Gerrards Cross
Buckinghamshire
SL9 7QE
Secretary Name | Mrs Michele Jayne Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (closed 27 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Mrs Michele Jayne Stubbs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (closed 27 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | sloehill.co.uk |
---|---|
Telephone | 01462 459978 |
Telephone region | Hitchin |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
50 at £1 | Mr David Charles Stubbs 50.00% Ordinary A |
---|---|
50 at £1 | Ms Michele Jayne Stubbs 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £202,107 |
Cash | £1,893 |
Current Liabilities | £74,312 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2002 | Delivered on: 17 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
27 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 March 2023 | Declaration of solvency (5 pages) |
24 March 2023 | Resolutions
|
24 March 2023 | Appointment of a voluntary liquidator (3 pages) |
23 March 2023 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 197 Kingston Road Epsom Surrey KT19 0AB on 23 March 2023 (2 pages) |
19 January 2023 | Satisfaction of charge 1 in full (1 page) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 April 2019 | Secretary's details changed for Mrs Michele Jayne Stubbs on 11 January 2019 (1 page) |
10 April 2019 | Director's details changed for Mr David Charles Stubbs on 11 January 2019 (2 pages) |
10 April 2019 | Director's details changed for Mrs Michele Jayne Stubbs on 11 January 2019 (2 pages) |
10 April 2019 | Change of details for Mrs Michele Jayne Stubbs as a person with significant control on 1 January 2019 (2 pages) |
10 April 2019 | Change of details for Mr David Charles Stubbs as a person with significant control on 11 January 2019 (2 pages) |
11 January 2019 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 11 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 January 2003 | Return made up to 21/01/03; full list of members
|
17 January 2003 | Resolutions
|
17 January 2003 | Return made up to 21/01/03; full list of members
|
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
28 May 2002 | Ad 14/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
28 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
28 May 2002 | Ad 14/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Resolutions
|
21 January 2002 | Incorporation (8 pages) |
21 January 2002 | Incorporation (8 pages) |