Stapleford
Salisbury
Wiltshire
SP3 4LP
Director Name | Mr David Lloyd Williams |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House 2 Langton Road Norton Malton North Yorkshire YO17 9AD |
Secretary Name | Mr Simon Edwards |
---|---|
Status | Current |
Appointed | 01 April 2021(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Ian Carr Fry Swithenbank |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Porchester Drive Cramlington Northumberland NE23 9QH |
Director Name | Mr Robin Glover Wendt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Church Lane Upton Chester Cheshire CH2 1DJ Wales |
Secretary Name | Stephen Lloyd Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Holford Bridgwater Somerset TA5 1SA |
Director Name | Mr David William Stjohn Heath |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Yard Witham Friary Frome Somerset BA11 5HF |
Director Name | Hon Alderman The Hon Joan Evelyn Taylor |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 January 2013) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | 88 Mansfield Road Selston Nottinghamshire NG18 6ER |
Director Name | Frederick John Wells Whiting |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1999) |
Role | County Councillor |
Correspondence Address | Trelyn Fosters Lane Tintagel Cornwall PL34 0BU |
Secretary Name | Mr John Marcian Andrew Sellgren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hallgate Thorpe End Norwich Norfolk NR13 5DQ |
Director Name | Mr John Marcian Andrew Sellgren |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Hallgate Thorpe End Norwich Norfolk NR13 5DQ |
Director Name | Dr Caroline Kim Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Essex Arms The Park Mistley Manningtree Essex CO11 2AN |
Secretary Name | Dr Caroline Kim Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2021) |
Role | Local Govnt Officer |
Country of Residence | England |
Correspondence Address | Essex Arms The Park Mistley Manningtree Essex CO11 2AN |
Director Name | Mr David Stanley Borrow |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(18 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Registered Address | 18 Smith Square London SW1P 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Caroline Kim Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,412 |
Cash | £85,113 |
Current Liabilities | £3,806 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 3 weeks from now) |
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
17 October 2022 | Director's details changed for Mr Julian Ronald Ralph German on 15 October 2022 (2 pages) |
21 September 2022 | Appointment of Mr Stephen Albert Martin Corcoran as a director on 20 September 2022 (2 pages) |
20 September 2022 | Appointment of Mr Jeremy Mark Roodhouse as a director on 20 September 2022 (2 pages) |
20 September 2022 | Appointment of Mr Timothy Gerald Oliver as a director on 20 September 2022 (2 pages) |
20 September 2022 | Appointment of Mr Barry Lewis as a director on 20 September 2022 (2 pages) |
20 September 2022 | Appointment of Mr Julian Ronald Ralph German as a director on 20 September 2022 (2 pages) |
24 January 2022 | Appointment of Mr Simon Edwards as a director on 20 January 2022 (2 pages) |
24 January 2022 | Change of details for Mr Simon Edwards as a person with significant control on 20 January 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Cessation of Caroline Kim Cunningham as a person with significant control on 31 March 2021 (1 page) |
9 April 2021 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ to 18 Smith Square London SW1P 3HZ on 9 April 2021 (1 page) |
9 April 2021 | Termination of appointment of David Stanley Borrow as a director on 31 March 2021 (1 page) |
9 April 2021 | Notification of Simon Edwards as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Caroline Kim Cunningham as a director on 31 March 2021 (1 page) |
9 April 2021 | Appointment of Mr Simon Edwards as a secretary on 1 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Caroline Kim Cunningham as a secretary on 31 March 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Director's details changed for Dr Caroline Kim Cunningham on 22 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Dr Caroline Kim Cunningham on 22 December 2015 (2 pages) |
1 April 2015 | Appointment of County Councillor David Stanley Borrow as a director on 9 March 2015 (3 pages) |
1 April 2015 | Appointment of County Councillor David Stanley Borrow as a director on 9 March 2015 (3 pages) |
1 April 2015 | Appointment of County Councillor David Stanley Borrow as a director on 9 March 2015 (3 pages) |
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (10 pages) |
20 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
4 December 2013 | Termination of appointment of Joan Taylor as a director (2 pages) |
4 December 2013 | Termination of appointment of Joan Taylor as a director (2 pages) |
14 January 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
14 January 2013 | Amended accounts made up to 31 March 2012 (10 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (16 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (16 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (16 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (16 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Director's details changed for Mr Peter Frederick Chalke on 15 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Peter Frederick Chalke on 15 December 2011 (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (16 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (16 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (16 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (16 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2008 | Return made up to 11/12/07; full list of members (8 pages) |
23 January 2008 | Return made up to 11/12/07; full list of members (8 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 11/12/05; full list of members (8 pages) |
21 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
7 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
7 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
4 March 2000 | Resolutions
|
4 March 2000 | Resolutions
|
23 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 35 great smith street london SW1P 3BJ (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 35 great smith street london SW1P 3BJ (1 page) |
21 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
18 December 1998 | Return made up to 11/12/98; no change of members
|
18 December 1998 | Return made up to 11/12/98; no change of members
|
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 December 1997 | Return made up to 11/12/97; full list of members
|
10 December 1997 | Return made up to 11/12/97; full list of members
|
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
13 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
11 December 1996 | Incorporation (22 pages) |
11 December 1996 | Incorporation (22 pages) |