Shaftesbury
Dorset
SP7 9LB
Secretary Name | Martine Paula Spicer |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tollgate Park Shaftesbury Dorset SP7 9LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £263,077 |
Cash | £22 |
Current Liabilities | £276,393 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
11 March 2009 | Delivered on: 13 March 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
10 January 2014 | Delivered on: 23 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Hazel house queen street gillingham dorset. Notification of addition to or amendment of charge. Outstanding |
18 August 2008 | Delivered on: 4 September 2008 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 nether mead okeford fitzpaine blandford forum dorset, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4 whatcombe lane winterbourne whitechurch blanford dorset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 October 2007 | Delivered on: 31 October 2007 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £56,000.00 due or to become due from the company to. Particulars: Land at the rear of 118 high street codford wiltshire and plant machinery fixtures fittings furniture equipment vehicles computer equipment and other chattels. Fully Satisfied |
7 September 2007 | Delivered on: 21 September 2007 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 12 at quarry close stour provost gillingham dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2007 | Delivered on: 28 February 2007 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at peacemarsh gillingham dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 October 2006 | Delivered on: 18 October 2006 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at charwill higher blandford road shaftesbury dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 October 2006 | Delivered on: 17 October 2006 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at denmead glue hill sturminster newton dorset,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2005 | Delivered on: 11 March 2005 Satisfied on: 22 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hawthorn farm, winterborne, stickland, blandford forum, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 February 2018 | Satisfaction of charge 042286880010 in full (1 page) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 January 2014 | Registration of charge 042286880010 (10 pages) |
23 January 2014 | Registration of charge 042286880010 (10 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
18 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 4 tollgate park shaftesbury dorset SP7 9LB (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 4 tollgate park shaftesbury dorset SP7 9LB (1 page) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: highland house mayflower close, chandlers ford eastleigh SO53 4AR (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: highland house mayflower close, chandlers ford eastleigh SO53 4AR (1 page) |
24 July 2002 | Return made up to 05/06/02; full list of members
|
24 July 2002 | Return made up to 05/06/02; full list of members
|
23 July 2001 | Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2001 | Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
5 June 2001 | Incorporation (13 pages) |
5 June 2001 | Incorporation (13 pages) |