Yately
Hampshire
GU46 7RF
Director Name | Mr Colin Rider |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Alta Casa Highlands Henley Road Marlow Buckinghamshire SL7 2LE |
Secretary Name | Mr Colin Rider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Alta Casa Highlands Henley Road Marlow Buckinghamshire SL7 2LE |
Director Name | Susan Jane Peard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 5 Moulsham Copse Lane Yateley Hampshire GU46 7RF |
Director Name | Mrs Gillian Rider |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Alta Casa Highfield Park, Henley Road Marlow Buckinghamshire SL7 2LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 677 High Road North Finchley London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Colin Rider 50.00% Ordinary |
---|---|
50 at £1 | Robert Peard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,713 |
Cash | £4,369 |
Current Liabilities | £7,353 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 June 2006 | Delivered on: 10 July 2006 Persons entitled: Martin Henry Peter Spittle,David Postlethwaite and Ian Stewart Petty Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing from time to time on the deposit held pursuant to the terms of the rent deposit. See the mortgage charge document for full details. Outstanding |
---|---|
18 April 2006 | Delivered on: 20 April 2006 Persons entitled: Novo Meio Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to. Particulars: 1 beechwood drive, marlow, buckinghamshire with the payment of the principal money interest and other money. Outstanding |
6 March 2006 | Delivered on: 8 March 2006 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: 1 beechwood drive, marlow, bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2005 | Delivered on: 31 August 2005 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: Plot 1 walnut tree close bourne end bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2005 | Delivered on: 28 May 2005 Persons entitled: Neil Tappenden Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 walnut close bourne end buckinghamshire t/no BM300246. Outstanding |
28 October 2002 | Delivered on: 14 November 2002 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: Plot 2 house on the hill beechwood drive marlow bucks SL7 2DH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Termination of appointment of Susan Jane Peard as a director on 31 July 2011 (1 page) |
9 September 2015 | Termination of appointment of Gillian Rider as a director on 31 July 2011 (1 page) |
9 September 2015 | Termination of appointment of Susan Jane Peard as a director on 31 July 2011 (1 page) |
9 September 2015 | Termination of appointment of Gillian Rider as a director on 31 July 2011 (1 page) |
9 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Director's details changed for Gillian Rider on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Susan Jane Peard on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Susan Jane Peard on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Gillian Rider on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Gillian Rider on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Susan Jane Peard on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 June 2009 | Return made up to 18/08/08; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from rex house 354 ballards lane north finchley londonead (1 page) |
10 June 2009 | Return made up to 18/08/08; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from rex house 354 ballards lane north finchley londonead (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
22 January 2009 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
13 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
10 July 2006 | Particulars of mortgage/charge (4 pages) |
10 July 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
14 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Return made up to 18/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 18/08/02; full list of members (7 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
20 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
20 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
26 November 1999 | Return made up to 18/08/99; full list of members (4 pages) |
26 November 1999 | Return made up to 18/08/99; full list of members (4 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
21 September 1998 | Return made up to 18/08/98; full list of members
|
21 September 1998 | Return made up to 18/08/98; full list of members
|
8 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
8 October 1997 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
8 October 1997 | Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
18 August 1997 | Incorporation (20 pages) |
18 August 1997 | Incorporation (20 pages) |