Great Bedwyn
Marlborough
Wiltshire
SN8 3LR
Secretary Name | Fiona Elizabeth Hallows |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brown's Lane Great Bedwyn Marlborough SN8 3LR |
Director Name | Ms Fiona Elizabeth Hallows |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brown's Lane Great Bedwyn Marlborough SN8 3LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Fiona Elizabeth Hallows 50.00% Ordinary |
---|---|
50 at £1 | Ian Robert Clague 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,069 |
Cash | £111,713 |
Current Liabilities | £30,559 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
25 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
18 September 2020 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 18 September 2020 (1 page) |
15 January 2020 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 January 2019 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page) |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 January 2017 | Secretary's details changed for Fiona Elizabeth Hallows on 18 October 2016 (1 page) |
12 January 2017 | Director's details changed for Ms Fiona Elizabeth Hallows on 18 October 2016 (2 pages) |
12 January 2017 | Director's details changed for Ms Fiona Elizabeth Hallows on 18 October 2016 (2 pages) |
12 January 2017 | Secretary's details changed for Fiona Elizabeth Hallows on 18 October 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Secretary's details changed for {officer_name} (1 page) |
28 August 2014 | Director's details changed for Ms Fiona Elizabeth Fallows on 26 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed (1 page) |
28 August 2014 | Director's details changed for Ms Fiona Elizabeth Fallows on 26 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed (1 page) |
31 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Appointment of Ms Fiona Elizabeth Fallows as a director (2 pages) |
29 July 2013 | Appointment of Ms Fiona Elizabeth Fallows as a director (2 pages) |
29 April 2013 | Director's details changed for Ian Robert Clague on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Ian Robert Clague on 29 April 2013 (2 pages) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
13 April 2012 | Director's details changed for Ian Robert Clague on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Ian Robert Clague on 13 April 2012 (2 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
15 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: blevins franks LTD barbican house 26-34 old street london EC1V 9QQ (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: blevins franks LTD barbican house 26-34 old street london EC1V 9QQ (1 page) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2005 | Return made up to 26/10/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 26/10/05; full list of members (6 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 14 bedwyn common great bedwyn marlborough wiltshire SN8 3LJ (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 14 bedwyn common great bedwyn marlborough wiltshire SN8 3LJ (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 69 rose valley brentwood essex CM14 4HJ (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 69 rose valley brentwood essex CM14 4HJ (1 page) |
8 May 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 May 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
22 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 2ND floor 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (18 pages) |
26 October 2001 | Incorporation (18 pages) |