Mill Corner
Northiam
East Sussex
TN31 6HU
Secretary Name | Mrs Alexandra Peta Seth-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Northiam |
Correspondence Address | Mill Cottage Mill Corner Northiam East Sussex TN31 6HU |
Director Name | Mr Paul Kevin Austin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Instructor |
Correspondence Address | Mill Cottage Mill Corner Northiam Rye East Sussex TN31 6HU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.textile-conservation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01580 241439 |
Telephone region | Cranbrook |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £517 |
Cash | £4,671 |
Current Liabilities | £5,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
28 August 2008 | Appointment terminated director paul austin (1 page) |
28 August 2008 | Appointment terminated director paul austin (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page) |
20 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Return made up to 10/03/02; no change of members (4 pages) |
9 April 2002 | Return made up to 10/03/02; no change of members (4 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
1 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (5 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 March 1999 | Return made up to 10/03/99; full list of members (5 pages) |
17 March 1999 | Return made up to 10/03/99; full list of members (5 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 September 1998 | Return made up to 10/03/98; full list of members (8 pages) |
14 September 1998 | Return made up to 10/03/98; full list of members (8 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 27 blandford street london W1H 3AD (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 27 blandford street london W1H 3AD (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 88 hythe hill colchester essex CO1 2NH (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 88 hythe hill colchester essex CO1 2NH (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
10 March 1997 | Incorporation (12 pages) |
10 March 1997 | Incorporation (12 pages) |