Llandeilo
SA19 7LE
Wales
Director Name | Ms Nina Holman-Brookes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Talyfan Farmhouse Manordeilo Llandeilo Carmarthenshire SA19 7LE Wales |
Director Name | Mrs Pamela Frances Lewis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Secretary Name | Jeanne Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Goodge Street London W1P 1FD |
Director Name | Lord Jonathan Brookes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 July 2015) |
Role | Fund Raiser |
Correspondence Address | Talyfan Farmhouse Manordeilo Llandeilo SA19 7LE Wales |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 75 Kenton Street London WC1N 1NN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
40 at £1 | Executors Of Jonathan Brookes 40.00% Ordinary |
---|---|
30 at £1 | Lara Holman-brookes 30.00% Ordinary |
30 at £1 | Nina Holman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247 |
Cash | £78 |
Current Liabilities | £3,331 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
22 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Appointment of Ms Nina Holman-Brookes as a director on 31 July 2015 (2 pages) |
30 September 2015 | Termination of appointment of Jonathan Brookes as a director on 31 July 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 September 2015 (1 page) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2009 | Secretary's details changed for Nina Holman-Brookes on 24 November 2009 (1 page) |
3 December 2009 | Director's details changed for Lord Jonathan Brookes on 24 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Return made up to 27/09/08; no change of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
6 November 2006 | Return made up to 27/09/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members
|
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Incorporation (17 pages) |