Elmsted
Ashford
Kent
TN25 5JF
Director Name | Mr Frederick James Perkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ham Farm Road Richmond Surrey TW10 5NA |
Secretary Name | Mr John Neame |
---|---|
Status | Closed |
Appointed | 26 September 2016(17 years after company formation) |
Appointment Duration | 1 year (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | Suite E Quadrant House Godstone Road Caterham Surrey CR3 6PB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Dan Paul Jellinek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shaftesbury Road Brighton East Sussex BN1 4NE |
Director Name | Dan Paul Jellinek |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 18 October 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shaftesbury Road Brighton East Sussex BN1 4NE |
Website | headfast.com |
---|---|
Telephone | 01883 343000 |
Telephone region | Caterham |
Registered Address | Suite E Quadrant House Godstone Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
100 at £0.01 | John Michael Neame 50.00% Ordinary |
---|---|
96 at £0.01 | Dan Paul Jellinek 48.00% Ordinary |
4 at £0.01 | R.e. Perkins & Frederick James Perkins 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £111,060 |
Gross Profit | £33,416 |
Net Worth | -£130,140 |
Cash | £39,552 |
Current Liabilities | £188,085 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
23 November 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
23 November 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
26 September 2016 | Termination of appointment of Dan Paul Jellinek as a secretary on 18 October 2015 (1 page) |
26 September 2016 | Termination of appointment of Dan Paul Jellinek as a director on 18 October 2015 (1 page) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
26 September 2016 | Appointment of Mr John Neame as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr John Neame as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Dan Paul Jellinek as a director on 18 October 2015 (1 page) |
26 September 2016 | Termination of appointment of Dan Paul Jellinek as a secretary on 18 October 2015 (1 page) |
28 January 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
28 January 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
27 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
28 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2012 | Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE on 30 January 2012 (1 page) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 September 2007 | Return made up to 14/09/07; change of members (7 pages) |
22 September 2007 | Return made up to 14/09/07; change of members (7 pages) |
23 January 2007 | S-div 18/12/06 (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
23 January 2007 | S-div 18/12/06 (1 page) |
23 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
23 January 2007 | Resolutions
|
16 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
16 January 2007 | S-div 18/12/06 (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | S-div 18/12/06 (1 page) |
16 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members
|
15 October 2003 | Return made up to 14/09/03; full list of members
|
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
1 August 2000 | Secretary's particulars changed (1 page) |
1 August 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
5 July 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
9 May 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Secretary's particulars changed (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (15 pages) |
14 September 1999 | Incorporation (15 pages) |