Weston On The Green
Oxfordshire
OX25 3QL
Director Name | Mr Colin Richard Rosser |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Moat Northampton Road Weston On The Green Oxfordshire OX25 3QL |
Secretary Name | Mrs Susan Rosser |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Richard Charles Rosser |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Moat Northampton Road Weston On The Green Oxfordshire OX25 3QL |
Director Name | Mr Richard Charles Rosser |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Firs Headington Hill Headington Oxford Oxfordshire OX3 0BT |
Secretary Name | Mr Richard Charles Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Firs Headington Hill Headington Oxford Oxfordshire OX3 0BT |
Director Name | Mrs Tina Jane Rosser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stanley Close Yarnton Oxford Oxon OX3 0BT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | oxfordshire.b4-business.com |
---|---|
Telephone | 01865 742211 |
Telephone region | Oxford |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Colin Richard Rosser 40.00% Ordinary |
---|---|
25 at £1 | Richard Rosser 25.00% Ordinary B |
25 at £1 | Susan Rosser 25.00% Ordinary A |
10 at £1 | Tina Rosser 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £10,446 |
Cash | £16 |
Current Liabilities | £269,683 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 2 January 2022 (overdue) |
25 January 2024 | Removal of liquidator by court order (6 pages) |
---|---|
10 January 2024 | Appointment of a voluntary liquidator (3 pages) |
17 February 2023 | Liquidators' statement of receipts and payments to 9 December 2022 (22 pages) |
13 January 2022 | Statement of affairs (10 pages) |
6 January 2022 | Appointment of a voluntary liquidator (3 pages) |
6 January 2022 | Resolutions
|
6 January 2022 | Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE England to 110 Cannon Street London EC4N 6EU on 6 January 2022 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
16 March 2021 | Registered office address changed from Chapman Robinson and Moore 30 Bankside Court Stationfields Kidlington Oxon OX5 1JE England to 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE on 16 March 2021 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 19 December 2019 with updates (6 pages) |
29 August 2019 | Registered office address changed from The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL England to 30 Chapman Robinson & Moore 30 Bankside Court, Stationfields Kidlington Oxon OX5 1JE on 29 August 2019 (1 page) |
29 August 2019 | Registered office address changed from 30 Chapman Robinson & Moore 30 Bankside Court, Stationfields Kidlington Oxon OX5 1JE England to Chapman Robinson and Moore 30 Bankside Court Stationfields Kidlington Oxon OX5 1JE on 29 August 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 19 December 2018 with updates (6 pages) |
8 October 2018 | Registered office address changed from PO Box 388 Kidlington Oxford Oxfordshire OX5 9EH England to The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL on 8 October 2018 (1 page) |
8 October 2018 | Director's details changed for Mr Richard Charles Rosser on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Colin Richard Rosser on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Susan Rosser on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL England to The Moat Northampton Road Weston on the Green Oxfordshire OX25 3QL on 8 October 2018 (1 page) |
3 July 2018 | Director's details changed for Mr Richard Charles Rosser on 3 July 2018 (2 pages) |
23 April 2018 | Secretary's details changed for Susan Rosser on 24 January 2017 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
27 January 2017 | Registered office address changed from The Firs Headington Hill Headington Oxford OX3 0BT to PO Box 388 Kidlington Oxford Oxfordshire OX5 9EH on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Susan Rosser on 24 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Colin Richard Rosser on 24 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Colin Richard Rosser on 24 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Susan Rosser on 24 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
27 January 2017 | Registered office address changed from The Firs Headington Hill Headington Oxford OX3 0BT to PO Box 388 Kidlington Oxford Oxfordshire OX5 9EH on 27 January 2017 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Tina Jane Rosser as a director on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Tina Jane Rosser as a director on 4 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Tina Jane Rosser as a director on 4 September 2014 (1 page) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
24 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
24 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
19 January 2012 | Appointment of Mrs Tina Jane Rosser as a director (2 pages) |
19 January 2012 | Appointment of Mrs Tina Jane Rosser as a director (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Appointment of Mr Richard Charles Rosser as a director (2 pages) |
21 October 2010 | Appointment of Mr Richard Charles Rosser as a director (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Colin Richard Rosser on 18 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Colin Richard Rosser on 18 December 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
25 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 19/12/07; no change of members (7 pages) |
30 April 2008 | Return made up to 19/12/07; no change of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Return made up to 19/12/04; full list of members (7 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 19/12/02; full list of members
|
29 January 2003 | Return made up to 19/12/02; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
8 November 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
8 November 2001 | Amended accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 19/12/97; full list of members (6 pages) |
3 March 1998 | Return made up to 19/12/97; full list of members (6 pages) |
10 February 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1997 | Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
19 December 1996 | Incorporation (22 pages) |
19 December 1996 | Incorporation (22 pages) |