Loudwater
Rickmansworth
WD3 4JQ
Director Name | Andriana Roston |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernworthy Bridle Lane Loudwater Rickmansworth WD3 4JQ |
Secretary Name | Mr Paul Martin Roston |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernworthy Bridle Lane Loudwater Rickmansworth WD3 4JQ |
Director Name | Peter Gorton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 June 2010) |
Role | Executive Chef And Director |
Correspondence Address | Little Field Whistley Down Yelverton Devon PL20 6EN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | dartmooroutdoorcompany.co.uk |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Paul Martin Roston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£297,880 |
Cash | £71,585 |
Current Liabilities | £428,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 6 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 foss street dartmouth devon t/no;-DN106843. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
18 February 1999 | Delivered on: 26 February 1999 Satisfied on: 13 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the horn of plenty gulworthy tavistock devon (tamar view house) title number DN286369. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 February 1999 | Delivered on: 16 February 1999 Satisfied on: 13 January 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
22 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2016 | Secretary's details changed for Mr Paul Martin Roston on 1 February 2016 (1 page) |
16 February 2016 | Director's details changed for Adrianna Roston on 1 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Adrianna Roston on 1 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Paul Martin Roston on 1 February 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from 25 Harley Street London W1N 2BR on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Termination of appointment of Peter Gorton as a director (1 page) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | New director appointed (2 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: fernworthy bridle lane loudwater rickmansworth hertfordshire WD3 4JQ (1 page) |
22 February 1999 | Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Location of register of members (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: the horn of plenty gulworthy tavistock devon PL19 8JE (1 page) |
2 February 1999 | Incorporation (11 pages) |