The Street, Occold
Eye
Suffolk
IP23 7PW
Secretary Name | Mr Stephen James Hubner |
---|---|
Status | Closed |
Appointed | 10 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 5th Floor Condor House 10 St Paul's Churchyard London EC4M 8AL |
Director Name | Mr Stephen Philip Dyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinewood Hill Brook Road Wormley Godalming Surrey GU8 5UD |
Director Name | Karen Anne Quatermass |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Market Researcher |
Correspondence Address | Pinewood Hill Brook Road Wormley Godalming Surrey GU8 5UD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Stephen Philip Dyer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinewood Hill Brook Road Wormley Godalming Surrey GU8 5UD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Stuart Adam McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 9 Marwood Close Wymondham Norfolk NR18 0TX |
Secretary Name | Clare Louise Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 February 2011) |
Role | Company Director |
Correspondence Address | Nr14 |
Registered Address | 5th Floor Condor House 10 St Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 February 2011 | Appointment of Mr Stephen James Hubner as a secretary (1 page) |
11 February 2011 | Termination of appointment of Clare Stammers as a secretary (1 page) |
11 February 2011 | Termination of appointment of Clare Stammers as a secretary (1 page) |
11 February 2011 | Appointment of Mr Stephen James Hubner as a secretary (1 page) |
2 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Stephen James Hubner on 28 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Stephen James Hubner on 28 May 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 5TH floor condor house 10 st pauls churchyard london EC4M 8AL (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 5TH floor condor house 10 st pauls churchyard london EC4M 8AL (1 page) |
26 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page) |
16 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
12 August 2005 | Return made up to 28/05/05; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page) |
18 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 June 2003 | Return made up to 28/05/03; full list of members
|
9 June 2003 | Return made up to 28/05/03; full list of members
|
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 15 basinghall street london EC2V 5BR (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 15 basinghall street london EC2V 5BR (1 page) |
4 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ (1 page) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
17 November 1999 | Company name changed q & d property five LIMITED\certificate issued on 18/11/99 (2 pages) |
17 November 1999 | Company name changed q & d property five LIMITED\certificate issued on 18/11/99 (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: pinewood cottage brook road, wormley godalming surrey GU8 5UD (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: pinewood cottage brook road, wormley godalming surrey GU8 5UD (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page) |
28 May 1999 | Incorporation (16 pages) |
28 May 1999 | Incorporation (16 pages) |