Alwincle Road
Thorpe Waterville
Northamptonshire
NN14 3ED
Secretary Name | Mrs Jane Fiona Milton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wishing Well Cottage Alwincle Road Thorpe Waterville Northamptonshire NN14 3ED |
Director Name | Mr Ian Edward Milton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wishing Well Cottage Alwincle Road Thorpe Waterville Northamptonshire NN14 3ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Jane Milton & Ian Milton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,932 |
Cash | £1,695 |
Current Liabilities | £62,498 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
11 February 2002 | Delivered on: 12 February 2002 Persons entitled: Halifax PLC Classification: Deed of fixed and floating charge 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. See the mortgage charge document for full details. Outstanding |
---|---|
11 February 2002 | Delivered on: 12 February 2002 Persons entitled: Halifax PLC Classification: Legal charge Secured details: £185,500 due or to become due from the company to the chargee. Particulars: Unit 1 robinson way telford industrial estate kettering northants. See the mortgage charge document for full details. Outstanding |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Confirmation statement made on 12 November 2022 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
3 October 2022 | Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 3 October 2022 (1 page) |
21 November 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
7 October 2020 | Change of details for Mrs Jane Fiona Milton as a person with significant control on 16 January 2020 (2 pages) |
7 October 2020 | Cessation of Ian Edward Milton as a person with significant control on 16 January 2020 (1 page) |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
20 August 2019 | Satisfaction of charge 2 in full (2 pages) |
20 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
20 August 2019 | Satisfaction of charge 1 in full (1 page) |
5 July 2019 | Termination of appointment of Ian Edward Milton as a director on 24 February 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Director's details changed for Jane Fiona Milton on 14 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Edward Milton on 14 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Edward Milton on 14 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Jane Fiona Milton on 14 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 August 2004 | Return made up to 14/08/04; no change of members (7 pages) |
20 August 2004 | Return made up to 14/08/04; no change of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2003 | Return made up to 14/08/03; no change of members (7 pages) |
1 September 2003 | Return made up to 14/08/03; no change of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Incorporation (20 pages) |
14 August 2001 | Incorporation (20 pages) |