Danehill
East Sussex
RH17 7HS
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 August 2018) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Degas Directors Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Degas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Dolmer Nominees LTD 50.00% Ordinary |
---|---|
5k at £1 | Ledington Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£68,515 |
Net Worth | £218,015 |
Cash | £9,356 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor 28 Kingsway London WC2B 6RJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Appointment of Cresford Secretaries Limited as a secretary (2 pages) |
25 January 2010 | Appointment of Susan Hollyman as a director (2 pages) |
25 January 2010 | Termination of appointment of Degas Secretaries Limited as a secretary (1 page) |
25 January 2010 | Termination of appointment of Degas Directors Limited as a director (1 page) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 June 2007 | Resolutions
|
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor 28 kingsway london WC2B 6JR (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
1 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
14 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
10 June 1999 | Return made up to 30/05/99; change of members (7 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
6 November 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 November 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Ad 24/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page) |
30 May 1997 | Incorporation (11 pages) |