Braunton
Devon
EX33 1NH
Director Name | Margaret Jane Mogford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 30 St James' Place London SW1A 1NR |
Director Name | Mr Graham Bonfield |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 October 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mrs Janet Lang |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane Head Farm Croyde Braunton Devon EX33 1NH |
Director Name | Lord Jonathan Peter Marland Of Odstock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilton Place London SW1X 8RH |
Secretary Name | Laura Sally Westgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2009) |
Role | Secretary |
Correspondence Address | 6 Wilton Place London SW1X 8RH |
Director Name | Mr John David Green |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2007) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 43 Brompton Square London SW3 2AF |
Director Name | Mr Francis Robin Bryan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Essex Court St. James's Place London SW1A 1NR |
Director Name | Mrs Bridget Catherine Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Essex Court 30 St James's Place London SW1A 1NR |
Director Name | Ms Davina Eve Judelson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(8 years after company formation) |
Appointment Duration | 7 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Thames Reach Rainville Road London W6 9HS |
Director Name | Mr Peter David Hawkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Riverbourne Road Salisbury SP1 1NU |
Director Name | Miss Laura Sally Westgate |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | St. George's House 15 Hanover Square Mayfair London W15 1HS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 5 Belgrave Gardens London NW8 0QY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Anderson & Bridget Anderson 20.00% Ordinary |
---|---|
1 at £1 | Etonbury LTD 20.00% Ordinary |
1 at £1 | John Mogford & Margaret Jane Mogford 20.00% Ordinary |
1 at £1 | Jonathan Peter Marland 20.00% Ordinary |
1 at £1 | Skyfall LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,202 |
Cash | £26,458 |
Current Liabilities | £6,022 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
27 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
13 February 2023 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT England to 5 Belgrave Gardens London NW8 0QY on 13 February 2023 (1 page) |
13 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 January 2021 | Secretary's details changed for Mrs Janet Lang on 18 January 2021 (1 page) |
21 January 2021 | Director's details changed for Mrs Janet Lang on 18 January 2021 (2 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 August 2017 | Registered office address changed from C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS to Southside 105 Victoria Street London SW1E 6QT on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS to Southside 105 Victoria Street London SW1E 6QT on 8 August 2017 (1 page) |
7 June 2017 | Appointment of Mrs Janet Lang as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Janet Lang as a director on 1 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Laura Sally Westgate as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Laura Sally Westgate as a director on 1 June 2017 (1 page) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 April 2016 | Termination of appointment of Bridget Catherine Anderson as a director on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Bridget Catherine Anderson as a director on 31 March 2016 (1 page) |
28 March 2016 | Director's details changed for Miss Laura Sally Westgate on 3 September 2015 (2 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Director's details changed for Miss Laura Sally Westgate on 3 September 2015 (2 pages) |
28 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 November 2014 | Registered office address changed from 6 Wilton Place London SW1X 8RH to C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Graham Bonfield as a director on 22 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from 6 Wilton Place London SW1X 8RH to C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 6 Wilton Place London SW1X 8RH to C/O Abbott Management Limited St. George's House 15 Hanover Square Mayfair London W15 1HS on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Graham Bonfield as a director on 22 October 2014 (2 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Miss Laura Sally Westgate on 31 December 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Mrs Janet Lang on 31 December 2013 (1 page) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Director's details changed for Miss Laura Sally Westgate on 31 December 2013 (2 pages) |
19 March 2014 | Secretary's details changed for Mrs Janet Lang on 31 December 2013 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Appointment of Miss Laura Sally Westgate as a director (2 pages) |
18 November 2013 | Appointment of Miss Laura Sally Westgate as a director (2 pages) |
19 October 2013 | Secretary's details changed for Mrs Janet Blaken on 5 October 2013 (1 page) |
19 October 2013 | Secretary's details changed for Mrs Janet Blaken on 5 October 2013 (1 page) |
19 October 2013 | Secretary's details changed for Mrs Janet Blaken on 5 October 2013 (1 page) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Termination of appointment of Peter Hawkins as a director (1 page) |
21 March 2013 | Termination of appointment of Peter Hawkins as a director (1 page) |
21 February 2013 | Termination of appointment of Francis Bryan as a director (1 page) |
21 February 2013 | Termination of appointment of Francis Bryan as a director (1 page) |
5 January 2013 | Appointment of Mr Peter David Hawkins as a director (2 pages) |
5 January 2013 | Appointment of Mr Peter David Hawkins as a director (2 pages) |
25 September 2012 | Termination of appointment of Jonathan Marland of Odstock as a director (1 page) |
25 September 2012 | Termination of appointment of Jonathan Marland of Odstock as a director (1 page) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Mrs Margaret Jane Mogford as a director (2 pages) |
15 March 2012 | Appointment of Mrs Margaret Jane Mogford as a director (2 pages) |
26 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 October 2010 | Termination of appointment of Davina Judelson as a director (1 page) |
22 October 2010 | Termination of appointment of Davina Judelson as a director (1 page) |
8 July 2010 | Appointment of Mrs Bridget Catherine Anderson as a director (2 pages) |
8 July 2010 | Appointment of Mrs Bridget Catherine Anderson as a director (2 pages) |
13 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Appointment of Mr Francis Robin Bryan as a director (2 pages) |
13 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 March 2010 | Appointment of Ms. Davina Judelson as a director (2 pages) |
13 March 2010 | Director's details changed for Lord Jonathan Peter Marland of Odstock on 13 March 2010 (2 pages) |
13 March 2010 | Appointment of Ms. Davina Judelson as a director (2 pages) |
13 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 March 2010 | Director's details changed for Lord Jonathan Peter Marland of Odstock on 13 March 2010 (2 pages) |
13 March 2010 | Appointment of Mr Francis Robin Bryan as a director (2 pages) |
16 January 2010 | Termination of appointment of Laura Westgate as a secretary (1 page) |
16 January 2010 | Appointment of Mrs Janet Blaken as a secretary (1 page) |
16 January 2010 | Appointment of Mrs Janet Blaken as a secretary (1 page) |
16 January 2010 | Termination of appointment of Laura Westgate as a secretary (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
24 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 20/02/07; full list of members (8 pages) |
7 September 2007 | Return made up to 20/02/07; full list of members (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Return made up to 20/02/06; full list of members
|
13 March 2006 | Return made up to 20/02/06; full list of members
|
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 1 essex court saint jamess place london SW1A 1NR (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 1 essex court saint jamess place london SW1A 1NR (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members
|
25 February 2005 | Return made up to 20/02/05; full list of members
|
18 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
17 December 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
17 December 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
30 May 2002 | Ad 22/05/02--------- £ si 3@1=3 £ ic 1/4 (4 pages) |
30 May 2002 | Ad 22/05/02--------- £ si 3@1=3 £ ic 1/4 (4 pages) |
8 May 2002 | Company name changed rose bloom management company li mited\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed rose bloom management company li mited\certificate issued on 08/05/02 (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 February 2002 | Incorporation (13 pages) |
20 February 2002 | Incorporation (13 pages) |