Christchurch
BH23 4ND
Secretary Name | Mr Duncan Stewart Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Director Name | Vincent David Charles Butterworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Clover House 81 Doddington Road Earls Barton Northampton Northamptonshire NN6 0NQ |
Secretary Name | Susan Lyn Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Clover House 81 Doddington Road Earls Barton Northampton Northamptonshire NN6 0NQ |
Director Name | Mr Duncan Stewart Hughes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4a Church Court Richmond Surrey TW9 1JL |
Secretary Name | James Mark Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 288 Franciscan Road London SW17 8HF |
Secretary Name | Susan Patricia Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bowater Gardens Sunbury Middlesex TW16 5JP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 1 Golden Court Richmond TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Susan Patricia Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,528 |
Cash | £4,393 |
Current Liabilities | £3,732 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 August 2023 | Registered office address changed from 1 Maryland Way Sunbury on Thames Middlesex TW16 6HN to 1 Golden Court Richmond TW9 1EU on 7 August 2023 (1 page) |
1 August 2023 | Application to strike the company off the register (1 page) |
10 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
16 March 2023 | Current accounting period extended from 31 January 2023 to 30 April 2023 (1 page) |
19 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 February 2017 | Change of share class name or designation (1 page) |
20 February 2017 | Change of share class name or designation (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Secretary's details changed for Mr Duncan Stewart Hughes on 6 October 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Mr Duncan Stewart Hughes on 6 October 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Mr Duncan Stewart Hughes on 6 October 2012 (2 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 1 November 2012 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 January 2012 | Director's details changed for Susan Patricia Cole on 15 November 2011 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Susan Patricia Cole on 15 November 2011 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Susan Patricia Cole on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Susan Patricia Cole on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Susan Patricia Cole on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members
|
13 January 2005 | Return made up to 05/01/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 05/01/02; full list of members
|
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 05/01/02; full list of members
|
21 January 2002 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: clover house 81 doddington road earls barton northampton northamptonshire NN6 0NQ (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: clover house 81 doddington road earls barton northampton northamptonshire NN6 0NQ (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
16 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
5 January 2000 | Incorporation (15 pages) |
5 January 2000 | Incorporation (15 pages) |