Whatley
Frome
Somerset
BA11 3LB
Director Name | Ibrahim Yazici |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 Lower Sloane Street London SW1W 8BP |
Director Name | Mr Matthew John Newton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(23 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Secretary Name | Mr Steven James Wilson |
---|---|
Status | Current |
Appointed | 05 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Sylvia Olivari |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 38 Lower Sloane Street London SW1W 8BP |
Director Name | David Pinto |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Director Name | Ibrahim Yazici |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 Lower Sloane Street London SW1W 8BP |
Director Name | Bruce William Nichols |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Crescent London N10 3ND |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Director Name | Miss Fiona Mary Maclean |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2023(23 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2005) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Bruce William Nichols 25.00% Ordinary |
---|---|
21 at £1 | Ibrahim Yazici 21.00% Ordinary |
21 at £1 | Mrs Jebson 21.00% Ordinary |
17 at £1 | Greta Helen Clare Williamson 17.00% Ordinary |
16 at £1 | Cornlove LTD 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
29 February 2024 | Confirmation statement made on 14 February 2024 with updates (5 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 December 2023 | Termination of appointment of Bruce William Nichols as a director on 13 September 2023 (1 page) |
5 December 2023 | Appointment of Mr Steven James Wilson as a secretary on 5 December 2023 (2 pages) |
29 November 2023 | Director's details changed for Mr Matthew John Newton on 27 November 2023 (2 pages) |
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
14 June 2023 | Appointment of Mr Matthew John Newton as a director on 2 May 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 June 2021 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
8 August 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Bruce William Nichols on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Greta Helen Clare Williamson on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Bruce William Nichols on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Ibrahim Yazici on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Ibrahim Yazici on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Greta Helen Clare Williamson on 14 February 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
7 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
7 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 14/02/06; full list of members
|
22 March 2006 | Return made up to 14/02/06; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: 25 harley street london W1G 9BR (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 25 harley street london W1G 9BR (1 page) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
12 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
22 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
18 August 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
18 August 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
31 August 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
31 August 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
29 July 2003 | Return made up to 14/02/03; full list of members; amend (7 pages) |
29 July 2003 | Return made up to 14/02/03; full list of members; amend (7 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
23 April 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
20 September 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
20 September 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
26 February 2001 | Ad 31/03/00-15/11/00 £ si 98@1=98 £ ic 2/100 (3 pages) |
26 February 2001 | Ad 31/03/00-15/11/00 £ si 98@1=98 £ ic 2/100 (3 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
7 February 2001 | Location of register of members (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
14 February 2000 | Incorporation (14 pages) |
14 February 2000 | Incorporation (14 pages) |