Newbury
Berkshire
RG14 1JL
Secretary Name | Richard Goldstein |
---|---|
Status | Closed |
Appointed | 15 January 2010(13 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 30 August 2023) |
Role | Company Director |
Correspondence Address | Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL |
Secretary Name | Speafi Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2010(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 August 2023) |
Correspondence Address | 1 London Street Reading Berkshire RG1 4QW |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Roy Stephen Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2007) |
Role | Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodsend Close Lower Earley Reading Buckinghamshire RG6 4AT |
Secretary Name | Roy Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 months after company formation) |
Appointment Duration | 10 years (resigned 19 April 2007) |
Role | Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodsend Close Lower Earley Reading Buckinghamshire RG6 4AT |
Director Name | Bryan Sugahara |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1580 Castle Road Sonoma Ca 95476 United States |
Secretary Name | Alan Stephen Van Emden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 1 Highfield Court 32 Cross Lanes Chalfont St Peter Buckinghamshire SL9 0NE |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Matthew Boyd 50.00% Ordinary |
---|---|
1 at £1 | Richard Goldstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675,342 |
Cash | £112,729 |
Current Liabilities | £16,517 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 February 2021 | Second filing of Confirmation Statement dated 16 January 2018 (3 pages) |
---|---|
16 February 2021 | Notification of 4-Iron 2020 Limited as a person with significant control on 7 April 2017 (2 pages) |
16 February 2021 | Cessation of Matthew Boyd as a person with significant control on 7 April 2017 (1 page) |
16 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
3 January 2020 | Resolutions
|
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 February 2018 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 14 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 16 January 2018 with no updates
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Termination of appointment of Bryan Sugahara as a director (1 page) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Termination of appointment of Bryan Sugahara as a director (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from Crown House Crown Road Marlow Buckinghamshire SL7 2QG on 11 November 2010 (1 page) |
11 November 2010 | Appointment of Speafi Secretarial Limited as a secretary (2 pages) |
11 November 2010 | Registered office address changed from Crown House Crown Road Marlow Buckinghamshire SL7 2QG on 11 November 2010 (1 page) |
11 November 2010 | Appointment of Speafi Secretarial Limited as a secretary (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Termination of appointment of Alan Van Emden as a secretary (1 page) |
5 May 2010 | Director's details changed for Richard Goldstein on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Richard Goldstein on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Richard Goldstein on 2 October 2009 (2 pages) |
5 May 2010 | Termination of appointment of Alan Van Emden as a secretary (1 page) |
5 May 2010 | Appointment of Richard Goldstein as a secretary (1 page) |
5 May 2010 | Director's details changed for Bryan Sugahara on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Bryan Sugahara on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Richard Goldstein as a secretary (1 page) |
5 May 2010 | Director's details changed for Bryan Sugahara on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
10 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Return made up to 16/01/06; full list of members
|
29 March 2006 | Return made up to 16/01/06; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 June 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: the old coroners court 1 london street po box 174 reading berkshire RG1 4QW (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: the old coroners court 1 london street po box 174 reading berkshire RG1 4QW (1 page) |
18 January 2005 | Return made up to 16/01/05; full list of members
|
18 January 2005 | Return made up to 16/01/05; full list of members
|
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: the lawn mill road marlow berkshire SL7 1QB (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: the lawn mill road marlow berkshire SL7 1QB (1 page) |
13 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
28 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
28 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
11 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: taylor house 39 high street marlow buckinghamshire SL7 1AF (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: taylor house 39 high street marlow buckinghamshire SL7 1AF (1 page) |
7 November 2001 | Company name changed hoodco 539 LIMITED\certificate issued on 07/11/01 (3 pages) |
7 November 2001 | Company name changed hoodco 539 LIMITED\certificate issued on 07/11/01 (3 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
29 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
29 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (6 pages) |
7 January 1999 | Return made up to 16/01/99; no change of members (6 pages) |
7 January 1999 | Return made up to 16/01/99; no change of members (6 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (6 pages) |
26 May 1998 | Full accounts made up to 31 January 1998 (6 pages) |
26 May 1998 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
26 May 1998 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
16 February 1998 | Return made up to 16/01/98; full list of members
|
16 February 1998 | Return made up to 16/01/98; full list of members
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
16 January 1997 | Incorporation (23 pages) |
16 January 1997 | Incorporation (23 pages) |