Neaves Lane, Ringmer
Lewes
East Sussex
BN8 5UA
Secretary Name | Mr David Oliver Kimberley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(2 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Finlay Street London SW6 6HF |
Director Name | Mrs Dominique Denise Newman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | 54 King Edwards Gardens London W3 9RQ |
Secretary Name | Mrs Dominique Denise Newman |
---|---|
Nationality | French,British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | 54 King Edwards Gardens London W3 9RQ |
Secretary Name | Mr Hubert Leon Velge |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 08 July 2003(1 year, 12 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 July 2003) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Neaves Cottage Neaves Lane, Ringmer Lewes East Sussex BN8 5UA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 42 Berkeley Square London W1J 5AW |
---|---|
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 |
225k at £1 | Hubert Leon Velge 96.36% Non Cumulative Redeemable Preference |
---|---|
4.3k at £1 | Dominique D. Newman 1.82% Ordinary |
4.3k at £1 | Hubert Leon Velge 1.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,387 |
Cash | £47,805 |
Current Liabilities | £21,059 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 2 weeks from now) |
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
26 August 2020 | Register inspection address has been changed from 56-58 Broadwick Street London W1F 7AL England to 34 South Molton Street London W1K 5RG (1 page) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
3 September 2019 | Register inspection address has been changed from International House Brook 2.16 1-6 Yarmouth Place London W1J 7BU England to 56-58 Broadwick Street London W1F 7AL (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 July 2018 | Register inspection address has been changed from C/O Generation Asset Management 7th Floor, 7 Old Park Lane London W1K 1QR England to International House Brook 2.16 1-6 Yarmouth Place London W1J 7BU (1 page) |
19 March 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 June 2016 | Director's details changed for Mr Hubert Leon Velge on 1 October 2009 (2 pages) |
7 June 2016 | Director's details changed for Mr Hubert Leon Velge on 1 October 2009 (2 pages) |
5 May 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
5 May 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Register inspection address has been changed from C/O Hubert Velge Westminster City Hall 64 Victoria Street London SW1E 6QP United Kingdom to 7Th Floor, 7 Old Park Lane London W1K 1QR (1 page) |
25 July 2014 | Register inspection address has been changed from C/O Hubert Velge Westminster City Hall 64 Victoria Street London SW1E 6QP United Kingdom to 7Th Floor, 7 Old Park Lane London W1K 1QR (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 September 2012 | Register inspection address has been changed from C/O Hubert Velge 1 Warwick Row London SW1E 5ER United Kingdom (1 page) |
10 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Register inspection address has been changed from C/O Hubert Velge 1 Warwick Row London SW1E 5ER United Kingdom (1 page) |
10 September 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
10 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
14 November 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
14 November 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
12 September 2011 | Register inspection address has been changed (1 page) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Register inspection address has been changed (1 page) |
22 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
22 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
2 July 2010 | Director's details changed for Hubert Leon Velge on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Hubert Leon Velge on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
20 April 2010 | Full accounts made up to 31 July 2009 (12 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Ad 01/04/09\gbp si 125000@1=125000\gbp ic 8500/133500\ (2 pages) |
1 July 2009 | Ad 01/04/09\gbp si 125000@1=125000\gbp ic 8500/133500\ (2 pages) |
21 May 2009 | Gbp nc 110000/160000\20/01/09 (2 pages) |
21 May 2009 | Gbp nc 110000/160000\20/01/09 (2 pages) |
29 September 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
4 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
15 November 2007 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 31 July 2006 (15 pages) |
18 October 2006 | Full accounts made up to 31 July 2006 (15 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Location of register of members (1 page) |
24 October 2005 | Full accounts made up to 31 July 2005 (13 pages) |
24 October 2005 | Full accounts made up to 31 July 2005 (13 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (3 pages) |
8 October 2004 | Full accounts made up to 31 July 2004 (14 pages) |
8 October 2004 | Full accounts made up to 31 July 2004 (14 pages) |
8 July 2004 | Return made up to 09/07/04; full list of members
|
8 July 2004 | Return made up to 09/07/04; full list of members
|
27 October 2003 | Full accounts made up to 31 July 2003 (13 pages) |
27 October 2003 | Full accounts made up to 31 July 2003 (13 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New secretary appointed (1 page) |
24 July 2003 | Auditor's resignation (1 page) |
24 July 2003 | Auditor's resignation (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members
|
16 July 2003 | Return made up to 09/07/03; full list of members
|
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
10 December 2002 | Full accounts made up to 31 July 2002 (14 pages) |
10 December 2002 | Full accounts made up to 31 July 2002 (14 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members
|
22 July 2002 | Return made up to 09/07/02; full list of members
|
29 October 2001 | Ad 25/10/01--------- £ si 50000@1=50000 £ ic 58500/108500 (2 pages) |
29 October 2001 | Ad 25/10/01--------- £ si 50000@1=50000 £ ic 58500/108500 (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Nc inc already adjusted 14/09/01 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Ad 14/09/01--------- £ si 58498@1=58498 £ ic 2/58500 (2 pages) |
18 September 2001 | Ad 14/09/01--------- £ si 58498@1=58498 £ ic 2/58500 (2 pages) |
18 September 2001 | Nc inc already adjusted 14/09/01 (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | Secretary resigned (1 page) |
29 July 2001 | Ad 09/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2001 | Ad 09/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
9 July 2001 | Incorporation (15 pages) |
9 July 2001 | Incorporation (15 pages) |