Reading Green Hoxne
Eye
Suffolk
IP21 5DJ
Director Name | Jennifer Mary Wray |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Picture Restorer |
Correspondence Address | Randalls Cottage Reading Green Hoxne Eye Suffolk IP21 5DJ |
Director Name | Mr Lucien James Wray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2001(same day as company formation) |
Role | Picture Conservation |
Country of Residence | United Kingdom |
Correspondence Address | 134 St Marys Road Cowes Isle Of Wight PO31 7SR |
Secretary Name | Mr Lucien James Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Picture Conservation |
Country of Residence | United Kingdom |
Correspondence Address | 134 St Marys Road Cowes Isle Of Wight PO31 7SR |
Secretary Name | Mr James Alfred Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Randalls Cottage Reading Green Hoxne Eye Suffolk IP21 5DJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,699 |
Cash | £6,842 |
Current Liabilities | £65,813 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
8 June 2001 | Delivered on: 26 June 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
9 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 February 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
3 September 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 3 September 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
3 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
2 December 2020 | Secretary's details changed for Mr Lucien James Wray on 15 November 2020 (1 page) |
2 December 2020 | Director's details changed for Mr Lucien James Wray on 15 November 2020 (2 pages) |
2 December 2020 | Change of details for Mr Lucien James Wray as a person with significant control on 15 November 2020 (2 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
9 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 9 October 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Return made up to 17/01/09; no change of members (3 pages) |
13 February 2009 | Return made up to 17/01/09; no change of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 19A goodge street london W1T 9078 (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 19A goodge street london W1T 9078 (1 page) |
31 July 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
31 July 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 136 kensington church street london W8 4BH (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 136 kensington church street london W8 4BH (1 page) |
13 April 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 17/01/07; full list of members
|
21 February 2007 | Return made up to 17/01/07; full list of members
|
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 17/01/06; full list of members
|
16 February 2006 | Return made up to 17/01/06; full list of members
|
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 April 2003 | Return made up to 06/02/03; full list of members
|
24 April 2003 | Return made up to 06/02/03; full list of members
|
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 July 2002 | Ad 06/02/01--------- £ si 99@1 (2 pages) |
9 July 2002 | Ad 06/02/01--------- £ si 99@1 (2 pages) |
5 July 2002 | Return made up to 06/02/02; full list of members (7 pages) |
5 July 2002 | Return made up to 06/02/02; full list of members (7 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
6 February 2001 | Incorporation (11 pages) |
6 February 2001 | Incorporation (11 pages) |