Sheep Lane
Midhurst
West Sussex
GU29 9NT
Secretary Name | Mrs Vanessa Annabel Church |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Russet House Sheep Lane Midhurst West Sussex GU29 9NT |
Director Name | Ms Polly Ayrton |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 32 High Street Brightlingsea Colchester CO7 0AG |
Director Name | Virginia Carolyn Rose Wheatley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Harbour House Horsington Somerset BA8 0DA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | vanessachurch.com/ |
---|
Registered Address | 60 Pembroke Road London W8 6NX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | V.a. Church 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416,087 |
Cash | £128,278 |
Current Liabilities | £182,546 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
13 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
11 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 October 2017 | Appointment of Ms Polly Ayrton as a director on 1 January 2017 (2 pages) |
25 October 2017 | Appointment of Ms Polly Ayrton as a director on 1 January 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Vanessa Church as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Vanessa Church as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 March 2016 | Termination of appointment of Virginia Carolyn Rose Wheatley as a director on 1 July 2015 (1 page) |
17 March 2016 | Termination of appointment of Virginia Carolyn Rose Wheatley as a director on 1 July 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Director's details changed for Vanessa Annabel Church on 1 October 2009 (2 pages) |
15 August 2010 | Director's details changed for Virginia Carolyn Rose Wheatley on 1 October 2009 (2 pages) |
15 August 2010 | Director's details changed for Virginia Carolyn Rose Wheatley on 1 October 2009 (2 pages) |
15 August 2010 | Director's details changed for Vanessa Annabel Church on 1 October 2009 (2 pages) |
15 August 2010 | Director's details changed for Virginia Carolyn Rose Wheatley on 1 October 2009 (2 pages) |
15 August 2010 | Director's details changed for Vanessa Annabel Church on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members
|
8 July 2004 | Return made up to 30/06/04; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 October 2002 | Return made up to 30/06/02; full list of members
|
30 October 2002 | Return made up to 30/06/02; full list of members
|
20 August 2002 | Registered office changed on 20/08/02 from: home farm lilford oundle PE8 5SF (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: home farm lilford oundle PE8 5SF (1 page) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 August 2001 | Return made up to 30/06/01; full list of members
|
13 August 2001 | Return made up to 30/06/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: apex house grand arcade london N12 0EH (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: apex house grand arcade london N12 0EH (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members
|
25 July 2000 | Return made up to 30/06/00; full list of members
|
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (15 pages) |
30 June 1999 | Incorporation (15 pages) |