Exeter
EX6 6AY
Director Name | Mr Gary Paul Withrington |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Hr Consultancy |
Country of Residence | England |
Correspondence Address | Six Mile House Tedburn St. Mary Exeter EX6 6AY |
Secretary Name | Gary Paul Withrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2003(5 years after company formation) |
Appointment Duration | 21 years |
Role | HR Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Six Mile House Tedburn St. Mary Exeter EX6 6AY |
Director Name | Anthony William Browning |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Pensions Manager |
Correspondence Address | 223 Clock House Road Beckenham Kent BR3 4LD |
Director Name | John Richards |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 23 Trevor Close Hayes Bromley Kent BR2 7NS |
Director Name | Paul Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 1 Deanery Cottages Church Lane Lewes East Sussex BN7 2JA |
Secretary Name | Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 1 Deanery Cottages Church Lane Lewes East Sussex BN7 2JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Ann Marie Withrington on 1 December 2013 (2 pages) |
2 April 2014 | Director's details changed for Gary Paul Withrington on 1 December 2013 (2 pages) |
2 April 2014 | Director's details changed for Gary Paul Withrington on 1 December 2013 (2 pages) |
2 April 2014 | Director's details changed for Ann Marie Withrington on 1 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Gary Paul Withrington on 1 December 2013 (1 page) |
2 April 2014 | Director's details changed for Ann Marie Withrington on 1 December 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Gary Paul Withrington on 1 December 2013 (1 page) |
2 April 2014 | Director's details changed for Gary Paul Withrington on 1 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Gary Paul Withrington on 1 December 2013 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Director's details changed for Ann Marie Withrington on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Ann Marie Withrington on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gary Paul Withrington on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gary Paul Withrington on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gary Paul Withrington on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ann Marie Withrington on 1 October 2009 (2 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
20 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 May 2005 | Return made up to 27/03/05; full list of members
|
6 May 2005 | Return made up to 27/03/05; full list of members
|
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 27/03/02; full list of members
|
5 April 2002 | Return made up to 27/03/02; full list of members
|
5 April 2002 | Director resigned (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 16 high street lewes east sussex BN7 2LN (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 16 high street lewes east sussex BN7 2LN (1 page) |
18 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 April 2000 | Return made up to 27/03/00; full list of members
|
22 April 2000 | Return made up to 27/03/00; full list of members
|
1 February 2000 | Company name changed r & b benefits consultants limit ed\certificate issued on 02/02/00 (3 pages) |
1 February 2000 | Company name changed r & b benefits consultants limit ed\certificate issued on 02/02/00 (3 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 17 high street lewes east sussex BN7 2LN (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 17 high street lewes east sussex BN7 2LN (1 page) |
27 March 1998 | Incorporation (18 pages) |
27 March 1998 | Incorporation (18 pages) |