Lindfield
Haywards Heath
West Sussex
RH16 2QE
Secretary Name | Anna Bozenna Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | PO Box 150 Snowdrop Lane Lindfield West Sussex RH16 2YQ |
Director Name | Mr Oliver Martin Hill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 March 2020) |
Role | Car Park Manager |
Country of Residence | United Kingdom |
Correspondence Address | No. 2 Ketches Cottages Ketches Lane Sheffield Park Nr. Uckfield East Sussex TN22 3RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Hill 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anna Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,418 |
Cash | £57,153 |
Current Liabilities | £31,768 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
---|---|
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
29 March 2017 | Director's details changed for Oliver Martin Hill on 29 March 2017 (2 pages) |
5 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Registered office address changed from 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 16 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to 4 C/O Harwood Hutton Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Registered office address changed from P O Box 150 Snowdrop Lane Lindfield Haywards Heath West Sussex RH16 2YQ on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 January 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page) |
30 June 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
27 January 2009 | Director appointed oliver martin hill (2 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 August 2007 | Return made up to 04/04/07; no change of members (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 November 2005 | Return made up to 04/04/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 September 2004 | Ad 30/04/03--------- £ si 1@1 (2 pages) |
2 August 2004 | Return made up to 04/04/04; full list of members (6 pages) |
15 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Memorandum and Articles of Association (12 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 April 2002 | Company name changed waybridge services LIMITED\certificate issued on 24/04/02 (2 pages) |
4 April 2002 | Incorporation (18 pages) |