Burcombe
Salisbury
Wiltshire
SP2 0EJ
Secretary Name | Angela Grace Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Castle Street Christchurch Dorset BH23 1DT |
Director Name | Mr Hugh Charles Gibaud |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 January 2018) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Unit 8 Manor Farm Barns Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ |
Director Name | Mr Mark David Potter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 June 2012) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 6a Castle Street Christchurch Dorset BH23 1DT |
Director Name | Mrs Amanda Jane O'Hare |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6a Castle Street Christchurch Dorset BH23 1DT |
Director Name | Mrs Amanda Jane O'Hare |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6a Castle Street Christchurch Dorset BH23 1DT |
Secretary Name | Mrs Mandy O'Hare |
---|---|
Status | Resigned |
Appointed | 01 August 2012(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 6a Castle Street Christchurch Dorset BH23 1DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ifs-online.co.uk |
---|
Registered Address | Suite 210 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
20.1k at £1 | Mr Jeremy Derek Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,043 |
Current Liabilities | £51,205 |
Latest Accounts | 5 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 5 January 2026 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
23 April 2024 | Total exemption full accounts made up to 5 April 2024 (12 pages) |
---|---|
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
3 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 December 2022 | Registered office address changed from Unit 8 Manor Farm Barns Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ to Suite 210 95 Mortimer Street London W1W 7GB on 13 December 2022 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Hugh Charles Gibaud as a director on 22 January 2018 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
4 July 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
4 July 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 January 2015 | Total exemption full accounts made up to 5 April 2014 (16 pages) |
8 January 2015 | Total exemption full accounts made up to 5 April 2014 (16 pages) |
8 January 2015 | Total exemption full accounts made up to 5 April 2014 (16 pages) |
25 November 2014 | Registered office address changed from 6a Castle Street Christchurch Dorset BH23 1DT to Unit 8 Manor Farm Barns Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 6a Castle Street Christchurch Dorset BH23 1DT to Unit 8 Manor Farm Barns Burcombe Lane Burcombe Salisbury Wiltshire SP2 0EJ on 25 November 2014 (1 page) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 December 2013 | Total exemption full accounts made up to 5 April 2013 (16 pages) |
31 December 2013 | Total exemption full accounts made up to 5 April 2013 (16 pages) |
31 December 2013 | Total exemption full accounts made up to 5 April 2013 (16 pages) |
10 May 2013 | Termination of appointment of Mandy O'hare as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Mandy O'hare as a secretary (2 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption full accounts made up to 5 April 2012 (16 pages) |
23 October 2012 | Total exemption full accounts made up to 5 April 2012 (16 pages) |
23 October 2012 | Total exemption full accounts made up to 5 April 2012 (16 pages) |
15 August 2012 | Appointment of Mrs Mandy O'hare as a secretary (1 page) |
15 August 2012 | Appointment of Mrs Mandy O'hare as a secretary (1 page) |
23 June 2012 | Termination of appointment of Mark Potter as a director (1 page) |
23 June 2012 | Termination of appointment of Amanda O'hare as a director (1 page) |
23 June 2012 | Termination of appointment of Mark Potter as a director (1 page) |
23 June 2012 | Termination of appointment of Amanda O'hare as a director (1 page) |
15 June 2012 | Appointment of Mrs Amanda Jane O'hare as a director (2 pages) |
15 June 2012 | Appointment of Mrs Amanda Jane O'hare as a director (2 pages) |
14 May 2012 | Termination of appointment of Amanda O'hare as a director (1 page) |
14 May 2012 | Termination of appointment of Amanda O'hare as a director (1 page) |
26 April 2012 | Termination of appointment of Angela Miles as a secretary (1 page) |
26 April 2012 | Termination of appointment of Angela Miles as a secretary (1 page) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mrs Amanda Jane O'hare on 19 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mrs Amanda Jane O'hare on 19 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Mark David Potter on 19 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Mark David Potter on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Jeremy Derek Miles on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Jeremy Derek Miles on 19 October 2011 (2 pages) |
