Burbage
Leicestershire
LE10 2HJ
Director Name | Stuart Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1999(same day as company formation) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 14 Cotes Road Burbage Leicestershire LE10 2HJ |
Director Name | Mr Robert John Lowe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh House, G03, 170 Kennington Lane London SE11 5DP |
Director Name | Mr Michael Alexander Strong |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Edinburgh House, G03, 170 Kennington Lane London SE11 5DP |
Director Name | Mr Guy Evans-Tipping |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(21 years after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Edinburgh House, G03, 170 Kennington Lane London SE11 5DP |
Secretary Name | Janet Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Media/PR Advisor |
Country of Residence | England |
Correspondence Address | 14 Cotes Road Burbage Leicestershire LE10 2HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stufarmer.com |
---|
Registered Address | Edinburgh House, G03 170 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
9 at £1 | Janet Farmer 45.00% Ordinary A |
---|---|
9 at £1 | Stuart Farmer 45.00% Ordinary A |
2 at £1 | Wayne Farmer 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £78,145 |
Cash | £58,878 |
Current Liabilities | £25,965 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
31 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
19 June 2020 | Previous accounting period shortened from 30 June 2020 to 30 March 2020 (1 page) |
18 June 2020 | Termination of appointment of Janet Farmer as a secretary on 5 November 2019 (1 page) |
3 May 2020 | Appointment of Mr Guy Evans-Tipping as a director on 1 May 2020 (2 pages) |
15 April 2020 | Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to 4th Floor Bedser Stand Kia Oval Kennington London SE11 5SS (1 page) |
15 April 2020 | Register(s) moved to registered office address 4th Floor, Bedser Stand Kia Oval Kennington London SE11 5SS (1 page) |
10 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
27 February 2020 | Notification of Ellipse Data Ltd as a person with significant control on 5 November 2019 (2 pages) |
27 February 2020 | Cessation of Janet Farmer as a person with significant control on 5 November 2019 (1 page) |
27 February 2020 | Appointment of Mr Robert John Lowe as a director on 5 November 2019 (2 pages) |
27 February 2020 | Registered office address changed from Unit 40 Sparkenhoe House Southfield Road Hinckley Leicestershire LE10 1UB to 4th Floor, Bedser Stand Kia Oval Kennington London SE11 5SS on 27 February 2020 (1 page) |
27 February 2020 | Cessation of Stuart Farmer as a person with significant control on 5 November 2019 (1 page) |
27 February 2020 | Appointment of Mr Michael Alexander Strong as a director on 5 November 2019 (2 pages) |
14 November 2019 | Resolutions
|
21 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
12 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Director's details changed for Janet Farmer on 11 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Stuart Farmer on 11 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Janet Farmer on 11 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Stuart Farmer on 11 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Janet Farmer on 11 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Janet Farmer on 11 October 2012 (2 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Registered office address changed from 2 Lundy Close Hinckley Leicestershire LE10 0SS on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 2 Lundy Close Hinckley Leicestershire LE10 0SS on 23 January 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Stuart Farmer on 9 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Janet Farmer on 9 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Janet Farmer on 9 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Stuart Farmer on 9 April 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Stuart Farmer on 9 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Director's details changed for Janet Farmer on 9 April 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 June 2008 | Ad 19/05/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
5 June 2008 | Ad 19/05/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 20/03/08 (2 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 20/03/08 (2 pages) |
18 March 2008 | Return made up to 09/04/07; full list of members; amend (7 pages) |
18 March 2008 | Return made up to 09/04/07; full list of members; amend (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 December 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
12 December 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
4 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
1 May 1999 | Ad 22/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 May 1999 | Ad 22/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Incorporation (17 pages) |
9 April 1999 | Incorporation (17 pages) |