Buckingham
Buckinghamshire
MK18 1GF
Director Name | Mr David Charles Pocock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Barn Dagnal Farm Wicken Road Deanshanger Milton Keynes MK19 6JR |
Secretary Name | Mr Stuart Raymond Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomwood Cambridge Road, Quendon Saffron Walden Essex CB11 3YN |
Director Name | Alison Pocock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Barn Dagnal Farm Wicken Road, Deanshanger Milton Keynes Buckinghamshire MK19 6JR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2010) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
84 at £1 | Alison Pocock 84.00% Ordinary |
---|---|
8 at £1 | Michael G. Openshaw 8.00% Ordinary |
7 at £1 | Samantha V. Openshaw 7.00% Ordinary |
1 at £1 | Stuart Raymond Gaynor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,210 |
Cash | £641 |
Current Liabilities | £5,851 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
3 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
---|---|
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
22 March 2010 | Director's details changed for Stephen Alan Ferrett on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Alan Ferrett on 1 February 2010 (2 pages) |
19 January 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: po box 148, 4 harrier way waltham abbey essex EN9 3JQ (1 page) |
5 May 2006 | Return made up to 21/02/06; full list of members (3 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
2 December 2005 | Return made up to 21/02/05; full list of members (7 pages) |
14 June 2005 | Partial exemption accounts made up to 28 February 2005 (6 pages) |
2 August 2004 | Amended accounts made up to 28 February 2004 (6 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
26 November 2003 | Return made up to 21/02/03; full list of members (6 pages) |
13 August 2003 | Partial exemption accounts made up to 28 February 2003 (7 pages) |
10 January 2003 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
28 March 2002 | Return made up to 21/02/02; full list of members
|
31 May 2001 | New director appointed (2 pages) |
18 May 2001 | Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 28 February 2001 (5 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Incorporation (15 pages) |