Sweden Bridge Lane
Ambleside
Cumbria
LA22 9EX
Director Name | Mr Anthony Clarke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 9 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Andrews Close Saffron Walden CB11 3JP |
Director Name | Mrs Gillian Mary Villiers De Casanove |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Gillian Mary Villiers De Casanove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 9 months (resigned 07 January 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Diane Kathleen Clarke |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | The Hatch Westland Green Little Hadham Hertfordshire SG11 2AH |
Director Name | Mr Harbans Singh Chohan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Armitage Road London NW11 8RD |
Director Name | William Bruce Clarke |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodhills Church Hill Lidgate Newmarket Suffolk CB8 9PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,092 |
Cash | £5,082 |
Current Liabilities | £2,882 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 July 2003 | Delivered on: 26 July 2003 Persons entitled: Bell Projects Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Local centre, great ashby, stevenage. Outstanding |
---|---|
26 November 2001 | Delivered on: 27 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold of plot HC3 (part) hargate way, hampton hargate, peterborough cambridgeshire. Outstanding |
26 November 2001 | Delivered on: 27 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold of plot HC2 hargate way, hampton hargate, peterborough, cambridgeshire. Outstanding |
16 October 2001 | Delivered on: 25 October 2001 Satisfied on: 9 June 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2022 | Termination of appointment of Gillian Mary Villiers De Casanove as a secretary on 7 January 2022 (1 page) |
15 February 2022 | Termination of appointment of Gillian Mary Villiers De Casanove as a director on 7 January 2022 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Anthony Clarke as a director on 14 January 2021 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 April 2018 | Change of details for Executor of John Richard Stevenson (Dec'd) as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Gillian Mary Villiers De Casanove on 15 December 2017 (2 pages) |
1 February 2018 | Registered office address changed from 7 Potters Bar Dereham Norfolk NR19 1HN England to 5 Fleet Place London EC4M 7rd on 1 February 2018 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
31 March 2017 | Director's details changed for Mr Anthony Clarke on 10 October 2016 (2 pages) |
31 March 2017 | Director's details changed for Mr Anthony Clarke on 10 October 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 November 2015 | Registered office address changed from Woodhills Church Hill Lidgate Newmarket Suffolk CB8 9PT to 7 Potters Bar Dereham Norfolk NR19 1HN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Woodhills Church Hill Lidgate Newmarket Suffolk CB8 9PT to 7 Potters Bar Dereham Norfolk NR19 1HN on 3 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Termination of appointment of Harbans Chohan as a director (1 page) |
22 March 2013 | Termination of appointment of Harbans Chohan as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 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) |
7 April 2010 | Secretary's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (1 page) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Gillian Mary Villiers De Casanove on 19 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (8 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 September 2008 | Director and secretary's change of particulars / gillian villiers de casanove / 04/07/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / gillian villiers de casanove / 04/07/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / gillian villiers de casanove / 23/05/2008 (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from rose-hill high green bradenham thetford norfolk IP25 7RD (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from rose-hill high green bradenham thetford norfolk IP25 7RD (2 pages) |
29 May 2008 | Director and secretary's change of particulars / gillian villiers de casanove / 23/05/2008 (2 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 June 2007 | Return made up to 19/03/07; full list of members; amend
|
1 June 2007 | Return made up to 19/03/07; full list of members; amend
|
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members
|
24 April 2007 | Return made up to 19/03/07; full list of members
|
26 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (7 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
15 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
25 February 1998 | Memorandum and Articles of Association (8 pages) |
25 February 1998 | Memorandum and Articles of Association (8 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: high green farm bradenham thetford norfolk IP25 7RD (1 page) |
12 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: high green farm bradenham thetford norfolk IP25 7RD (1 page) |
18 June 1997 | Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 June 1997 | Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 April 1997 | Memorandum and Articles of Association (8 pages) |
24 April 1997 | Memorandum and Articles of Association (8 pages) |
15 April 1997 | Company name changed statecan LIMITED\certificate issued on 16/04/97 (2 pages) |
15 April 1997 | Company name changed statecan LIMITED\certificate issued on 16/04/97 (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | New director appointed (2 pages) |
19 March 1997 | Incorporation (9 pages) |
19 March 1997 | Incorporation (9 pages) |