Chalfont St. Giles
Buckinghamshire
HP8 4ES
Director Name | Mrs Edith Elizabeth Jessup |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nobles Green Station Road Dormansland Surrey RH7 6NL |
Secretary Name | Mrs Edith Elizabeth Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nobles Green Station Road Dormansland Surrey RH7 6NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Jackson Criss West End House 11 Hills Place London W1F 7SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Elliot Jackson 33.33% Ordinary |
---|---|
20 at £1 | Jaimie Jackson 33.33% Ordinary |
20 at £1 | Molly Jackson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£477,291 |
Cash | £52,028 |
Current Liabilities | £74,579 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 January 2003 | Delivered on: 28 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 high street newcastle under lyme t/n SF4395335. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 December 2002 | Delivered on: 19 December 2002 Satisfied on: 25 January 2016 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2023 | Application to strike the company off the register (1 page) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Registered office address changed from C/O Lunson Mitchenall Charles House 5 11 Regent Street London SW1Y 4LR to C/O Jackson Criss West End House 11 Hills Place London W1F 7SE on 22 October 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
16 March 2017 | Director's details changed for Gillian Fuller on 5 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Gillian Fuller on 5 March 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Satisfaction of charge 1 in full (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 February 2015 | Receiver's abstract of receipts and payments to 5 March 2014 (2 pages) |
23 February 2015 | Receiver's abstract of receipts and payments to 5 March 2014 (2 pages) |
23 February 2015 | Receiver's abstract of receipts and payments to 5 March 2014 (2 pages) |
18 December 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
25 October 2013 | Appointment of receiver or manager (4 pages) |
25 October 2013 | Appointment of receiver or manager (4 pages) |
3 July 2013 | Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 3 July 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Edith Jessup as a director (1 page) |
4 April 2012 | Termination of appointment of Edith Jessup as a secretary (1 page) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Edith Jessup as a secretary (1 page) |
4 April 2012 | Termination of appointment of Edith Jessup as a director (1 page) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Gillian Fuller on 15 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gillian Fuller on 15 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 June 2006 | Return made up to 15/03/06; full list of members (7 pages) |
12 June 2006 | Return made up to 15/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members
|
24 March 2004 | Return made up to 15/03/04; full list of members
|
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: suite 4 the royal 25 bank plain norwich norfolk NR2 4SF (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: suite 4 the royal 25 bank plain norwich norfolk NR2 4SF (1 page) |
28 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: grange barn school road, s walsham, norwich norfolk NR13 6DZ (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: grange barn school road, s walsham, norwich norfolk NR13 6DZ (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Ad 24/05/02--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
30 May 2002 | Ad 24/05/02--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
15 March 2002 | Incorporation (16 pages) |
15 March 2002 | Incorporation (16 pages) |