Hawkhurst
Kent
TW18 5AA
Secretary Name | Louise Ann Dewey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2008(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | Holden Farm Cottage Three Chimneys Biddenden Ashford Kent TN27 8EZ |
Director Name | Mr David Edward Masters |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr David Edward Masters |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 August 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Triggs Farm Goudhurst Cranbrook Kent TN17 1DS |
Secretary Name | Frederick Gilbert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX |
Secretary Name | Rosalind Rhoda Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 2006) |
Role | Company Director |
Correspondence Address | Triggs Farm Goudhurst Cranbrook Kent TN17 1DS |
Secretary Name | Mrs Susan Mary Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angley Farm Cranbrook Kent TN17 2QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1, First Floor Brook Business Centre Cowley Business Centre Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
98 at £1 | Shoregrove LTD 98.00% Ordinary |
---|---|
1 at £1 | David Edward Masters 1.00% Ordinary |
1 at £1 | Rosalind Rhoda Masters 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £640,982 |
Gross Profit | £63,566 |
Net Worth | -£173,465 |
Cash | £40,666 |
Current Liabilities | £293,983 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 February |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
---|---|
1 July 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
6 May 2016 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
13 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
8 June 2011 | Secretary's details changed for Louise Ann Heaton on 12 February 2011 (1 page) |
8 June 2011 | Director's details changed for Paul Anthony Dewey on 12 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 3 June 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 3 June 2009
|
21 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
23 December 2008 | Accounting reference date extended from 25/08/2008 to 25/02/2009 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
2 September 2008 | Appointment terminated secretary susan woodhouse (1 page) |
2 September 2008 | Director appointed paul anthony dewey (2 pages) |
2 September 2008 | Appointment terminated director david masters (1 page) |
2 September 2008 | Secretary appointed louise ann heaton (2 pages) |
23 June 2008 | Total exemption full accounts made up to 25 August 2007 (10 pages) |
27 May 2008 | Return made up to 26/02/08; full list of members (5 pages) |
27 May 2008 | Secretary appointed susan mary woodhouse (2 pages) |
20 July 2007 | Total exemption full accounts made up to 25 August 2006 (10 pages) |
3 May 2007 | Return made up to 26/02/07; full list of members (5 pages) |
25 January 2007 | Total exemption full accounts made up to 25 August 2005 (10 pages) |
27 July 2006 | Return made up to 26/02/06; full list of members
|
2 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
8 February 2005 | Total exemption full accounts made up to 25 August 2004 (10 pages) |
30 April 2004 | Total exemption full accounts made up to 25 August 2003 (11 pages) |
13 March 2004 | Return made up to 26/02/04; full list of members (5 pages) |
17 October 2003 | Total exemption full accounts made up to 25 August 2002 (10 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
9 March 2003 | Total exemption full accounts made up to 25 August 2001 (13 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
4 April 2001 | Return made up to 26/02/01; full list of members (5 pages) |
3 April 2001 | Full accounts made up to 25 August 2000 (10 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
13 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
21 January 2000 | Accounting reference date extended from 29/02/00 to 25/08/00 (1 page) |
13 April 1999 | Memorandum and Articles of Association (9 pages) |
7 April 1999 | Company name changed imageburst LIMITED\certificate issued on 08/04/99 (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
26 February 1999 | Incorporation (13 pages) |