 January 2024 | Notification of Wendy Elizabeth Smith as a person with significant control on 8 June 2023 (2 pages) |
2 January 2024 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
22 December 2023 | Termination of appointment of Nigel Victor Smith as a director on 8 June 2023 (1 page) |
22 December 2023 | Termination of appointment of Nigel Victor Smith as a secretary on 8 June 2023 (1 page) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
13 May 2023 | Appointment of Mr Andrew James Smith as a director on 13 May 2023 (2 pages) |
13 May 2023 | Appointment of Ms Wendy Elizabeth Smith as a director on 13 May 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
4 October 2022 | Statement of capital following an allotment of shares on 1 November 2021
|
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Secretary's details changed for Nigel Victor Smith on 15 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Secretary's details changed for Nigel Victor Smith on 15 October 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 January 2011 | Registered office address changed from C/O Mr N V Smith Wells View Penshurst Road Penshurst Kent TN11 8HY on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from C/O Mr N V Smith Wells View Penshurst Road Penshurst Kent TN11 8HY on 12 January 2011 (1 page) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
13 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Mr Nigel Victor Smith on 17 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nigel Victor Smith on 17 October 2009 (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 June 2009 | Secretary appointed nigel victor smith (1 page) |
8 June 2009 | Appointment terminated director richard crosbie dawson (1 page) |
8 June 2009 | Appointment terminated secretary fim services LIMITED (1 page) |
8 June 2009 | Appointment terminated secretary fim services LIMITED (1 page) |
8 June 2009 | Appointment terminated director richard crosbie dawson (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from glebe barn great barrington burford oxfordshire OX18 4US (1 page) |
8 June 2009 | Secretary appointed nigel victor smith (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from glebe barn great barrington burford oxfordshire OX18 4US (1 page) |
29 October 2008 | Return made up to 17/10/08; no change of members (4 pages) |
29 October 2008 | Return made up to 17/10/08; no change of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
9 July 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
25 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 January 2001 | Particulars of mortgage/charge (4 pages) |
13 January 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 November 1998 | Return made up to 17/10/98; no change of members
|
10 November 1998 | Return made up to 17/10/98; no change of members
|
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 November 1997 | Return made up to 17/10/97; full list of members (9 pages) |
6 November 1997 | Return made up to 17/10/97; full list of members (9 pages) |
4 May 1997 | Ad 10/04/97--------- premium £ si [email protected]=249998 £ ic 2/250000 (2 pages) |
4 May 1997 | Ad 10/04/97--------- premium £ si [email protected]=249998 £ ic 2/250000 (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
1 May 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 May 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
30 April 1997 | Nc dec already adjusted 04/04/97 (1 page) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Nc dec already adjusted 04/04/97 (1 page) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (4 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (4 pages) |
1 April 1997 | Company name changed new zealand forestry LIMITED\certificate issued on 02/04/97 (3 pages) |
1 April 1997 | Company name changed new zealand forestry LIMITED\certificate issued on 02/04/97 (3 pages) |
9 December 1996 | Memorandum and Articles of Association (14 pages) |
9 December 1996 | Memorandum and Articles of Association (14 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
21 November 1996 | £ nc 1000/25999 04/11/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Company name changed waterearly LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Div 04/11/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Div 04/11/96 (1 page) |
21 November 1996 | £ nc 1000/25999 04/11/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Company name changed waterearly LIMITED\certificate issued on 22/11/96 (2 pages) |
19 November 1996 | New secretary appointed (3 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 1996 | New secretary appointed (3 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
17 October 1996 | Incorporation (9 pages) |
17 October 1996 | Incorporation (9 pages) |