Winchester
Hampshire
SO22 5BP
Director Name | Camilla Bonsor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1998(1 year after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wetherby Gardens London SW5 0JP |
Director Name | Marina Wai Yee Anderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Secretary Name | Marina Wai Yee Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clifton Road Winchester Hampshire SO22 5BP |
Director Name | Mr Charles Michael Dundonald Cochrane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairclose House Whitchurch Hampshire RG28 7AN |
Secretary Name | Mr Charles Michael Dundonald Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairclose House Whitchurch Hampshire RG28 7AN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
8k at £1 | Marina Anderson 80.05% Ordinary |
---|---|
2k at £1 | Camilla Bonsor 19.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,768 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Director's details changed for Mr Patrick Robert Anderson on 27 March 2023 (2 pages) |
27 March 2023 | Director's details changed for Camilla Bonsor on 27 March 2023 (2 pages) |
27 March 2023 | Secretary's details changed for Marina Wai Yee Anderson on 27 March 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
15 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
13 January 2022 | Amended micro company accounts made up to 31 March 2020 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
22 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Patrick Robert Anderson on 25 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Patrick Robert Anderson on 25 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Marina Wai Yee Anderson on 25 March 2016 (1 page) |
11 April 2016 | Director's details changed for Marina Wai Yee Anderson on 25 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Marina Wai Yee Anderson on 25 March 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Marina Wai Yee Anderson on 25 March 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 May 2010 | Registered office address changed from 9 Clifton Road Winchester Hampshire SO22 5BP on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Marina Wai Yee Anderson on 25 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Camilla Bonsor on 25 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Marina Wai Yee Anderson on 25 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Camilla Bonsor on 25 March 2010 (2 pages) |
19 May 2010 | Registered office address changed from 9 Clifton Road Winchester Hampshire SO22 5BP on 19 May 2010 (1 page) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 25/03/08; full list of members (4 pages) |
9 March 2009 | Return made up to 25/03/08; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / camilla bonsor / 27/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / patrick anderson / 27/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / camilla bonsor / 27/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / patrick anderson / 27/01/2009 (1 page) |
9 January 2009 | Appointment terminate, director and secretary charles cochrane logged form (2 pages) |
9 January 2009 | Appointment terminate, director and secretary charles cochrane logged form (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 9 clifton road winchester hampshire SO22 5BP (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 9 clifton road winchester hampshire SO22 5BP (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 9 clifton road winchester hampshire SO22 5BP (1 page) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 9 clifton road winchester hampshire SO22 5BP (1 page) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: fairclose house fairclose whitchurch hampshire RG28 7AN (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: fairclose house fairclose whitchurch hampshire RG28 7AN (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
22 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: sawyers cottage 95 the hundred romsey hampshire SO51 8BZ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: sawyers cottage 95 the hundred romsey hampshire SO51 8BZ (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 25/03/05; full list of members
|
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Return made up to 25/03/05; full list of members
|
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: the mill house donehead st mary nr shaftesbury dorset SP7 9DS (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: the mill house donehead st mary nr shaftesbury dorset SP7 9DS (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members
|
6 April 2004 | Return made up to 25/03/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 27 racton road fulham london SW6 (1 page) |
10 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 27 racton road fulham london SW6 (1 page) |
10 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2003 | Return made up to 25/03/03; full list of members
|
26 April 2003 | Return made up to 25/03/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 100/10000 20/05/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 100/10000 20/05/00 (1 page) |
17 April 2000 | Return made up to 01/04/00; full list of members
|
17 April 2000 | Return made up to 01/04/00; full list of members
|
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 October 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 October 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
18 May 1998 | S-div 29/04/98 (1 page) |
18 May 1998 | Return made up to 01/04/98; full list of members
|
18 May 1998 | Ad 30/04/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 May 1998 | Ad 30/04/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 May 1998 | Return made up to 01/04/98; full list of members
|
18 May 1998 | Resolutions
|
18 May 1998 | S-div 29/04/98 (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | £ nc 6/100 29/04/98 (1 page) |
18 May 1998 | £ nc 6/100 29/04/98 (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (19 pages) |
1 April 1997 | Incorporation (19 pages) |