Usk
Monmouthire
NP15 1DU
Wales
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Lion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Collard Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2010) |
Correspondence Address | 26 Orleans Road Twickenham Middlesex TW1 3BL |
Secretary Name | Collard Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(8 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 November 2019) |
Correspondence Address | 26 Orleans Road Twickenham Middlesex TW1 3BL |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
100 at £1 | Dr Christina Carnegie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,832 |
Cash | £156,360 |
Current Liabilities | £48,851 |
Latest Accounts | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 September |
Latest Return | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
10 January 2024 | Resolutions
|
---|---|
10 January 2024 | Declaration of solvency (5 pages) |
10 January 2024 | Appointment of a voluntary liquidator (4 pages) |
10 January 2024 | Registered office address changed from 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 10 January 2024 (2 pages) |
19 October 2023 | Micro company accounts made up to 27 September 2023 (6 pages) |
29 September 2023 | Previous accounting period extended from 31 March 2023 to 27 September 2023 (1 page) |
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 December 2019 | Registered office address changed from 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ England to 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ on 3 December 2019 (2 pages) |
29 November 2019 | Registered office address changed from C/O Collard Associates Limited 26 Orleans Road Twickenham Middleswx TW1 3BL to 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ on 29 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Collard Associates Limited as a secretary on 28 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Collard Associates Limited on 27 September 2010 (1 page) |
14 October 2010 | Termination of appointment of Collard Associates Limited as a secretary (1 page) |
14 October 2010 | Termination of appointment of Collard Associates Limited as a secretary (1 page) |
14 October 2010 | Secretary's details changed for Collard Associates Limited on 27 September 2010 (1 page) |
14 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Collard Associates Limited as a secretary (1 page) |
28 September 2010 | Appointment of Collard Associates Limited as a secretary (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 November 2009 | Registered office address changed from 1 Mortlake Road Kew Richmond Surrey TW9 3JE on 28 November 2009 (1 page) |
28 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
28 November 2009 | Registered office address changed from 1 Mortlake Road Kew Richmond Surrey TW9 3JE on 28 November 2009 (1 page) |
28 November 2009 | Director's details changed for Dr Christina Carnegie on 1 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Dr Christina Carnegie on 1 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Dr Christina Carnegie on 1 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
21 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
7 October 2008 | Appointment terminated secretary lion corporate services LIMITED (1 page) |
7 October 2008 | Secretary appointed collard associates LIMITED (1 page) |
7 October 2008 | Appointment terminated secretary lion corporate services LIMITED (1 page) |
7 October 2008 | Secretary appointed collard associates LIMITED (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
27 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
22 October 2003 | Return made up to 27/09/03; no change of members (6 pages) |
22 October 2003 | Return made up to 27/09/03; no change of members (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 October 2002 | Return made up to 27/09/02; no change of members
|
2 October 2002 | Return made up to 27/09/02; no change of members
|
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
12 March 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
6 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
6 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
27 September 2000 | Incorporation (17 pages) |
27 September 2000 | Incorporation (17 pages) |