Arlington, Bibury
Cirencester
Gloucestershire
GL7 5NG
Wales
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Caroline Van Oss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Arlington Manor Arlington, Bibury Cirencester Gloucestershire GL7 5NG Wales |
Registered Address | 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mark Peter Anthony Van Oss & Caroline Van Oss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £428,974 |
Cash | £209,988 |
Current Liabilities | £235,534 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
7 July 2017 | Delivered on: 17 July 2017 Persons entitled: C. Hoare & Co Classification: A registered charge Particulars: Flat 1, 38 pembridge road, london W11 3HN. Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
9 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
12 January 2022 | Registered office address changed from 3 Coombe Road London NW10 0EB to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 12 January 2022 (1 page) |
19 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Caroline Van Oss as a secretary on 23 December 2017 (1 page) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
17 July 2017 | Registration of charge 041454400001, created on 7 July 2017 (22 pages) |
17 July 2017 | Registration of charge 041454400001, created on 7 July 2017 (22 pages) |
15 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 January 2010 | Director's details changed for Mark Peter Anthony Van Oss on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mark Peter Anthony Van Oss on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
6 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 January 2005 | Return made up to 22/01/05; full list of members
|
26 January 2005 | Return made up to 22/01/05; full list of members
|
30 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
30 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
5 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 22/01/02; full list of members (6 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Return made up to 22/01/02; full list of members (6 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 3 coombe road london NW10 0EB (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 3 coombe road london NW10 0EB (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 16 st john street london EC1M 4NT (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 16 st john street london EC1M 4NT (1 page) |
22 January 2001 | Incorporation (14 pages) |
22 January 2001 | Incorporation (14 pages) |