Burton
Christchurch
Dorset
BH23 7NZ
Director Name | Kerry Robert O'Brien |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Importer/Wholesaler Nursery Go |
Correspondence Address | 20 Colesbourne Drive Downhead Park Milton Keynes Buckinghamshire MK15 9AN |
Secretary Name | Susan Mary O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 20 Colesbourne Drive Downhead Park Milton Keynes Buckinghamshire MK15 9AN |
Director Name | Mrs Grace June Golder |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 The Green Salisbury Road Burton Christchurch Dorset BH23 7NZ |
Secretary Name | Grace June Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Green Salisbury Road Burton Christchurch Dorset BH23 7NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | kerryobrien.co.uk |
---|---|
Telephone | 01277 890475 |
Telephone region | Brentwood |
Registered Address | 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | David John Golder 50.00% Ordinary |
---|---|
1 at £1 | Grace June Golder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£207,984 |
Cash | £20,717 |
Current Liabilities | £295,312 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
---|---|
9 December 2022 | Change of details for Mr David John Golder as a person with significant control on 8 December 2022 (2 pages) |
9 December 2022 | Director's details changed for Mr David John Golder on 8 December 2022 (2 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
22 January 2019 | Cessation of Grace June Golder as a person with significant control on 10 January 2018 (1 page) |
9 April 2018 | Termination of appointment of Grace June Golder as a director on 10 January 2018 (1 page) |
9 April 2018 | Termination of appointment of Grace June Golder as a secretary on 10 January 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2015 | Secretary's details changed for Grace June Golder on 23 September 2014 (1 page) |
6 January 2015 | Director's details changed for David John Golder on 23 September 2014 (2 pages) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Grace June Golder on 23 September 2014 (2 pages) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Secretary's details changed for Grace June Golder on 23 September 2014 (1 page) |
6 January 2015 | Director's details changed for Grace June Golder on 23 September 2014 (2 pages) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for David John Golder on 23 September 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 September 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
25 September 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Director's details changed for David John Golder on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Grace June Golder on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David John Golder on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Grace June Golder on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Grace June Golder on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David John Golder on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2009 | Director's change of particulars / david collier / 29/05/2008 (2 pages) |
3 March 2009 | Director's change of particulars / david collier / 29/05/2008 (2 pages) |
11 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 20 colesbourne drive downhead park milton keynes buckinghamshire MK15 9AN (1 page) |
17 June 2008 | Ad 31/05/08-31/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Director and secretary appointed grace june golder (2 pages) |
17 June 2008 | Director appointed david john collier (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 20 colesbourne drive downhead park milton keynes buckinghamshire MK15 9AN (1 page) |
17 June 2008 | Appointment terminated secretary susan o'brien (1 page) |
17 June 2008 | Appointment terminated secretary susan o'brien (1 page) |
17 June 2008 | Director appointed david john collier (2 pages) |
17 June 2008 | Appointment terminated director kerry o'brien (1 page) |
17 June 2008 | Appointment terminated director kerry o'brien (1 page) |
17 June 2008 | Director and secretary appointed grace june golder (2 pages) |
17 June 2008 | Ad 31/05/08-31/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 07/12/04; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
7 December 1999 | Incorporation (14 pages) |
7 December 1999 | Incorporation (14 pages) |