Portland 25 High Street
Crawley
West Sussex
RH10 1BG
Director Name | Ms Vanessa Germaine Bolton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 June 2000) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 42 Primrose Mansions Prince Of Wales Driv London SW11 4EF |
Secretary Name | Norman Frank Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Crown House 2-8 Gloucester Road Redhill Surrey RH1 1AZ |
Director Name | Mr Edward Arthur Strange |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 27 May 2002) |
Role | Consultant |
Correspondence Address | 34 Montacute Way Wimborne Dorset BH21 1TZ |
Secretary Name | Mr Edward Arthur Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 27 May 2002) |
Role | Consultant |
Correspondence Address | 34 Montacute Way Wimborne Dorset BH21 1TZ |
Director Name | Lindsay Duncan |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2001) |
Role | Economist |
Correspondence Address | 28 Irish Town Gibraltar Foreign |
Director Name | Carol Duncan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2006) |
Role | Economist |
Correspondence Address | Jan Van Goyebkade 27 Amsterdam Holland 1075 H S Foreign |
Director Name | Terence Ian Nalden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 May 2015) |
Role | Consultant |
Correspondence Address | 1 Tawny Crescent Hartford Huntingdon Cambridgeshire PE29 1LG |
Secretary Name | Terence Ian Nalden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 May 2015) |
Role | Consultant |
Correspondence Address | 1 Tawny Crescent Hartford Huntingdon Cambridgeshire PE29 1LG |
Director Name | Brigitte Marianne Krucker Gurtner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | Zuercherstrasse 8142 Uitikon Switzerland |
Director Name | Dr Christian Walter Rockstroh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | Muehlestrasse 26 8803 Rueschlikon Switzerland |
Director Name | Nina Racciatti |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2009(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Trust Officer |
Correspondence Address | Mettelacher 10 8126 Zumikon Switzerland |
Director Name | Mr William Bolton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(16 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Tiberina Km 9,200 Riano 00060 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Winter Garden 18, The Mansion Ottershaw Park Chertsey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
1 at £1 | Valerie Bolton 50.00% Ordinary |
---|---|
1 at £1 | William Bolton 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
27 March 2023 | Registered office address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to Winter Garden 18, the Mansion Ottershaw Park Chertsey KT16 0QG on 27 March 2023 (1 page) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
19 July 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of William Bolton as a director on 3 March 2021 (1 page) |
19 July 2021 | Cessation of William Bolton as a person with significant control on 3 March 2021 (1 page) |
19 July 2021 | Appointment of Vanessa Germaine Bolton as a director on 3 March 2021 (2 pages) |
22 June 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
14 December 2019 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
19 November 2018 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
25 September 2017 | Notification of Samantha Nicole Bolton as a person with significant control on 13 September 2017 (2 pages) |
25 September 2017 | Notification of William Bolton as a person with significant control on 13 September 2017 (2 pages) |
25 September 2017 | Notification of Vanessa Germaine Bolton as a person with significant control on 13 September 2017 (2 pages) |
25 September 2017 | Notification of Vanessa Germaine Bolton as a person with significant control on 13 September 2017 (2 pages) |
25 September 2017 | Notification of Samantha Nicole Bolton as a person with significant control on 13 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of William Bolton as a person with significant control on 13 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 May 2015 | Termination of appointment of Christian Walter Rockstroh as a director on 11 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Christian Walter Rockstroh as a director on 11 May 2015 (1 page) |
26 May 2015 | Appointment of Mr William Bolton as a director on 11 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr William Bolton as a director on 11 May 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
14 May 2015 | Termination of appointment of Terence Ian Nalden as a director on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Terence Ian Nalden as a secretary on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Terence Ian Nalden as a director on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Terence Ian Nalden as a secretary on 11 May 2015 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
11 June 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
11 June 2013 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
10 June 2013 | Registered office address changed from Baker Tilly 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Nina Racciatti as a director (1 page) |
10 June 2013 | Termination of appointment of Nina Racciatti as a director (1 page) |
10 June 2013 | Registered office address changed from Baker Tilly 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 10 June 2013 (1 page) |
9 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
9 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Dr Christian Walter Rockstroh on 1 May 2010 (3 pages) |
26 July 2010 | Director's details changed for Dr Christian Walter Rockstroh on 1 May 2010 (3 pages) |
26 July 2010 | Director's details changed for Dr Christian Walter Rockstroh on 1 May 2010 (3 pages) |
23 July 2010 | Register(s) moved to registered inspection location (2 pages) |
23 July 2010 | Register inspection address has been changed (2 pages) |
23 July 2010 | Register(s) moved to registered inspection location (2 pages) |
23 July 2010 | Register inspection address has been changed (2 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
1 July 2009 | Return made up to 12/05/09; full list of members (6 pages) |
1 July 2009 | Return made up to 12/05/09; full list of members (6 pages) |
22 June 2009 | Director appointed nina racciatti (2 pages) |
22 June 2009 | Director appointed nina racciatti (2 pages) |
22 June 2009 | Appointment terminated director brigitte krucker gurtner (1 page) |
22 June 2009 | Appointment terminated director brigitte krucker gurtner (1 page) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 July 2008 | Return made up to 12/05/08; no change of members (7 pages) |
4 July 2008 | Return made up to 12/05/08; no change of members (7 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
8 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
8 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
31 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
9 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
9 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | Secretary resigned;director resigned (1 page) |
20 August 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
19 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
19 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
28 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
28 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
6 June 2001 | Return made up to 12/05/01; full list of members
|
6 June 2001 | Return made up to 12/05/01; full list of members
|
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
31 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
31 May 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
31 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (3 pages) |
12 May 1999 | Incorporation (13 pages) |
12 May 1999 | Incorporation (13 pages) |