Wembley
Middlesex
HA0 1AS
Director Name | Benjamin Beresford Sturdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 West Smithfield London EC1M 9JX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Angela Margaret Sturdy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Basset Manor Checkendon Reading Berkshire RG8 0TD |
Director Name | Mr Roger Beresford Sturdy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basset Manor Checkendon Reading Berks RG8 0TD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Telephone | 01491 574098 |
---|---|
Telephone region | Henley-on-Thames |
Registered Address | 6-7 Westsmithfield Second Floor London EC1A 9JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Benjamin Sturdy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £541,474 |
Cash | £140,301 |
Current Liabilities | £262,744 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
28 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 10 May 2015 (1 page) |
14 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 10 May 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
5 April 2013 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
23 May 2012 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Director's details changed for Benjamin Beresford Sturdy on 2 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Benjamin Beresford Sturdy on 2 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Benjamin Beresford Sturdy on 2 February 2010 (2 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 June 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
23 February 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
28 January 2009 | Return made up to 18/02/08; full list of members (3 pages) |
28 January 2009 | Return made up to 18/02/08; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
10 April 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members (6 pages) |
10 April 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members (6 pages) |
22 May 2006 | Return made up to 18/02/06; full list of members (6 pages) |
22 May 2006 | Return made up to 18/02/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
18 August 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
18 August 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
23 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
10 September 2003 | Return made up to 18/02/03; full list of members
|
10 September 2003 | Return made up to 18/02/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
13 June 2002 | Return made up to 18/02/02; full list of members (6 pages) |
13 June 2002 | Return made up to 18/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
6 June 2000 | Full accounts made up to 28 February 1999 (9 pages) |
6 June 2000 | Full accounts made up to 28 February 1999 (9 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: basset manor checkendon reading berkshire RG8 0TD (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: basset manor checkendon reading berkshire RG8 0TD (1 page) |
27 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
27 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 1998 | Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: somerset house temple street birmingham B2 5DN (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: somerset house temple street birmingham B2 5DN (1 page) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
18 February 1998 | Incorporation (12 pages) |
18 February 1998 | Incorporation (12 pages) |