Bramley
Guildford
Surrey
GU5 0LL
Director Name | Mrs Lori Jennifer Rautenbach |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milestone Horsham Road, Palmers Cross Bramley Guildford Surrey GU5 0LL |
Secretary Name | Mr Gordon Roy Rautenbach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milestone Horsham Road, Palmers Cross Bramley Guildford Surrey GU5 0LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £126,711 |
Cash | £9,085 |
Current Liabilities | £25,509 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
12 March 2020 | Statement of affairs (9 pages) |
---|---|
4 March 2020 | Resolutions
|
4 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 February 2020 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 11 February 2020 (1 page) |
4 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
28 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
10 April 2018 | Notification of Gordon Roy Rautenbach as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Notification of Lori Jennifer Rautenbach as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 March 2013 | Director's details changed for Mrs Lori Jennifer Rautenbach on 25 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Director's details changed for Mrs Lori Jennifer Rautenbach on 25 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mr Gordon Roy Rautenbach on 25 March 2013 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Mr Gordon Roy Rautenbach on 20 March 2011 (1 page) |
28 April 2011 | Director's details changed for Mr Gordon Roy Rautenbach on 20 March 2011 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Gordon Roy Rautenbach on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Lori Jennifer Rautenbach on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Lori Jennifer Rautenbach on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Gordon Roy Rautenbach on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Lori Jennifer Rautenbach on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Gordon Roy Rautenbach on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
21 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 June 2006 | Location of debenture register (1 page) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
20 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
20 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
17 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
17 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
16 June 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
16 June 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
16 June 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
16 June 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
11 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | £ nc 500000/1500000 25/02/02 (1 page) |
13 March 2002 | £ nc 500000/1500000 25/02/02 (1 page) |
29 January 2002 | Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2002 | Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 1ST floor 48 high street burnham buckinghamshire SL1 7JP (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1ST floor 48 high street burnham buckinghamshire SL1 7JP (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Incorporation (18 pages) |
20 March 2001 | Incorporation (18 pages) |