Greenwich
London
SE10 8NB
Secretary Name | Mr Simon Paul Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(same day as company formation) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 221 Greenwich High Road Greenwich London SE10 8NB |
Director Name | Nr Oliver Richard Powell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfields Horton Way Farningham Kent DA4 0DQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | conranestates.co.uk |
---|---|
Telephone | 0800 6893172 |
Telephone region | Freephone |
Registered Address | 2b Haddo Street Greenwich London SE10 9RN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Simon Hughes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2023 | Application to strike the company off the register (1 page) |
24 November 2022 | Registered office address changed from 221 Greenwich High Road Greenwich London SE10 8NB to 2B Haddo Street Greenwich London SE10 9RN on 24 November 2022 (1 page) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
25 August 2018 | Director's details changed for Mr Simon Paul Hughes on 20 August 2018 (2 pages) |
25 August 2018 | Secretary's details changed for Mr Simon Paul Hughes on 20 August 2018 (1 page) |
25 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
21 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
16 January 2018 | Change of details for Mr Simon Paul Hughes as a person with significant control on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Simon Paul Hughes on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Simon Paul Hughes on 16 January 2018 (2 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
20 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Mr Simon Paul Hughes on 1 January 2013 (2 pages) |
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Secretary's details changed for Mr Simon Paul Hughes on 1 January 2013 (2 pages) |
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Secretary's details changed for Mr Simon Paul Hughes on 1 January 2013 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Simon Paul Hughes on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Simon Paul Hughes on 17 August 2012 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
6 August 2009 | Appointment terminated director oliver powell (1 page) |
6 August 2009 | Appointment terminated director oliver powell (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Return made up to 22/08/08; full list of members (3 pages) |
12 January 2009 | Return made up to 22/08/08; full list of members (3 pages) |
19 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
21 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 May 2006 | Full accounts made up to 31 March 2006 (10 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (6 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: orchard court orchard lane bristol BS1 5WS (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: orchard court orchard lane bristol BS1 5WS (1 page) |
18 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 10 blenheim terrace woodhouse lane leeds west yorkshire LS2 9HX (1 page) |
20 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
25 March 2002 | Ad 22/08/00--------- £ si 1@1 (2 pages) |
25 March 2002 | Ad 22/08/00--------- £ si 1@1 (2 pages) |
1 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 March 2002 | Return made up to 22/08/01; full list of members (6 pages) |
1 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 March 2002 | Return made up to 22/08/01; full list of members (6 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Registered office changed on 26/02/02 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 31 corsham street london N1 6DR (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 31 corsham street london N1 6DR (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
22 August 2000 | Incorporation (18 pages) |
22 August 2000 | Incorporation (18 pages) |