9 September 2011 | Total exemption full accounts made up to 5 April 2011 (17 pages) |
9 September 2011 | Total exemption full accounts made up to 5 April 2011 (17 pages) |
9 September 2011 | Total exemption full accounts made up to 5 April 2011 (17 pages) |
1 September 2011 | Appointment of Mr Mark David Potter as a director (2 pages) |
1 September 2011 | Appointment of Mr Mark David Potter as a director (2 pages) |
19 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
1 October 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
1 October 2010 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
22 July 2010 | Director's details changed for Mrs Mandy Jane O'hare on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Mandy Jane O'hare on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Mandy Jane O'hare on 1 July 2010 (2 pages) |
20 July 2010 | Appointment of Mrs Mandy Jane O'hare as a director (2 pages) |
20 July 2010 | Appointment of Mrs Mandy Jane O'hare as a director (2 pages) |
2 March 2010 | Director's details changed for Mr Hugh Charles Gibaud on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jeremy Derek Miles on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jeremy Derek Miles on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Hugh Charles Gibaud on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Angela Grace Miles on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Jeremy Derek Miles on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Angela Grace Miles on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Angela Grace Miles on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Hugh Charles Gibaud on 2 March 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
5 January 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from marina house 17 moor view terrace mutley plain plymouth PL4 7EB (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from marina house 17 moor view terrace mutley plain plymouth PL4 7EB (1 page) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (17 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (17 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (17 pages) |
6 June 2008 | Director appointed mr hugh charles gibaud (1 page) |
6 June 2008 | Director appointed mr hugh charles gibaud (1 page) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 September 2007 | Total exemption full accounts made up to 5 April 2007 (16 pages) |
18 September 2007 | Total exemption full accounts made up to 5 April 2007 (16 pages) |
18 September 2007 | Total exemption full accounts made up to 5 April 2007 (16 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members
|
2 March 2007 | Return made up to 15/02/07; full list of members
|
20 December 2006 | Total exemption full accounts made up to 5 April 2006 (15 pages) |
20 December 2006 | Total exemption full accounts made up to 5 April 2006 (15 pages) |
20 December 2006 | Total exemption full accounts made up to 5 April 2006 (15 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 7-9 market place warminster wiltshire BA12 9AY (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 7-9 market place warminster wiltshire BA12 9AY (1 page) |
2 March 2006 | Return made up to 15/02/06; full list of members
|
2 March 2006 | Return made up to 15/02/06; full list of members
|
17 January 2006 | Full accounts made up to 5 April 2005 (13 pages) |
17 January 2006 | Full accounts made up to 5 April 2005 (13 pages) |
17 January 2006 | Full accounts made up to 5 April 2005 (13 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
3 March 2005 | Full accounts made up to 5 April 2004 (12 pages) |
3 March 2005 | Full accounts made up to 5 April 2004 (12 pages) |
3 March 2005 | Full accounts made up to 5 April 2004 (12 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 191A high street street somerset BA16 0NE (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 191A high street street somerset BA16 0NE (1 page) |
9 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
16 January 2004 | Full accounts made up to 5 April 2003 (13 pages) |
16 January 2004 | Full accounts made up to 5 April 2003 (13 pages) |
16 January 2004 | Full accounts made up to 5 April 2003 (13 pages) |
5 June 2003 | Memorandum and Articles of Association (11 pages) |
5 June 2003 | Memorandum and Articles of Association (11 pages) |
2 June 2003 | Ad 15/02/02-28/05/03 £ si 20100@1 (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | £ nc 100/30000 24/05/03 (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Ad 15/02/02-28/05/03 £ si 20100@1 (2 pages) |
2 June 2003 | £ nc 100/30000 24/05/03 (2 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
20 March 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
20 March 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (18 pages) |
15 February 2002 | Incorporation (18 pages) |